Company NameInverclyde Biologicals Limited
Company StatusDissolved
Company NumberSC237160
CategoryPrivate Limited Company
Incorporation Date20 September 2002(21 years, 7 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameMr Iain MacDonald Chisholm
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2017(14 years, 8 months after company formation)
Appointment Duration5 months, 1 week (closed 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapella 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Jay Charles Lecoque
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed26 May 2017(14 years, 8 months after company formation)
Appointment Duration5 months, 1 week (closed 31 October 2017)
RoleExecutive Chairman
Country of ResidenceUnited States
Correspondence AddressCapella 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Russell Steven Wheatcroft
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2017(14 years, 8 months after company formation)
Appointment Duration5 months, 1 week (closed 31 October 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressCapella 60 York Street
Glasgow
G2 8JX
Scotland
Director NameHugh Graham
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Racecourse View
The Furlongs
Hamilton
Lanarkshire
ML3 0DS
Scotland
Director NameFiona Roberts
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Denbeath Court
Carlisle Road Ferniegair
Hamilton
ML3 7TR
Scotland
Secretary NameFiona Roberts
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Denbeath Court
Carlisle Road Ferniegair
Hamilton
ML3 7TR
Scotland
Director NameMr Robert Bakewell
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(10 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Orchard Place
Orchard Place Nottingham Business Park
Nottingham
NG8 6PX
Director NameDr Nicholas Watson Ash
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(10 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Orchard Place
Nottingham Business Park
Nottingham
Nottinghamshire
NG8 6PX
Director NameDr Nicholas Ivor Leaves
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(10 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Orchard Place
Nottingham Business Park
Nottingham
Nottinghamshire
NG8 6PX
Secretary NameDr Nicholas Watson Ash
StatusResigned
Appointed26 April 2013(10 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 May 2017)
RoleCompany Director
Correspondence Address1 Orchard Place
Nottingham Business Park
Nottingham
Nottinghamshire
NG8 6PX
Director NameMr Timothy Charles Metcalfe
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2014(11 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 May 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Orchard Place
Nottingham Business Park
Nottingham
NG8 6PX
Secretary NameMr Michael John Astle
StatusResigned
Appointed26 May 2017(14 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 October 2017)
RoleCompany Director
Correspondence AddressCapella 60 York Street
Glasgow
G2 8JX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteinverclydebiologicals.co.uk

Location

Registered AddressCapella
60 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Source Bioscience PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

9 December 2013Delivered on: 14 December 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property have been charge. Please see deed for details. Notification of addition to or amendment of charge.
Outstanding

