Company NameBiological Diagnostic Supplies Limited
Company StatusDissolved
Company NumberSC123114
CategoryPrivate Limited Company
Incorporation Date21 February 1990(34 years, 2 months ago)
Dissolution Date30 April 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameBryan John Rankin
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1990(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Ravelston Garden
Edinburgh
EH4 3LD
Scotland
Director NameRichard Ross Robertson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1990(2 months, 2 weeks after company formation)
Appointment Duration26 years, 12 months (closed 30 April 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Westbury Gardens
Farnham
Surrey
GU9 9RN
Secretary NameCheryl Jeanette Robertson
NationalityBritish
StatusClosed
Appointed28 September 2006(16 years, 7 months after company formation)
Appointment Duration10 years, 7 months (closed 30 April 2017)
RoleCompany Director
Correspondence Address27 Westbury Gardens
Farnham
Surrey
GU9 9RN
Director NameAnthony Chaplin
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(18 years, 1 month after company formation)
Appointment Duration9 years, 1 month (closed 30 April 2017)
RoleManaging Director
Country of ResidenceSouth Africa
Correspondence Address34 Fisant Avenue
Fourways
Gauteng
RSA
Director NameNorman Murray Yarrow
NationalityBritish
StatusResigned
Appointed21 February 1990(same day as company formation)
RoleChartered Accountant
Correspondence Address21 Ann Street
Edinburgh
EH14 1PL
Scotland
Secretary NameMargaret Scott
NationalityBritish
StatusResigned
Appointed27 April 1990(2 months after company formation)
Appointment Duration1 week, 4 days (resigned 08 May 1990)
RoleCompany Director
Correspondence Address4-6 West Winnelstrae
Edinburgh
Midlothian
EH5 2ES
Scotland
Director NameRonald Peter Hardy Cohn
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1990(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 10 December 1991)
RoleM.Director
Correspondence Address32 South Hill Park
Hampstead
London
NW3 2SJ
Director NameNorman Ferguson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1990(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 10 December 1991)
RoleManaging Director
Correspondence Address48 Mulberry Close
Luton
Bedfordshire
LU1 1BX
Secretary NamePaul Andrew Shonfield
NationalityBritish
StatusResigned
Appointed08 May 1990(2 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 09 November 1990)
RoleChartered Secretary
Correspondence Address11 Rutland Palce
The Rutts
Bushey
Herts
WD2 1ND
Secretary NameMr Norman Murray Yarrow
NationalityBritish
StatusResigned
Appointed09 November 1990(8 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 08 June 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTweeddale House
Gifford
Haddington
East Lothian
EH41 4JD
Scotland
Secretary NameKeith Jessop
NationalityBritish
StatusResigned
Appointed08 June 1993(3 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 28 September 2006)
RoleCompany Director
Correspondence Address81 Mulgrave Road
Sutton
Surrey
SM2 6LR
Director NameKeith Jessop
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(12 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 August 2006)
RoleExport Management
Correspondence Address81 Mulgrave Road
Sutton
Surrey
SM2 6LR

Contact

Websitebdsl.uk.com

Location

Registered Address60 Constitution Street
Edinburgh
EH6 6RR
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 100 other UK companies use this postal address

Shareholders

15k at £1Mr Peter Inglis
6.76%
Ordinary
102k at £1Mary Jessop
45.94%
Ordinary
69.5k at £1Richard Robertson
31.32%
Ordinary
8k at £1Cheryl Robertson
3.60%
Ordinary
7.5k at £1Bryan Rankin
3.38%
Ordinary
5k at £1Catherine Anna Hislop
2.25%
Ordinary
5k at £1Elizabeth Margaret Jessop
2.25%
Ordinary
5k at £1Susannah Helen Jessop
2.25%
Ordinary
3k at £1Nominee Of Getchew Ashinneichard
1.35%
Ordinary
1000 at £1Mr Fraser Norval
0.45%
Ordinary
1000 at £1Mrs Alison Tait
0.45%
Ordinary

Financials

Year2014
Net Worth£400,769
Cash£416,554
Current Liabilities£130,178

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

27 November 2000Delivered on: 6 December 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Commercial unit 25 main street, dreghorn.
Outstanding
27 April 1990Delivered on: 8 May 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

