BIOCULE (SCOTLAND) LIMITED
Status | DISSOLVED |
Company No. | SC325336 |
Category | Private Limited Company |
Incorporated | 12 Jun 2007 |
Age | 16 years, 11 months, 20 days |
Jurisdiction | Scotland |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 10 days |
SUMMARY
BIOCULE (SCOTLAND) LIMITED is an dissolved private limited company with number SC325336. It was incorporated 16 years, 11 months, 20 days ago, on 12 June 2007 and it was dissolved 3 years, 8 months, 10 days ago, on 22 September 2020. The company address is The Joiners House The Joiners House, Duns, TD11 3TQ, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Jun 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 25 Jun 2019
Action Date: 12 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-12
Documents
Termination director company with name termination date
Date: 14 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacinto Peter Estibeiro
Termination date: 2019-06-01
Documents
Termination director company with name termination date
Date: 04 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andres Petursson
Termination date: 2019-04-01
Documents
Termination director company with name termination date
Date: 04 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-01
Officer name: Gisli Benediktsson
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Address
Type: AD01
Old address: C/O Mcgrigors Llp Johnston House 52-54 Rose Street Aberdeen AB10 1UD
Change date: 2019-03-28
New address: The Joiners House Preston Duns TD11 3TQ
Documents
Confirmation statement with updates
Date: 25 Jun 2018
Action Date: 12 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-12
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 22 Feb 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Nsa Ventures New Business Venture Fund
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 22 Feb 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Jon Johannes Jonsson
Documents
Confirmation statement with updates
Date: 06 Jul 2017
Action Date: 12 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-12
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date
Date: 07 Jul 2016
Action Date: 12 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-12
Documents
Accounts with accounts type total exemption small
Date: 04 May 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date
Date: 14 Jul 2015
Action Date: 12 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-12
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2014
Action Date: 12 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-12
Documents
Change person director company with change date
Date: 15 Aug 2014
Action Date: 13 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-13
Officer name: Andres Petursson
Documents
Change person director company with change date
Date: 15 Aug 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-01
Officer name: Jacinto Peter Estibeiro
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date
Date: 17 Jul 2013
Action Date: 12 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-12
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date
Date: 24 Jul 2012
Action Date: 12 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-12
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2011
Action Date: 12 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-12
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2010
Action Date: 12 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-12
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2009
Action Date: 12 Jun 2009
Category: Annual-return
Type: AR01
Made up date: 2009-06-12
Documents
Termination director company with name
Date: 01 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lara Hannesdottir
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/08; full list of members
Documents
Legacy
Date: 14 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / andres petursson / 07/05/2008
Documents
Legacy
Date: 14 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / lara hannesdottir / 02/05/2008
Documents
Legacy
Date: 14 May 2008
Category: Officers
Type: 288a
Description: Director appointed jacinto peter estibeiro
Documents
Legacy
Date: 09 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 09/04/2008 from 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary oswalds of edinburgh LIMITED
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jordans (scotland) LIMITED
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed jon johannes jonsson
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed hans guttormur thormar
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed andres petursson
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed lara hannesdottir
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed gisli benediktsson
Documents
Legacy
Date: 09 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 19/03/08\gbp si [email protected]=7\gbp ic 1/8\
Documents
Resolution
Date: 09 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 08 Apr 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pacific shelf 1448 LIMITED\certificate issued on 08/04/08
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH LEE CATLIN
LEE VALLEY TECHNOPARK,TOTTENHAM,N17 9LN
Number: | LP008152 |
Status: | ACTIVE |
Category: | Limited Partnership |
23 CECIL COURT,LONDON,WC2N 4EZ
Number: | 07683511 |
Status: | ACTIVE |
Category: | Private Limited Company |
KLARITY HOUSE TYNDALL COURT,PETERBOROUGH,PE2 6LR
Number: | 10043546 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 KENVER AVENUE,LONDON,N12 0PG
Number: | 11894126 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOMS & VIEWS MANUFACTURING (SOUTH WALES & WEST) LIMITED
UNITS 2 & 3 CATHERALLS INDUSTRIAL ESTATE,BUCKLEY,CH7 3PS
Number: | 10116741 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCHOOL WALK (MARLBOROUGH) MANAGEMENT COMPANY LIMITED
KENSINGTON HOUSE KELSTON ROAD,MARLBOROUGH,SN8 3JL
Number: | 07704990 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |