Company NameBioparametrics Limited
DirectorsRoy Herbert Fawcett and James Ian Alexander Robertson
Company StatusLiquidation
Company NumberSC224102
CategoryPrivate Limited Company
Incorporation Date10 October 2001(22 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameRoy Herbert Fawcett
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2001(1 month, 2 weeks after company formation)
Appointment Duration22 years, 5 months
RoleRetired Senior Lecturer
Correspondence AddressCorrirowan
Midlem
Selkirk
Scottish Borders
TD7 4QD
Scotland
Director NameMr James Ian Alexander Robertson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2007(6 years, 1 month after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Garrique
Kippen
Stirling
FK8 3JN
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed10 October 2001(same day as company formation)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameDr Mario Herrero
Date of BirthMarch 1967 (Born 57 years ago)
NationalityCosta Rican
StatusResigned
Appointed27 November 2001(1 month, 2 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 22 April 2014)
RoleSenior Research Fellow
Correspondence AddressInternational Livestock Research
Institute Old Naivasha Road
PO Box 30709
Nairobi
Foreign
Director NameDr Neil Stephen Jessop
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(1 month, 2 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 03 February 2014)
RoleSenior Lecturer
Country of ResidenceScotland
Correspondence Address20 Crofts Road
Lauder
Borders
TD2 6QJ
Scotland
Director NameMr Andrew Warwick Illius
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2003(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 April 2007)
RoleAcademic
Country of ResidenceScotland
Correspondence AddressRaperlaw
Melrose
Borders
TD6 9EP
Scotland
Director NameMr Robert Edward Cockroft
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(10 years, 7 months after company formation)
Appointment Duration1 year (resigned 22 May 2013)
RoleDairy Consultant
Country of ResidenceEngland
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Andrew James Holland
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(10 years, 7 months after company formation)
Appointment Duration1 year (resigned 22 May 2013)
RoleAgricultural Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House Alkington Hall Barns
Alkington
Whitchurch
Shropshire
SY13 3NG
Wales
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth-£85,330
Cash£1,430
Current Liabilities£141,136

Accounts

Latest Accounts31 March 2014 (10 years ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due24 October 2016 (overdue)

Filing History

27 March 2015Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 27 March 2015 (2 pages)
23 February 2015Notice of winding up order (1 page)
23 February 2015Court order notice of winding up (1 page)
27 January 2015Appointment of a provisional liquidator (1 page)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,326.51
(8 pages)
22 April 2014Termination of appointment of Mario Herrero as a director (1 page)
22 April 2014Termination of appointment of Andrew Holland as a director (1 page)
14 March 2014Termination of appointment of Robert Cockroft as a director (1 page)
10 February 2014Termination of appointment of Neil Jessop as a director (1 page)
4 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,326.51
(12 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (12 pages)
26 October 2012Appointment of Robert Edward Cockroft as a director (2 pages)
26 October 2012Appointment of Mr Andrew James Holland as a director (2 pages)
16 February 2012Statement of capital following an allotment of shares on 1 August 2011
  • GBP 1,326.51
(4 pages)
16 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 February 2012Statement of capital following an allotment of shares on 1 August 2011
  • GBP 1,326.51
(4 pages)
6 February 2012Annual return made up to 10 October 2011 with a full list of shareholders (10 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page)
11 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (9 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (13 pages)
2 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2009Return made up to 10/10/08; full list of members (10 pages)
2 February 2009Ad 17/03/08\gbp si [email protected]=21.88\gbp ic 1068.3/1090.18\ (2 pages)
2 February 2009Ad 17/03/08\gbp si [email protected]=60\gbp ic 1006/1066\ (2 pages)
2 February 2009Ad 17/03/08\gbp si [email protected]=2.3\gbp ic 1066/1068.3\ (2 pages)
2 February 2009Particulars of contract relating to shares (2 pages)
2 February 2009Particulars of contract relating to shares (2 pages)
20 November 2008Director appointed james ian alexander robertson (2 pages)
17 November 2008Ad 30/11/07\gbp si [email protected]=6\gbp ic 1000/1006\ (2 pages)
17 November 2008Nc inc already adjusted 30/11/07 (1 page)
17 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
11 September 2008Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
4 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 November 2007Return made up to 10/10/07; full list of members (6 pages)
13 April 2007Director resigned (1 page)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 November 2006Return made up to 10/10/06; full list of members (11 pages)
6 June 2006Director's particulars changed (1 page)
27 April 2006Return made up to 10/10/05; full list of members; amend (9 pages)
20 April 2006Ad 01/06/05--------- £ si [email protected] (2 pages)
20 April 2006Ad 01/03/06--------- £ si [email protected]=2 £ ic 941/943 (2 pages)
20 April 2006Ad 01/03/06--------- £ si [email protected]=48 £ ic 893/941 (2 pages)
20 April 2006Ad 01/09/05--------- £ si [email protected] (2 pages)
20 April 2006Ad 01/12/05--------- £ si [email protected]=12 £ ic 881/893 (2 pages)
20 April 2006Ad 07/10/05--------- £ si [email protected] (2 pages)
7 November 2005Return made up to 10/10/05; full list of members (11 pages)
12 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 August 2005Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page)
16 December 2004Ad 01/12/04--------- £ si [email protected]=150 £ ic 721/871 (2 pages)
16 December 2004Particulars of contract relating to shares (3 pages)
16 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 December 2004Ad 01/12/04--------- £ si [email protected]=10 £ ic 871/881 (2 pages)
16 December 2004Particulars of contract relating to shares (4 pages)
16 December 2004Ad 01/12/04--------- £ si [email protected]=114 £ ic 600/714 (3 pages)
16 December 2004Ad 01/12/04--------- £ si [email protected]=7 £ ic 714/721 (2 pages)
3 November 2004Return made up to 10/10/04; full list of members (11 pages)
17 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 October 2003Return made up to 10/10/03; full list of members (8 pages)
3 September 2003Particulars of contract relating to shares (4 pages)
3 September 2003Particulars of contract relating to shares (4 pages)
3 September 2003Ad 13/08/03--------- £ si [email protected]=2 £ ic 596/598 (2 pages)
3 September 2003Ad 13/08/03--------- £ si [email protected]=47 £ ic 537/584 (2 pages)
3 September 2003Ad 10/08/03--------- £ si [email protected]=12 £ ic 584/596 (2 pages)
3 September 2003Particulars of contract relating to shares (4 pages)
28 August 2003New director appointed (2 pages)
28 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
28 August 2003Ad 13/08/03--------- £ si [email protected]=50 £ ic 487/537 (2 pages)
8 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2003Partic of mort/charge * (6 pages)
9 January 2003S-div 30/11/02 (2 pages)
9 January 2003Resolutions
  • RES13 ‐ Subdiv/iss warrant shar 30/11/02
(1 page)
9 January 2003Ad 18/12/02-18/12/02 £ si [email protected]=87 £ ic 400/487 (2 pages)
9 January 2003Ad 30/11/02--------- £ si [email protected]=398 £ ic 2/400 (3 pages)
23 December 2002Director's particulars changed (1 page)
15 October 2002Return made up to 10/10/02; full list of members (7 pages)
30 September 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (3 pages)
6 December 2001New director appointed (2 pages)
30 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 2001Director resigned (1 page)
18 October 2001Company name changed newco (696) LIMITED\certificate issued on 18/10/01 (2 pages)
10 October 2001Incorporation (24 pages)