30 April 2017Final Gazette dissolved following liquidation (1 page)
30 January 2017Return of final meeting of voluntary winding up (4 pages)
12 February 2016Registered office address changed from 25 Main Street Dreghorn Irvine Ayrshire KA11 4AQ to 60 Constitution Street Edinburgh EH6 6RR on 12 February 2016 (2 pages)
4 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-01
  • LRESSP ‐ Special resolution to wind up on 2016-02-01
(1 page)
24 March 2015Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
9 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 222,024
(7 pages)
27 November 2014Total exemption small company accounts made up to 30 September 2014 (10 pages)
3 April 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
13 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 222,024
(7 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
12 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (7 pages)
5 March 2013Director's details changed for Richard Ross Robertson on 28 February 2013 (2 pages)
5 March 2013Director's details changed for Bryan John Rankin on 28 February 2013 (2 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
15 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (7 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
15 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
5 October 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
11 March 2010Director's details changed for Richard Ross Robertson on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Bryan John Rankin on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
11 March 2010Director's details changed for Anthony Chaplin on 11 March 2010 (2 pages)
4 September 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
16 March 2009Return made up to 21/02/09; full list of members (5 pages)
16 March 2009Secretary's change of particulars / cheryl robertson / 01/08/2008 (1 page)
16 March 2009Director's change of particulars / richard robertson / 01/08/2008 (1 page)
16 March 2009Secretary's change of particulars / cheryl robertson / 01/08/2008 (1 page)
16 March 2009Director's change of particulars / richard robertson / 01/08/2008 (1 page)
15 July 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
30 May 2008Director appointed anthony chaplin (2 pages)
4 March 2008Return made up to 21/02/08; full list of members (5 pages)
6 November 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
16 March 2007Return made up to 21/02/07; full list of members (4 pages)
15 March 2007Director resigned (1 page)
29 November 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
3 October 2006Secretary resigned (1 page)
3 October 2006New secretary appointed (1 page)
8 March 2006Return made up to 21/02/06; full list of members (5 pages)
1 November 2005Total exemption full accounts made up to 31 March 2005 (15 pages)
14 July 2005£ ic 247500/222024 30/06/05 £ sr 25476@1=25476 (1 page)
9 March 2005Return made up to 21/02/05; full list of members (8 pages)
3 September 2004Total exemption full accounts made up to 31 March 2004 (15 pages)
27 August 2004Registered office changed on 27/08/04 from: 32A hamilton street saltcoats ayrshire KA21 5DS (1 page)
21 April 2004Return made up to 21/02/04; full list of members (9 pages)
30 August 2003Full accounts made up to 31 March 2003 (15 pages)
10 March 2003Return made up to 21/02/03; full list of members (8 pages)
2 January 2003Full accounts made up to 31 March 2002 (15 pages)
11 November 2002New director appointed (2 pages)
13 February 2002Return made up to 21/02/02; full list of members (7 pages)
6 August 2001Total exemption full accounts made up to 31 March 2001 (15 pages)
8 May 2001Return made up to 21/02/01; full list of members (7 pages)
6 December 2000Partic of mort/charge * (6 pages)
29 August 2000Full accounts made up to 31 March 2000 (13 pages)
22 February 2000Return made up to 21/02/00; full list of members (7 pages)
29 June 1999Full accounts made up to 31 March 1999 (13 pages)
21 February 1999Return made up to 21/02/99; no change of members (5 pages)
27 July 1998Full accounts made up to 31 March 1998 (13 pages)
22 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 May 1998Memorandum and Articles of Association (5 pages)
4 March 1998Registered office changed on 04/03/98 from: 32A hamilton street saltcoats ayrshire KA21 5DS (1 page)
23 February 1998Return made up to 21/02/98; no change of members (5 pages)
13 February 1998Registered office changed on 13/02/98 from: 27 hamilton street saltcoats ayrshire KA2 5DT (1 page)
21 August 1997Full accounts made up to 31 March 1997 (12 pages)
26 February 1997Return made up to 21/02/97; full list of members (7 pages)
26 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
21 February 1996Return made up to 21/02/96; no change of members (5 pages)
28 December 1995Full accounts made up to 31 March 1995 (13 pages)