Company NameBiomedex Ltd.
DirectorsUta Boeger Brown and Georgia Helen Brown
Company StatusActive
Company NumberSC217199
CategoryPrivate Limited Company
Incorporation Date22 March 2001(23 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers
Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameDr Uta Boeger Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityGerman
StatusCurrent
Appointed22 March 2001(same day as company formation)
RoleConference Organiser
Country of ResidenceScotland
Correspondence AddressCentrum House 38 Queen Street
Glasgow
G1 3DX
Scotland
Director NameMs Georgia Helen Brown
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2023(22 years after company formation)
Appointment Duration1 year
RoleGenomic Councellor
Country of ResidenceEngland
Correspondence Address5 Broomhill Terrace
Flat 01
Glasgow
G11 7AG
Scotland
Secretary NameProf Robert Brown
NationalityBritish
StatusResigned
Appointed22 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address22 Allan Road
Killearn
Stirlingshire
G63 9QE
Scotland
Director NameMrs Katharine Margaret Sharp
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2023(22 years after company formation)
Appointment Duration2 months (resigned 29 May 2023)
RoleResearch Nurse
Country of ResidenceScotland
Correspondence AddressCentrum House 38 Queen Street
Glasgow
G1 3DX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitebiomedex.co.uk
Email address[email protected]
Telephone01360 551082
Telephone regionKillearn

Location

Registered Address5 Broomhill Terrace
Flat 01
Glasgow
G11 7AG
Scotland
ConstituencyGlasgow North West
WardPartick West

Shareholders

1 at £1Robert Brown
50.00%
Ordinary
1 at £1Uta Boeger-brown
50.00%
Ordinary

Financials

Year2014
Net Worth£28,296
Cash£70,849
Current Liabilities£64,107

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (1 week from now)

Filing History

28 December 2023Registered office address changed from Centrum House 38 Queen Street Glasgow G1 3DX Scotland to 5 Broomhill Terrace Flat 01 Glasgow G11 7AG on 28 December 2023 (1 page)
7 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
12 June 2023Termination of appointment of Katharine Margaret Sharp as a director on 29 May 2023 (1 page)
12 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
12 April 2023Confirmation statement made on 30 March 2023 with updates (4 pages)
12 April 2023Cessation of Katharine Margaret Sharp as a person with significant control on 24 March 2023 (1 page)
12 April 2023Notification of Georgia Helen Brown as a person with significant control on 24 March 2023 (2 pages)
12 April 2023Statement of capital following an allotment of shares on 24 March 2023
  • GBP 6
(3 pages)
12 April 2023Notification of Katharine Margaret Sharp as a person with significant control on 24 March 2023 (2 pages)
12 April 2023Cessation of Georgia Helen Brown as a person with significant control on 24 March 2023 (1 page)
12 April 2023Change of details for Dr Uta Boeger-Brown as a person with significant control on 24 March 2023 (2 pages)
28 March 2023Appointment of Ms Georgia Helen Brown as a director on 24 March 2023 (2 pages)
27 March 2023Appointment of Mrs Katharine Margaret Sharp as a director on 24 March 2023 (2 pages)
25 July 2022Micro company accounts made up to 31 March 2022 (4 pages)
31 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
24 June 2021Micro company accounts made up to 31 March 2021 (4 pages)
31 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
20 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
16 July 2018Director's details changed for Dr Uta Boeger Brown on 16 July 2018 (2 pages)
16 July 2018Registered office address changed from 22 Allan Road Killearn Glasgow Stirlingshire G63 9QE to Centrum House 38 Queen Street Glasgow G1 3DX on 16 July 2018 (1 page)
16 July 2018Director's details changed for Dr Uta Boeger Brown on 16 July 2018 (2 pages)
16 July 2018Change of details for Dr Uta Boeger-Brown as a person with significant control on 16 July 2018 (2 pages)
16 July 2018Change of details for Dr Uta Boeger-Brown as a person with significant control on 16 July 2018 (2 pages)
20 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
1 April 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(3 pages)
31 March 2016Termination of appointment of Robert Brown as a secretary on 1 March 2016 (1 page)
31 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(3 pages)
31 March 2016Termination of appointment of Robert Brown as a secretary on 1 March 2016 (1 page)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
17 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
9 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
9 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
12 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 2
(4 pages)
12 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 2
(4 pages)
6 June 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
6 June 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
27 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
13 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
12 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 April 2011Director's details changed for Dr Uta Boeger Brown on 12 April 2011 (2 pages)
12 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
12 April 2011Director's details changed for Dr Uta Boeger Brown on 12 April 2011 (2 pages)
12 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
5 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 April 2009Return made up to 22/03/09; full list of members (3 pages)
7 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 April 2009Return made up to 22/03/09; full list of members (3 pages)
13 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
13 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
25 March 2008Return made up to 22/03/08; full list of members (3 pages)
25 March 2008Return made up to 22/03/08; full list of members (3 pages)
24 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
24 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 March 2007Return made up to 22/03/07; full list of members (2 pages)
27 March 2007Return made up to 22/03/07; full list of members (2 pages)
3 May 2006Amended accounts made up to 31 March 2006 (2 pages)
3 May 2006Amended accounts made up to 31 March 2006 (2 pages)
24 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
24 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
24 April 2006Return made up to 22/03/06; full list of members (6 pages)
24 April 2006Return made up to 22/03/06; full list of members (6 pages)
12 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
12 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
5 April 2005Return made up to 22/03/05; full list of members (2 pages)
5 April 2005Return made up to 22/03/05; full list of members (2 pages)
5 April 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
5 April 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
5 April 2004Return made up to 22/03/04; full list of members (6 pages)
5 April 2004Return made up to 22/03/04; full list of members (6 pages)
30 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
30 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
9 April 2003Return made up to 22/03/03; full list of members (6 pages)
9 April 2003Return made up to 22/03/03; full list of members (6 pages)
12 July 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
12 July 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
11 April 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/04/02
(6 pages)
11 April 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/04/02
(6 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New secretary appointed (2 pages)
17 July 2001New secretary appointed (2 pages)
17 July 2001New director appointed (2 pages)
27 March 2001Secretary resigned (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
22 March 2001Incorporation (16 pages)
22 March 2001Incorporation (16 pages)