BIOSYNERGY CONSULTING LIMITED

8 Macdonald Court, Larbert, FK5 4FR, United Kingdom
StatusACTIVE
Company No.SC412614
CategoryPrivate Limited Company
Incorporated05 Dec 2011
Age12 years, 5 months, 3 days
JurisdictionScotland

SUMMARY

BIOSYNERGY CONSULTING LIMITED is an active private limited company with number SC412614. It was incorporated 12 years, 5 months, 3 days ago, on 05 December 2011. The company address is 8 Macdonald Court, Larbert, FK5 4FR, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 12 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Niall James Thomson Henderson

Change date: 2023-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Address

Type: AD01

New address: 8 Macdonald Court Larbert FK5 4FR

Change date: 2023-04-06

Old address: St David's St David's Square George Street Bathgate West Lothian EH48 1PH

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-27

Psc name: Niall James Thompson Henderon

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2021

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2018

Action Date: 18 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-18

Capital : 10 GBP

Documents

View document PDF

Resolution

Date: 22 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Niall James Thomson Henderson

Change date: 2015-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 16 Feb 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 05 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2012

Action Date: 05 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-05

Documents

View document PDF

Incorporation company

Date: 05 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEYVALE (WILLOW COURT) MANAGEMENT LIMITED

CHILTERN HOUSE,MACCLESFIELD,SK10 1AT

Number:02512303
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CHAMBRAY CONTRACTING LTD

UNIT 14 BRENTON BUSINESS COMPLEX,BURY,BL9 7BE

Number:10446600
Status:ACTIVE
Category:Private Limited Company

D J THOMAS (HORNCASTLE) LIMITED

THE LIMES, WATERY LANE,HORNCASTLE,LN9 5PZ

Number:09288890
Status:ACTIVE
Category:Private Limited Company

PORTFOLIO INVESTMENTS LTD

HILL HOUSE,LONDON,EC4A 3TR

Number:03449375
Status:LIQUIDATION
Category:Private Limited Company

RUNPATH REGULATED SERVICES LIMITED

THE SIR JOHN PEACE BUILDING EXPERIAN WAY,NOTTINGHAM,NG80 1ZZ

Number:09804130
Status:ACTIVE
Category:Private Limited Company

THE SHAMAN WAY LIMITED

FLAT 36 CHODA HOUSE,CRAWLEY,RH10 1AY

Number:09590057
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