Old Manse Road
Wishaw
Lanarkshire
ML2 0EP
Scotland
Secretary Name | Mrs Sandra Ann Mousdale |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2004(17 years, 8 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 112 Old Manse Road Wishaw Lanarkshire ML2 0EP Scotland |
Director Name | Ian Hamilton |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1990(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 1994) |
Role | Lecturer |
Correspondence Address | 4 Yarrow Gardens Glasgow G20 6DY Scotland |
Director Name | William Henry Holms |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1990(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 July 1997) |
Role | Managing Director |
Correspondence Address | 10 Hyndland Road Glasgow |
Secretary Name | Ian Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1990(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 4 Yarrow Gardens Glasgow G20 6DY Scotland |
Secretary Name | Dr Henry Keogh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(7 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 15 March 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bute Gardens Glasgow Lanarkshire G44 3PS Scotland |
Secretary Name | Mr David Michael Mousdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1997(10 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 July 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 112 Old Manse Road Wishaw Lanarkshire ML2 0EP Scotland |
Secretary Name | William Henry Holms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(11 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 February 2001) |
Role | Company Director |
Correspondence Address | 2 Rosedale Pannal Harrogate North Yorkshire HG3 1LB |
Secretary Name | Dr Monika Fischer-Keogh |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 02 February 2001(14 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | 53 Broomberry Drive Gourock Inverclyde PA19 1JY Scotland |
Website | beocarta.com |
---|---|
Telephone | 01698 374501 |
Telephone region | Motherwell |
Registered Address | 76 Dumbarton Road Clydebank Dunbartonshire G81 1UG Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | C2 M2 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,373 |
Cash | £26,291 |
Current Liabilities | £4,068 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 January 2024 (3 months ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
5 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
---|---|
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
21 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
27 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
27 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 January 2011 | Registered office address changed from 118 Dumbarton Road Clydebank Dunbartonshire G81 1UG on 30 January 2011 (1 page) |
30 January 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
30 January 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
30 January 2011 | Registered office address changed from 118 Dumbarton Road Clydebank Dunbartonshire G81 1UG on 30 January 2011 (1 page) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 March 2010 | Director's details changed for Dr David Michael Mousdale on 29 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Dr David Michael Mousdale on 29 January 2010 (2 pages) |
9 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
5 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
5 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 March 2008 | Return made up to 29/01/08; full list of members (3 pages) |
21 March 2008 | Return made up to 29/01/08; full list of members (3 pages) |
1 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: 18 dumbarton road clydebank dunbartonshire G81 1UG (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: john brown house 140 glasgow road clydebank glasgow G81 1QL (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 18 dumbarton road clydebank glasgow G81 1UG (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 18 dumbarton road clydebank dunbartonshire G81 1UG (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: john brown house 140 glasgow road clydebank glasgow G81 1QL (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 118 dumbarton road clydebank dunbartonshire G81 1UG (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 18 dumbarton road clydebank glasgow G81 1UG (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 118 dumbarton road clydebank dunbartonshire G81 1UG (1 page) |
16 March 2006 | Return made up to 29/01/06; full list of members (2 pages) |
16 March 2006 | Return made up to 29/01/06; full list of members (2 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 April 2005 | Return made up to 29/01/05; full list of members (2 pages) |
14 April 2005 | Return made up to 29/01/05; full list of members (2 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | New secretary appointed (1 page) |
21 April 2004 | New secretary appointed (1 page) |
9 April 2004 | Return made up to 29/01/04; full list of members
|
9 April 2004 | Return made up to 29/01/04; full list of members
|
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
27 March 2003 | Return made up to 29/01/03; full list of members
|
27 March 2003 | Return made up to 29/01/03; full list of members
|
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
20 March 2002 | Return made up to 29/01/02; full list of members
|
20 March 2002 | Return made up to 29/01/02; full list of members
|
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
5 April 2001 | Company name changed biopep LIMITED\certificate issued on 05/04/01 (2 pages) |
5 April 2001 | Company name changed biopep LIMITED\certificate issued on 05/04/01 (2 pages) |
12 March 2001 | Return made up to 29/01/01; full list of members
|
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | Return made up to 29/01/01; full list of members
|
12 March 2001 | New secretary appointed (2 pages) |
9 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
9 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
15 March 2000 | Return made up to 29/01/00; full list of members
|
15 March 2000 | Return made up to 29/01/00; full list of members
|
6 January 2000 | Registered office changed on 06/01/00 from: c/o graham & co arcadia business centre miller lane clydebank glasgow G81 1UJ (1 page) |
6 January 2000 | Registered office changed on 06/01/00 from: c/o graham & co arcadia business centre miller lane clydebank glasgow G81 1UJ (1 page) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
15 March 1999 | Return made up to 29/01/99; no change of members (4 pages) |
15 March 1999 | Return made up to 29/01/99; no change of members (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
5 March 1998 | Return made up to 29/01/98; full list of members (6 pages) |
5 March 1998 | Registered office changed on 05/03/98 from: 10 hyndland road glasgow G12 (1 page) |
5 March 1998 | Return made up to 29/01/98; full list of members (6 pages) |
5 March 1998 | Registered office changed on 05/03/98 from: 10 hyndland road glasgow G12 (1 page) |
9 July 1997 | Company name changed bioflux LIMITED\certificate issued on 10/07/97 (2 pages) |
9 July 1997 | Company name changed bioflux LIMITED\certificate issued on 10/07/97 (2 pages) |
7 July 1997 | New secretary appointed (2 pages) |
7 July 1997 | New secretary appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | Secretary resigned (1 page) |
7 July 1997 | Secretary resigned (1 page) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | Secretary resigned (1 page) |
17 February 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
17 February 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
17 February 1997 | Return made up to 29/01/97; full list of members
|
17 February 1997 | Return made up to 29/01/97; full list of members
|
26 February 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
26 February 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
30 January 1996 | Return made up to 29/01/96; no change of members (4 pages) |
30 January 1996 | Return made up to 29/01/96; no change of members (4 pages) |
12 June 1986 | Certificate of incorporation (1 page) |
12 June 1986 | Certificate of incorporation (1 page) |