GIBCO BIO-CULT DIAGNOSTICS LIMITED
Status | LIQUIDATION |
Company No. | SC047305 |
Category | Private Limited Company |
Incorporated | 06 Mar 1970 |
Age | 54 years, 2 months, 28 days |
Jurisdiction | Scotland |
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
Resolution
Date: 02 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 05 May 2003
Category: Capital
Type: 88(2)R
Description: Ad 30/04/03--------- £ si 25464@1=25464 £ ic 100/25564
Documents
Legacy
Date: 05 May 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 29/04/03
Documents
Resolution
Date: 05 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/02; full list of members
Documents
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
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
Legacy
Date: 01 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/01; full list of members
Documents
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
Legacy
Date: 16 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/00; full list of members
Documents
Legacy
Date: 13 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 07 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/99; full list of members
Documents
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
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
Legacy
Date: 24 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/98; no change of members
Documents
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
Legacy
Date: 29 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/97; no change of members
Documents
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
Legacy
Date: 03 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/96; full list of members
Documents
Legacy
Date: 03 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/95; no change of members
Documents
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
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 01 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/94; no change of members
Documents
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
Legacy
Date: 30 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/93; full list of members
Documents
Gazette filings brought up to date
Date: 17 May 1994
Category: Gazette
Type: DISS40
Documents
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
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
Legacy
Date: 18 Feb 1993
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/92; no change of members
Documents
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
Legacy
Date: 30 Sep 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 21 Feb 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 09 Sep 1991
Category: Annual-return
Type: 363b
Description: Return made up to 24/07/91; no change of members
Documents
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
Legacy
Date: 05 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 06/07/90; full list of members
Documents
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
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
Legacy
Date: 31 Oct 1989
Category: Annual-return
Type: 363
Description: Return made up to 24/07/89; full list of members
Documents
Legacy
Date: 28 Sep 1988
Category: Annual-return
Type: 363
Description: Return made up to 14/07/88; full list of members
Documents
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
Legacy
Date: 22 Jul 1988
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
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
Legacy
Date: 07 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 19/06/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
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
Legacy
Date: 11 Sep 1986
Category: Annual-return
Type: 363
Description: Return made up to 28/07/86; full list of members
Documents
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 |
UNIT 2 RAILWAY VIEW,CHORLEY,PR7 4EH
Number: | 07938670 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BRETTON HALL OFFICE,CHESTER,CH4 0DF
Number: | 11593811 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |