Bainbridge Island
Washington 98110
United States
Director Name | Dr Elizabeth Grant |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2013(11 years, 2 months after company formation) |
Appointment Duration | 5 years (closed 21 May 2018) |
Role | Senior Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 90 St. Vincent Street Glasgow G2 5UB Scotland |
Director Name | Rev Richard Baxter |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2014(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 21 May 2018) |
Role | Parish Minister |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 90 St. Vincent Street Glasgow G2 5UB Scotland |
Director Name | Mr William Murdo McGhee |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(1 week, 3 days after company formation) |
Appointment Duration | 11 years, 2 months (resigned 02 May 2013) |
Role | Forester |
Country of Residence | United Kingdom |
Correspondence Address | 18 MacDowall Road Edinburgh EH9 3EF Scotland |
Secretary Name | Mr John Duncan Marshall |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 04 March 2002(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 July 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Croft Street Dalkeith Midlothian EH22 3BA Scotland |
Director Name | Dr Richard Michael Tipper |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 October 2007) |
Role | Consultant |
Correspondence Address | 46 Marchmont Road Edinburgh EH9 1HX Scotland |
Director Name | Augustine Hellier |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 August 2005) |
Role | Forester |
Correspondence Address | 80/5 Montgomery Street Edinburgh EH7 5JA Scotland |
Director Name | Dr Jeremy Woods |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 July 2009) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 139 Lavenham Road Southfields London SW18 5EP |
Director Name | Mrs Dorothy Jean McIntosh |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 July 2009) |
Role | Charity |
Country of Residence | Scotland |
Correspondence Address | 25 25 Findhorn Place Edinburgh EH9 2NT Scotland |
Secretary Name | Mr Alexander Hugh Hemsley Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 May 2013) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 43 West Savile Terrace Edinburgh EH9 3DP Scotland |
Director Name | Mr John Duncan Marshall |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 May 2013(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2016) |
Role | Database Designer |
Country of Residence | United Kingdom |
Correspondence Address | 27 North Bridge Street Hawick Borders TD9 9BD Scotland |
Director Name | Ms Julia Paulson |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 May 2013(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2016) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 27 North Bridge Street Hawick Borders TD9 9BD Scotland |
Secretary Name | Mr William Murdo McGhee |
---|---|
Status | Resigned |
Appointed | 02 May 2013(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 April 2016) |
Role | Company Director |
Correspondence Address | Un House 4 Hunter Square Edinburgh Midlothian EH1 1QW Scotland |
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Website | bioclimate.net |
---|
Registered Address | 7th Floor 90 St. Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £405,495 |
Net Worth | -£13,790 |
Cash | £14,361 |
Current Liabilities | £47,071 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 June 2017 | Registered office address changed from 27 North Bridge Street Hawick Borders TD9 9BD Scotland to 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 15 June 2017 (2 pages) |
---|---|
15 June 2017 | Resolutions
|
29 March 2017 | Termination of appointment of Julia Paulson as a director on 30 November 2016 (1 page) |
29 March 2017 | Termination of appointment of John Duncan Marshall as a director on 30 November 2016 (1 page) |
7 March 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
27 April 2016 | Termination of appointment of William Murdo Mcghee as a secretary on 27 April 2016 (1 page) |
23 February 2016 | Annual return made up to 22 February 2016 no member list (8 pages) |
18 December 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
17 December 2015 | Registered office address changed from 1 Melgund Place Hawick Borders TD9 9HY to 27 North Bridge Street Hawick Borders TD9 9BD on 17 December 2015 (1 page) |
26 February 2015 | Annual return made up to 22 February 2015 no member list (8 pages) |
3 December 2014 | Secretary's details changed for Mr. William Murdo Mcghee on 1 December 2014 (1 page) |
3 December 2014 | Secretary's details changed for Mr. William Murdo Mcghee on 1 December 2014 (1 page) |
7 October 2014 | Appointment of Reverend Richard Baxter as a director on 18 June 2014 (2 pages) |
1 October 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
27 February 2014 | Annual return made up to 22 February 2014 no member list (7 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 May 2013 | Appointment of Mr. John Duncan Marshall as a director (2 pages) |
20 May 2013 | Appointment of Dr. Elizabeth Grant as a director (2 pages) |
20 May 2013 | Appointment of Ms. Julia Paulson as a director (2 pages) |
20 May 2013 | Termination of appointment of Alexander Smith as a secretary (1 page) |
20 May 2013 | Appointment of Mr. William Murdo Mcghee as a secretary (2 pages) |
20 May 2013 | Termination of appointment of William Mcghee as a director (1 page) |
14 May 2013 | Company name changed bioclimate research and development LIMITED\certificate issued on 14/05/13
|
14 May 2013 | Resolutions
|
25 February 2013 | Annual return made up to 22 February 2013 no member list (5 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 February 2012 | Annual return made up to 22 February 2012 no member list (4 pages) |
7 November 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
15 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
9 March 2011 | Annual return made up to 22 February 2011 no member list (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
1 March 2010 | Annual return made up to 22 February 2010 no member list (3 pages) |
29 September 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from 17 croft street dalkeith midlothian EH22 3BA (1 page) |
29 July 2009 | Secretary appointed mr alexander hugh hemsley smith (1 page) |
28 July 2009 | Appointment terminated director john marshall (1 page) |
28 July 2009 | Appointment terminated secretary john marshall (1 page) |
23 July 2009 | Appointment terminated director jeremy woods (1 page) |
22 July 2009 | Appointment terminated director dorothy mcintosh (1 page) |
13 May 2009 | Annual return made up to 22/02/09 (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
11 March 2008 | Annual return made up to 22/02/08 (3 pages) |
14 February 2008 | New director appointed (1 page) |
1 February 2008 | New director appointed (1 page) |
30 January 2008 | Director resigned (1 page) |
3 September 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
13 March 2007 | Annual return made up to 22/02/07 (2 pages) |
27 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
3 March 2006 | Annual return made up to 22/02/06 (5 pages) |
13 December 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
7 December 2005 | New director appointed (2 pages) |
5 September 2005 | Director resigned (1 page) |
30 March 2005 | Annual return made up to 22/02/05 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: towers main studio 18 liberton brae edinburgh midlothian EH16 6AE (1 page) |
9 March 2004 | Annual return made up to 22/02/04 (5 pages) |
24 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
4 April 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (1 page) |
3 March 2003 | Annual return made up to 22/02/03 (4 pages) |
29 March 2002 | New director appointed (3 pages) |
29 March 2002 | New secretary appointed;new director appointed (3 pages) |
29 March 2002 | Registered office changed on 29/03/02 from: 39 castle street edinburgh midlothian EH2 3BH (1 page) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Secretary resigned (1 page) |
22 February 2002 | Incorporation (24 pages) |