Company NameBiotrix International Limited
Company StatusDissolved
Company NumberSC147561
CategoryPrivate Limited Company
Incorporation Date17 November 1993(30 years, 4 months ago)
Dissolution Date8 June 2021 (2 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Keith Miller
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2008(14 years, 7 months after company formation)
Appointment Duration12 years, 11 months (closed 08 June 2021)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence Address43 Dundas Street
Stromness
Orkney
KW16 3BZ
Scotland
Secretary NameScott-Moncrieff Limited (Corporation)
StatusClosed
Appointed01 May 2016(22 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 08 June 2021)
Correspondence Address4th Floor Exchange Place 3
Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameDonald Granger Brash
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address68 Queen Street
Edinburgh
EH2 4NN
Scotland
Director NameRobin Keith Valentine
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address68 Queen Street
Edinburgh
EH2 4NN
Scotland
Director NameMr John Keith Miller
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1994(4 months, 3 weeks after company formation)
Appointment Duration13 years, 7 months (resigned 30 November 2007)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence Address43 Dundas Street
Stromness
Orkney
KW16 3BZ
Scotland
Director NameJohn Fraser Robertson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(4 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 27 November 2000)
RoleManaging Director
Correspondence Address12 Abercromby Place
Edinburgh
Midlothian
EH3 6LB
Scotland
Director NameJohn Fraser Robertson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(11 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 December 2011)
RoleBusiness Consultant
Country of ResidenceAndorra
Correspondence AddressCarrer Serrat Del Campioa
L'Aldosa
La Massana Ad400
Principality Of Andorra
Secretary NameMorison Bishop (Corporation)
StatusResigned
Appointed17 November 1993(same day as company formation)
Correspondence AddressErskine House
68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland
Secretary NameMorisons Limited (Corporation)
StatusResigned
Appointed31 July 2002(8 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 May 2006)
Correspondence AddressErskine House
68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland
Secretary NameJohnston Smillie (Corporation)
StatusResigned
Appointed26 May 2006(12 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 2010)
Correspondence Address22 Craigmount Avenue
Edinburgh
EH12 8HQ
Scotland
Secretary NameOgilvie And Company (Corporation)
StatusResigned
Appointed01 September 2010(16 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 2016)
Correspondence Address25 Rutland Square
Edinburgh
Midlothian
EH1 2BW
Scotland

Location

Registered Address43 Dundas Street
Stromness
Orkney
KW16 3BZ
Scotland
ConstituencyOrkney and Shetland
WardStromness and South Isles

Shareholders

15k at £1John Keith Miller
7.50%
Redeemable Preference
14k at £1Glenside Organics LTD
7.00%
Ordinary
14k at £1Richard John Cleeve
7.00%
Ordinary
10k at £1David Charles Ogilvie
5.00%
Redeemable Preference
7k at £1David Charles Ogilvie
3.50%
Ordinary
47.6k at £1John Fraser Robertson
23.80%
Ordinary
5k at £1Harry L. Lukas
2.50%
Redeemable Preference
30k at £1John Fraser Robertson
15.00%
Redeemable Preference
29.4k at £1John Keith Miller
14.70%
Ordinary
28k at £1Randox Laboratories LTD
14.00%
Ordinary

Financials

Year2014
Net Worth-£209,618
Current Liabilities£202,329

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

10 January 1996Delivered on: 29 January 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

12 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
12 May 2016Appointment of Scott-Moncrieff Limited as a secretary on 1 May 2016 (2 pages)
12 May 2016Termination of appointment of Ogilvie and Company as a secretary on 30 April 2016 (1 page)
9 May 2016Registered office address changed from 25 Rutland Square Edinburgh Lothian EH1 2BW to 4th Floor Exchange Place 3 Semple Street Edinburgh EH3 8BL on 9 May 2016 (1 page)
11 February 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 200,000
(5 pages)
19 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 200,000
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 200,000
(5 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 December 2011Termination of appointment of John Robertson as a director (1 page)
20 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
30 March 2011Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (14 pages)
13 October 2010Registered office address changed from 22 Craigmount Avenue Edinburgh EH12 8HQ on 13 October 2010 (1 page)
30 September 2010Appointment of Ogilvie and Company as a secretary (2 pages)
30 September 2010Termination of appointment of Johnston Smillie as a secretary (1 page)
15 January 2010Secretary's details changed for Johnston Smillie on 3 December 2009 (2 pages)
15 January 2010Director's details changed for John Keith Miller on 3 December 2009 (2 pages)
15 January 2010Director's details changed for John Fraser Robertson on 3 December 2009 (2 pages)
15 January 2010Director's details changed for John Fraser Robertson on 3 December 2009 (2 pages)
15 January 2010Secretary's details changed for Johnston Smillie on 3 December 2009 (2 pages)
15 January 2010Director's details changed for John Keith Miller on 3 December 2009 (2 pages)
15 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (8 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 January 2009Return made up to 27/11/08; full list of members (6 pages)
23 June 2008Director appointed john keith miller (1 page)
23 June 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 March 2008Return made up to 27/11/07; full list of members (6 pages)
14 January 2008Director resigned (1 page)
1 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 April 2007Return made up to 27/11/06; full list of members (5 pages)
27 April 2007Director's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
26 July 2006Registered office changed on 26/07/06 from: erskine house 68 queen street edinburgh EH2 4NN (1 page)
26 July 2006Secretary resigned (1 page)
26 July 2006New secretary appointed (2 pages)
9 May 2006Return made up to 27/11/05; no change of members (7 pages)
9 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 March 2005New director appointed (2 pages)
24 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 December 2004Return made up to 27/11/04; no change of members (6 pages)
28 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 December 2003Return made up to 27/11/03; full list of members (6 pages)
31 May 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 February 2003Memorandum and Articles of Association (9 pages)
19 December 2002Return made up to 27/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2002Secretary resigned (1 page)
6 August 2002New secretary appointed (2 pages)
22 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 December 2001Return made up to 27/11/01; full list of members (6 pages)
6 April 2001Return made up to 27/11/00; full list of members (6 pages)
21 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
11 December 2000Director resigned (1 page)
10 December 1999Return made up to 27/11/99; full list of members (6 pages)
25 October 1999Secretary's particulars changed (1 page)
5 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
12 January 1999Return made up to 17/11/98; no change of members (4 pages)
7 May 1998Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
31 December 1997Return made up to 17/11/97; no change of members (4 pages)
14 July 1997Full accounts made up to 30 September 1996 (8 pages)
8 April 1997Ad 22/10/96--------- £ si 64999@1 (2 pages)
8 April 1997Return made up to 17/11/96; full list of members (6 pages)
8 April 1997Particulars of contract relating to shares (3 pages)
22 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 November 1996Memorandum and Articles of Association (14 pages)
25 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 October 1996Memorandum and Articles of Association (14 pages)
29 August 1996Accounts for a small company made up to 30 September 1995 (4 pages)
29 January 1996Partic of mort/charge * (6 pages)
16 January 1996Return made up to 17/11/95; no change of members (4 pages)
28 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
28 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)