Aberdeen
AB15 4ZN
Scotland
Director Name | Mr Harold Walter Naylor |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2016(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Haulier |
Country of Residence | United Kingdom |
Correspondence Address | 45 Queens Road Aberdeen AB15 4ZN Scotland |
Director Name | Mrs Hazel May Carnegie |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 101 Jesmond Road Bridge Of Don Aberdeen AB22 8NY Scotland |
Director Name | Kirsteen Donna Morrison |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Cromwell Road Aberdeen AB15 4UQ Scotland |
Director Name | Ms Karen Anina Mackenzie |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 St. Ninians Monymusk Inverurie Aberdeenshire AB51 7HF Scotland |
Secretary Name | David Chalmers Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(same day as company formation) |
Role | Consultant |
Correspondence Address | 1 Upper Arbeadie Road Banchory Kincardineshire AB31 4EW Scotland |
Secretary Name | Ms Karen Anina Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 St. Ninians Monymusk Inverurie Aberdeenshire AB51 7HF Scotland |
Director Name | Robin Alison Worsman |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 04 April 2003) |
Role | University Teacher |
Correspondence Address | Ramstone Cottage Monymusk Inverurie Aberdeenshire AB51 7JB Scotland |
Secretary Name | Robin Alison Worsman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 04 April 2003) |
Role | University Teacher |
Correspondence Address | Ramstone Cottage Monymusk Inverurie Aberdeenshire AB51 7JB Scotland |
Director Name | Mr Arne Magnus Skullerud |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 17 April 2003(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 15 July 2016) |
Role | Env Advisor |
Country of Residence | Scotland |
Correspondence Address | 4 St Ninians Monymusk Inverurie AB51 7HF Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | biobags.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6430406 |
Telephone region | Unknown |
Registered Address | 45 Queens Road Aberdeen AB15 4ZN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Karen Anina Mackenzie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,939 |
Cash | £78,978 |
Current Liabilities | £331,650 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (7 months, 4 weeks from now) |
11 February 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
19 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 June 2019 | Registered office address changed from 4 st Ninians Monymusk Inverurie Aberdeenshire AB51 7HF to 45 Queens Road Aberdeen AB15 4ZN on 11 June 2019 (1 page) |
4 June 2019 | Resolutions
|
19 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
3 August 2018 | Director's details changed for Mr Harold Walter Naylor on 24 July 2018 (2 pages) |
16 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 January 2018 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
19 December 2017 | Confirmation statement made on 14 December 2017 with updates (3 pages) |
7 December 2017 | Register(s) moved to registered inspection location 4 st Ninians Monymusk Inverurie Aberdeenshire AB51 7HF (1 page) |
5 January 2017 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
4 January 2017 | Termination of appointment of Arne Magnus Skullerud as a director on 15 July 2016 (1 page) |
4 January 2017 | Appointment of Christopher Andrew Marsden as a director on 15 July 2016 (2 pages) |
4 January 2017 | Appointment of Mr Harold Walter Naylor as a director on 15 July 2016 (2 pages) |
4 January 2017 | Termination of appointment of Karen Anina Mackenzie as a secretary on 15 July 2016 (1 page) |
4 January 2017 | Termination of appointment of Karen Anina Mackenzie as a director on 15 July 2016 (1 page) |
4 January 2017 | Appointment of Mr Harold Walter Naylor as a director on 15 July 2016 (2 pages) |
4 January 2017 | Termination of appointment of Karen Anina Mackenzie as a director on 15 July 2016 (1 page) |
4 January 2017 | Appointment of Christopher Andrew Marsden as a director on 15 July 2016 (2 pages) |
4 January 2017 | Termination of appointment of Arne Magnus Skullerud as a director on 15 July 2016 (1 page) |
4 January 2017 | Termination of appointment of Karen Anina Mackenzie as a secretary on 15 July 2016 (1 page) |
18 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
18 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
29 July 2016 | Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
29 July 2016 | Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
26 May 2016 | Resolutions
|
26 May 2016 | Resolutions
|
13 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Director's details changed for Arne Magnus Skullerud on 14 December 2009 (2 pages) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Director's details changed for Karen Anina Mackenzie on 14 December 2009 (2 pages) |
16 February 2010 | Register inspection address has been changed (1 page) |
16 February 2010 | Director's details changed for Karen Anina Mackenzie on 14 December 2009 (2 pages) |
16 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
16 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
16 February 2010 | Director's details changed for Arne Magnus Skullerud on 14 December 2009 (2 pages) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 December 2006 | Return made up to 14/12/06; full list of members (3 pages) |
28 December 2006 | Return made up to 14/12/06; full list of members (3 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
9 January 2006 | Return made up to 14/12/05; full list of members (2 pages) |
9 January 2006 | Return made up to 14/12/05; full list of members (2 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
8 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
11 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 September 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
23 September 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | New secretary appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | Secretary resigned;director resigned (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: ramstone cottage monymusk inverurie aberdeenshire AB51 7JB (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: ramstone cottage monymusk inverurie aberdeenshire AB51 7JB (1 page) |
23 April 2003 | Secretary resigned;director resigned (1 page) |
23 April 2003 | New director appointed (2 pages) |
13 January 2003 | Return made up to 14/12/02; full list of members
|
13 January 2003 | Return made up to 14/12/02; full list of members
|
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Registered office changed on 08/07/02 from: 1 upper arbeadie road banchory scotland AB31 4EW (1 page) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Registered office changed on 08/07/02 from: 1 upper arbeadie road banchory scotland AB31 4EW (1 page) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Secretary resigned (1 page) |
1 May 2002 | New secretary appointed;new director appointed (2 pages) |
1 May 2002 | New secretary appointed;new director appointed (2 pages) |
19 April 2002 | Director resigned (2 pages) |
19 April 2002 | Director resigned (2 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
19 December 2001 | Secretary resigned (1 page) |
19 December 2001 | Secretary resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
14 December 2001 | Incorporation (11 pages) |
14 December 2001 | Incorporation (11 pages) |