Company NameBioclimate Research And Development
Company StatusDissolved
Company NumberSC228400
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 February 2002(22 years, 2 months ago)
Dissolution Date21 May 2018 (5 years, 11 months ago)
Previous NameBioclimate Research And Development Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameRaymond Victurine
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed30 January 2008(5 years, 11 months after company formation)
Appointment Duration10 years, 3 months (closed 21 May 2018)
RoleProgram Director
Correspondence Address4969 Ne Avalon Lane
Bainbridge Island
Washington 98110
United States
Director NameDr Elizabeth Grant
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2013(11 years, 2 months after company formation)
Appointment Duration5 years (closed 21 May 2018)
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 90 St. Vincent Street
Glasgow
G2 5UB
Scotland
Director NameRev Richard Baxter
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2014(12 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 21 May 2018)
RoleParish Minister
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 90 St. Vincent Street
Glasgow
G2 5UB
Scotland
Director NameMr William Murdo McGhee
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(1 week, 3 days after company formation)
Appointment Duration11 years, 2 months (resigned 02 May 2013)
RoleForester
Country of ResidenceUnited Kingdom
Correspondence Address18 MacDowall Road
Edinburgh
EH9 3EF
Scotland
Secretary NameMr John Duncan Marshall
NationalityScottish
StatusResigned
Appointed04 March 2002(1 week, 3 days after company formation)
Appointment Duration7 years, 4 months (resigned 28 July 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Croft Street
Dalkeith
Midlothian
EH22 3BA
Scotland
Director NameDr Richard Michael Tipper
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 11 October 2007)
RoleConsultant
Correspondence Address46 Marchmont Road
Edinburgh
EH9 1HX
Scotland
Director NameAugustine Hellier
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 16 August 2005)
RoleForester
Correspondence Address80/5 Montgomery Street
Edinburgh
EH7 5JA
Scotland
Director NameDr Jeremy Woods
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(3 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 July 2009)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address139 Lavenham Road
Southfields
London
SW18 5EP
Director NameMrs Dorothy Jean McIntosh
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(5 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 July 2009)
RoleCharity
Country of ResidenceScotland
Correspondence Address25 25 Findhorn Place
Edinburgh
EH9 2NT
Scotland
Secretary NameMr Alexander Hugh Hemsley Smith
NationalityBritish
StatusResigned
Appointed29 July 2009(7 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 May 2013)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address43 West Savile Terrace
Edinburgh
EH9 3DP
Scotland
Director NameMr John Duncan Marshall
Date of BirthOctober 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed02 May 2013(11 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2016)
RoleDatabase Designer
Country of ResidenceUnited Kingdom
Correspondence Address27 North Bridge Street
Hawick
Borders
TD9 9BD
Scotland
Director NameMs Julia Paulson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityCanadian
StatusResigned
Appointed02 May 2013(11 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2016)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address27 North Bridge Street
Hawick
Borders
TD9 9BD
Scotland
Secretary NameMr William Murdo McGhee
StatusResigned
Appointed02 May 2013(11 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 April 2016)
RoleCompany Director
Correspondence AddressUn House 4 Hunter Square
Edinburgh
Midlothian
EH1 1QW
Scotland
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland

Contact

Websitebioclimate.net

Location

Registered Address7th Floor
90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£405,495
Net Worth-£13,790
Cash£14,361
Current Liabilities£47,071

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 June 2017Registered 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 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-12
(1 page)
29 March 2017Termination of appointment of Julia Paulson as a director on 30 November 2016 (1 page)
29 March 2017Termination of appointment of John Duncan Marshall as a director on 30 November 2016 (1 page)
7 March 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
27 April 2016Termination of appointment of William Murdo Mcghee as a secretary on 27 April 2016 (1 page)
23 February 2016Annual return made up to 22 February 2016 no member list (8 pages)
18 December 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
17 December 2015Registered 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 2015Annual return made up to 22 February 2015 no member list (8 pages)
3 December 2014Secretary's details changed for Mr. William Murdo Mcghee on 1 December 2014 (1 page)
3 December 2014Secretary's details changed for Mr. William Murdo Mcghee on 1 December 2014 (1 page)
7 October 2014Appointment of Reverend Richard Baxter as a director on 18 June 2014 (2 pages)
1 October 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
27 February 2014Annual return made up to 22 February 2014 no member list (7 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 May 2013Appointment of Mr. John Duncan Marshall as a director (2 pages)
20 May 2013Appointment of Dr. Elizabeth Grant as a director (2 pages)
20 May 2013Appointment of Ms. Julia Paulson as a director (2 pages)
20 May 2013Termination of appointment of Alexander Smith as a secretary (1 page)
20 May 2013Appointment of Mr. William Murdo Mcghee as a secretary (2 pages)
20 May 2013Termination of appointment of William Mcghee as a director (1 page)
14 May 2013Company name changed bioclimate research and development LIMITED\certificate issued on 14/05/13
  • NE01 ‐
(3 pages)
14 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
25 February 2013Annual return made up to 22 February 2013 no member list (5 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 February 2012Annual return made up to 22 February 2012 no member list (4 pages)
7 November 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
15 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
9 March 2011Annual return made up to 22 February 2011 no member list (4 pages)
25 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 March 2010Annual return made up to 22 February 2010 no member list (3 pages)
29 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 September 2009Registered office changed on 01/09/2009 from 17 croft street dalkeith midlothian EH22 3BA (1 page)
29 July 2009Secretary appointed mr alexander hugh hemsley smith (1 page)
28 July 2009Appointment terminated director john marshall (1 page)
28 July 2009Appointment terminated secretary john marshall (1 page)
23 July 2009Appointment terminated director jeremy woods (1 page)
22 July 2009Appointment terminated director dorothy mcintosh (1 page)
13 May 2009Annual return made up to 22/02/09 (3 pages)
7 January 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
11 March 2008Annual return made up to 22/02/08 (3 pages)
14 February 2008New director appointed (1 page)
1 February 2008New director appointed (1 page)
30 January 2008Director resigned (1 page)
3 September 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
13 March 2007Annual return made up to 22/02/07 (2 pages)
27 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
3 March 2006Annual return made up to 22/02/06 (5 pages)
13 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
7 December 2005New director appointed (2 pages)
5 September 2005Director resigned (1 page)
30 March 2005Annual return made up to 22/02/05 (5 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
24 August 2004Registered office changed on 24/08/04 from: towers main studio 18 liberton brae edinburgh midlothian EH16 6AE (1 page)
9 March 2004Annual return made up to 22/02/04 (5 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
4 April 2003New director appointed (2 pages)
24 March 2003New director appointed (1 page)
3 March 2003Annual return made up to 22/02/03 (4 pages)
29 March 2002New director appointed (3 pages)
29 March 2002New secretary appointed;new director appointed (3 pages)
29 March 2002Registered office changed on 29/03/02 from: 39 castle street edinburgh midlothian EH2 3BH (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Secretary resigned (1 page)
22 February 2002Incorporation (24 pages)