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2017Termination of appointment of Michael John Astle as a secretary on 5 October 2017 (1 page)
5 October 2017Termination of appointment of Michael John Astle as a secretary on 5 October 2017 (1 page)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
5 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
5 September 2017Change of details for Source Bioscience Plc as a person with significant control on 5 September 2017 (2 pages)
5 September 2017Change of details for Source Bioscience Plc as a person with significant control on 5 September 2017 (2 pages)
5 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
4 August 2017Application to strike the company off the register (3 pages)
4 August 2017Application to strike the company off the register (3 pages)
26 May 2017Appointment of Mr Iain Macdonald Chisholm as a director on 26 May 2017 (2 pages)
26 May 2017Appointment of Mr Michael John Astle as a secretary on 26 May 2017 (2 pages)
26 May 2017Termination of appointment of Nicholas Watson Ash as a secretary on 26 May 2017 (1 page)
26 May 2017Appointment of Mr Iain Macdonald Chisholm as a director on 26 May 2017 (2 pages)
26 May 2017Termination of appointment of Nicholas Watson Ash as a director on 26 May 2017 (1 page)
26 May 2017Appointment of Mr Russell Steven Wheatcroft as a director on 26 May 2017 (2 pages)
26 May 2017Appointment of Mr Jay Charles Lecoque as a director on 26 May 2017 (2 pages)
26 May 2017Termination of appointment of Timothy Charles Metcalfe as a director on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Nicholas Watson Ash as a secretary on 26 May 2017 (1 page)
26 May 2017Appointment of Mr Russell Steven Wheatcroft as a director on 26 May 2017 (2 pages)
26 May 2017Termination of appointment of Nicholas Ivor Leaves as a director on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Nicholas Ivor Leaves as a director on 26 May 2017 (1 page)
26 May 2017Appointment of Mr Jay Charles Lecoque as a director on 26 May 2017 (2 pages)
26 May 2017Termination of appointment of Nicholas Watson Ash as a director on 26 May 2017 (1 page)
26 May 2017Appointment of Mr Michael John Astle as a secretary on 26 May 2017 (2 pages)
26 May 2017Termination of appointment of Timothy Charles Metcalfe as a director on 26 May 2017 (1 page)
5 May 2017Secretary's details changed for Dr Nicholas Watson Ash on 5 May 2017 (1 page)
5 May 2017Director's details changed for Dr Nicholas Ivor Leaves on 5 May 2017 (2 pages)
5 May 2017Director's details changed for Dr Nicholas Watson Ash on 5 May 2017 (2 pages)
5 May 2017Secretary's details changed for Dr Nicholas Watson Ash on 5 May 2017 (1 page)
5 May 2017Director's details changed for Dr Nicholas Ivor Leaves on 5 May 2017 (2 pages)
5 May 2017Director's details changed for Dr Nicholas Watson Ash on 5 May 2017 (2 pages)
16 November 2016Satisfaction of charge SC2371600001 in full (1 page)
16 November 2016Satisfaction of charge SC2371600001 in full (1 page)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
26 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
1 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(6 pages)
1 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(6 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
22 June 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
22 June 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
4 February 2015Full accounts made up to 30 April 2014 (16 pages)
4 February 2015Full accounts made up to 30 April 2014 (16 pages)
10 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(6 pages)
10 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(6 pages)
4 September 2014Termination of appointment of Robert Bakewell as a director on 4 September 2014 (1 page)
4 September 2014Appointment of Mr Timothy Charles Metcalfe as a director on 4 September 2014 (2 pages)
4 September 2014Termination of appointment of Robert Bakewell as a director on 4 September 2014 (1 page)
4 September 2014Appointment of Mr Timothy Charles Metcalfe as a director on 4 September 2014 (2 pages)
4 September 2014Termination of appointment of Robert Bakewell as a director on 4 September 2014 (1 page)
4 September 2014Appointment of Mr Timothy Charles Metcalfe as a director on 4 September 2014 (2 pages)
31 January 2014Total exemption small company accounts made up to 26 April 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 26 April 2013 (5 pages)
14 December 2013Registration of charge 2371600001 (9 pages)
14 December 2013Registration of charge 2371600001 (9 pages)
1 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(6 pages)
1 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(6 pages)
3 June 2013Termination of appointment of Fiona Roberts as a secretary (1 page)
3 June 2013Appointment of Mr Robert Bakewell as a director (2 pages)
3 June 2013Registered office address changed from 4 Teal Court Strathclyde Business Park Bellshill ML4 3NN on 3 June 2013 (1 page)
3 June 2013Appointment of Dr Nicholas Watson Ash as a director (2 pages)
3 June 2013Registered office address changed from 4 Teal Court Strathclyde Business Park Bellshill ML4 3NN on 3 June 2013 (1 page)
3 June 2013Termination of appointment of Fiona Roberts as a director (1 page)
3 June 2013Appointment of Mr Robert Bakewell as a director (2 pages)
3 June 2013Termination of appointment of Hugh Graham as a director (1 page)
3 June 2013Appointment of Dr Nicholas Watson Ash as a secretary (2 pages)
3 June 2013Termination of appointment of Fiona Roberts as a secretary (1 page)
3 June 2013Appointment of Dr Nicholas Watson Ash as a secretary (2 pages)
3 June 2013Termination of appointment of Hugh Graham as a director (1 page)
3 June 2013Appointment of Dr Nicholas Ivor Leaves as a director (2 pages)
3 June 2013Registered office address changed from 4 Teal Court Strathclyde Business Park Bellshill ML4 3NN on 3 June 2013 (1 page)
3 June 2013Termination of appointment of Fiona Roberts as a director (1 page)
3 June 2013Appointment of Dr Nicholas Watson Ash as a director (2 pages)
3 June 2013Appointment of Dr Nicholas Ivor Leaves as a director (2 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
27 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
28 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 September 2010Director's details changed for Fiona Roberts on 1 May 2010 (2 pages)
29 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Hugh Graham on 1 May 2010 (2 pages)
29 September 2010Director's details changed for Hugh Graham on 1 May 2010 (2 pages)
29 September 2010Director's details changed for Fiona Roberts on 1 May 2010 (2 pages)
29 September 2010Director's details changed for Hugh Graham on 1 May 2010 (2 pages)
29 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Fiona Roberts on 1 May 2010 (2 pages)
8 December 2009Annual return made up to 20 September 2009 with a full list of shareholders (10 pages)
8 December 2009Annual return made up to 20 September 2009 with a full list of shareholders (10 pages)
24 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
24 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 April 2009Return made up to 20/09/08; full list of members (5 pages)
15 April 2009Return made up to 20/09/08; full list of members (5 pages)
22 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 October 2007Return made up to 20/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 October 2007Return made up to 20/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
17 October 2006Return made up to 20/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2006Return made up to 20/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
18 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
7 September 2005Return made up to 20/09/05; full list of members (7 pages)
7 September 2005Return made up to 20/09/05; full list of members (7 pages)
2 February 2005Accounts made up to 30 April 2004 (6 pages)
2 February 2005Accounts made up to 30 April 2004 (6 pages)
22 September 2004Return made up to 20/09/04; full list of members (7 pages)
22 September 2004Return made up to 20/09/04; full list of members (7 pages)
22 January 2004Accounts made up to 30 April 2003 (6 pages)
22 January 2004Accounts made up to 30 April 2003 (6 pages)
23 September 2003Return made up to 20/09/03; full list of members (7 pages)
23 September 2003Return made up to 20/09/03; full list of members (7 pages)
16 July 2003Accounting reference date shortened from 31/12/03 to 30/04/03 (1 page)
16 July 2003Accounting reference date shortened from 31/12/03 to 30/04/03 (1 page)
6 December 2002Ad 20/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 December 2002Ad 20/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 November 2002New secretary appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New secretary appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
28 November 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
25 September 2002Secretary resigned (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
20 September 2002Incorporation (16 pages)
20 September 2002Incorporation (16 pages)