GIBCO BIO-CULT DIAGNOSTICS LIMITED

Pricewaterhousecoopers Llp Pricewaterhousecoopers Llp, Glasgow, G2 2LW
StatusLIQUIDATION
Company No.SC047305
CategoryPrivate Limited Company
Incorporated06 Mar 1970
Age54 years, 2 months, 28 days
JurisdictionScotland

SUMMARY

GIBCO BIO-CULT DIAGNOSTICS LIMITED is an liquidation private limited company with number SC047305. It was incorporated 54 years, 2 months, 28 days ago, on 06 March 1970. The company address is Pricewaterhousecoopers Llp Pricewaterhousecoopers Llp, Glasgow, G2 2LW.



Company Fillings

Legacy

Date: 22 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/03; full list of members

Documents

View document PDF

Resolution

Date: 02 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 02/07/03 from: gibco bio-cult diagnostics LTD. 3 fountain drive inchinnan business park paisley PA4 9RF

Documents

View document PDF

Legacy

Date: 05 May 2003

Category: Capital

Type: 88(2)R

Description: Ad 30/04/03--------- £ si 25464@1=25464 £ ic 100/25564

Documents

View document PDF

Legacy

Date: 05 May 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 29/04/03

Documents

View document PDF

Resolution

Date: 05 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 01 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/01; full list of members

Documents

View document PDF

Auditors resignation company

Date: 17 Jan 2001

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 16 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/00; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Feb 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jan 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2000

Category: Address

Type: 287

Description: Registered office changed on 26/01/00 from: 3 fountain drive inchinnan business park inchinnan paisley PA5 9RF

Documents

View document PDF

Legacy

Date: 07 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 24 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 29 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/96; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/95; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 01 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/94; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/93; full list of members

Documents

View document PDF

Gazette filings brought up to date

Date: 17 May 1994

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 1994

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 03 May 1994

Category: Address

Type: 287

Description: Registered office changed on 03/05/94 from: 3 washington road sandyford industrial estate paisley PA3 4EP

Documents

View document PDF

Gazette notice compulsary

Date: 11 Mar 1994

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 18 Feb 1993

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/92; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 09 Sep 1991

Category: Annual-return

Type: 363b

Description: Return made up to 24/07/91; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 05 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 06/07/90; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 1989

Category: Annual-return

Type: 363

Description: Return made up to 24/07/89; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 1988

Category: Annual-return

Type: 363

Description: Return made up to 14/07/88; full list of members

Documents

View document PDF

Accounts with made up date

Date: 24 Aug 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 1988

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with made up date

Date: 07 Oct 1987

Action Date: 30 Nov 1986

Category: Accounts

Type: AA

Made up date: 1986-11-30

Documents

View document PDF

Legacy

Date: 07 Oct 1987

Category: Annual-return

Type: 363

Description: Return made up to 19/06/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 1986

Action Date: 30 Nov 1985

Category: Accounts

Type: AA

Made up date: 1985-11-30

Documents

View document PDF

Legacy

Date: 11 Sep 1986

Category: Annual-return

Type: 363

Description: Return made up to 28/07/86; full list of members

Documents

View document PDF


Some Companies

BALTIER FARMING COMPANY LIMITED

BALTIER, WHITHORN,WIGTOWNSHIRE,DG8 8HA

Number:SC313539
Status:ACTIVE
Category:Private Limited Company

CLINICAL TRIALS RESEARCH LIMITED

TRIDENT HOUSE,LIVERPOOL,L2 2HF

Number:07267843
Status:ACTIVE
Category:Private Limited Company

EMP FABRICATIONS LTD

UNIT 2 RAILWAY VIEW,CHORLEY,PR7 4EH

Number:07938670
Status:ACTIVE
Category:Private Limited Company

JA CABLES LTD

2 BRETTON HALL OFFICE,CHESTER,CH4 0DF

Number:11593811
Status:ACTIVE
Category:Private Limited Company

PRO PAVE DRIVEWAYS LTD

CLEETHORPES BUSINESS CENTRE, JACKSON PLACE,HUMBERSTONE,DN36 4AS

Number:11027899
Status:ACTIVE
Category:Private Limited Company

PW CONSTRUCTION (ANGLIA) LIMITED

41 ELY ROAD,QUEEN ADELAIDE,CB7 4TZ

Number:09654237
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source