Hamilton
3204
New Zealand
Director Name | Richard Allan |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 24 June 1998(same day as company formation) |
Role | Publisher |
Country of Residence | New Zealand |
Correspondence Address | 32 Somerset Road Hamilton 3204 New Zealand |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Miss Gill Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Role | Administrator |
Correspondence Address | G/R 105 Clarence Drive Glasgow G12 9RW Scotland |
Secretary Name | Gordon Wagstaff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(7 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 January 2005) |
Role | Businessman |
Correspondence Address | G/L 13 Clarence Drive Hyndland Glasgow G12 9QL Scotland |
Secretary Name | Aoibhe O'Shea |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 January 2005(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 June 2008) |
Role | Company Director |
Correspondence Address | 11 Hillside Crescent Edinburgh EH7 5EA Scotland |
Secretary Name | Timothy Lind |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 January 2009(10 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 05 June 2009) |
Role | Manager |
Correspondence Address | 12/6 Hawkhill Court Restalrig Park Edinburgh EH7 6UU Scotland |
Secretary Name | Sarah Jane Silvester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(10 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 28 May 2021) |
Role | Manager |
Correspondence Address | 23 Weyhill Close Wolverhampton WV9 5RA |
Website | www.biozone.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01283 530366 |
Telephone region | Burton-on-Trent |
Registered Address | Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | Over 1,000 other UK companies use this postal address |
50 at £1 | Mr Richard Allan 50.00% Ordinary |
---|---|
50 at £1 | Mrs Donna Allan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£45,575 |
Cash | £824 |
Current Liabilities | £64,832 |
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 | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
19 June 2023 | Confirmation statement made on 19 June 2023 with updates (5 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
9 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
30 June 2022 | Confirmation statement made on 24 June 2022 with updates (5 pages) |
17 June 2022 | Director's details changed for Donna Allan on 17 June 2022 (2 pages) |
17 June 2022 | Director's details changed for Richard Allan on 17 June 2022 (2 pages) |
9 July 2021 | Confirmation statement made on 24 June 2021 with updates (5 pages) |
28 May 2021 | Termination of appointment of Sarah Jane Silvester as a secretary on 28 May 2021 (1 page) |
4 May 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
25 June 2020 | Confirmation statement made on 24 June 2020 with updates (5 pages) |
22 May 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with updates (5 pages) |
7 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
29 January 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
10 July 2018 | Current accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
25 June 2018 | Confirmation statement made on 24 June 2018 with updates (5 pages) |
1 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
27 February 2018 | Secretary's details changed for Sarah Jane Silvester on 31 December 2015 (1 page) |
13 July 2017 | Notification of Richard Allan as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Richard Allan as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
13 July 2017 | Notification of Donna Allan as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Donna Allan as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
4 November 2015 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 4 November 2015 (1 page) |
25 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
11 March 2015 | Director's details changed for Donna Allan on 25 June 2014 (2 pages) |
11 March 2015 | Director's details changed for Richard Allan on 25 June 2014 (2 pages) |
11 March 2015 | Director's details changed for Donna Allan on 25 June 2014 (2 pages) |
11 March 2015 | Director's details changed for Donna Allan on 25 June 2014 (2 pages) |
11 March 2015 | Director's details changed for Richard Allan on 25 June 2014 (2 pages) |
11 March 2015 | Director's details changed for Donna Allan on 25 June 2014 (2 pages) |
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
17 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
29 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
29 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
23 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
7 September 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 October 2010 | Director's details changed for Richard Allan on 24 June 2010 (2 pages) |
28 October 2010 | Director's details changed for Richard Allan on 24 June 2010 (2 pages) |
28 October 2010 | Director's details changed for Donna Allan on 24 June 2010 (2 pages) |
28 October 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Director's details changed for Donna Allan on 24 June 2010 (2 pages) |
28 October 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Registered office address changed from 505 Great Western Road Glasgow G12 8HN on 21 June 2010 (2 pages) |
21 June 2010 | Registered office address changed from 505 Great Western Road Glasgow G12 8HN on 21 June 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 July 2009 | Director's change of particulars / donna allan / 23/06/2009 (1 page) |
8 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
8 July 2009 | Director's change of particulars / richard allan / 23/06/2009 (1 page) |
8 July 2009 | Director's change of particulars / donna allan / 23/06/2009 (1 page) |
8 July 2009 | Director's change of particulars / richard allan / 23/06/2009 (1 page) |
8 June 2009 | Appointment terminated secretary timothy lind (1 page) |
8 June 2009 | Secretary appointed sarah jane silvester (1 page) |
8 June 2009 | Appointment terminated secretary timothy lind (1 page) |
8 June 2009 | Secretary appointed sarah jane silvester (1 page) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 February 2009 | Secretary appointed timothy lind (1 page) |
28 February 2009 | Secretary appointed timothy lind (1 page) |
23 February 2009 | Appointment terminated secretary aoibhe o'shea (1 page) |
23 February 2009 | Return made up to 24/06/08; full list of members (3 pages) |
23 February 2009 | Appointment terminated secretary aoibhe o'shea (1 page) |
23 February 2009 | Return made up to 24/06/08; full list of members (3 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
9 October 2007 | Secretary's particulars changed (1 page) |
9 October 2007 | Return made up to 24/06/07; full list of members (2 pages) |
9 October 2007 | Return made up to 24/06/07; full list of members (2 pages) |
9 October 2007 | Secretary's particulars changed (1 page) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
7 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
7 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
20 July 2005 | Secretary's particulars changed (1 page) |
20 July 2005 | Return made up to 24/06/05; full list of members (2 pages) |
20 July 2005 | Return made up to 24/06/05; full list of members (2 pages) |
20 July 2005 | Secretary's particulars changed (1 page) |
12 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | Secretary resigned (1 page) |
2 September 2004 | Return made up to 24/06/04; full list of members (7 pages) |
2 September 2004 | Return made up to 24/06/04; full list of members (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
18 August 2003 | Return made up to 24/06/03; full list of members (7 pages) |
18 August 2003 | Return made up to 24/06/03; full list of members (7 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
19 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
19 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
17 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
17 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
29 March 2002 | Registered office changed on 29/03/02 from: 186 bath street glasgow G2 4HG (1 page) |
29 March 2002 | Registered office changed on 29/03/02 from: 186 bath street glasgow G2 4HG (1 page) |
23 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
23 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
28 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
28 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
11 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
11 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
16 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
16 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
30 June 1999 | Return made up to 24/06/99; full list of members (6 pages) |
30 June 1999 | Return made up to 24/06/99; full list of members (6 pages) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | Secretary resigned (1 page) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | Ad 29/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 August 1998 | Ad 29/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
30 July 1998 | Registered office changed on 30/07/98 from: 186 bath street glasgow G2 4HG (1 page) |
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | Registered office changed on 30/07/98 from: 186 bath street glasgow G2 4HG (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Incorporation (16 pages) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | Incorporation (16 pages) |
24 June 1998 | Director resigned (1 page) |