Glasgow
G3 8HB
Scotland
Director Name | Mr David Randall Snodgrass |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2003(same day as company formation) |
Role | Veterinery Surgeon |
Country of Residence | Scotland |
Correspondence Address | McLaren Wing Tyninghame House, Tyninghame Dunbar EH42 1XW Scotland |
Secretary Name | Elisabeth Murray Snodgrass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | McLaren Wing Tyninghame House, Tyninghame Dunbar EH42 1XW Scotland |
Director Name | Dr John Speake |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 May 2007) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Chartershall House Stirling FK7 8HF Scotland |
Director Name | Stuart James Marshall |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(2 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 May 2007) |
Role | Operations Director |
Correspondence Address | 22 Glenbervie Road Kirkcaldy Fife KY2 6LQ Scotland |
Director Name | Bob Snodgrass |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(2 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 May 2007) |
Role | Commercial Director |
Correspondence Address | 27 Meadowpark Haddington East Lothian EH41 4DS Scotland |
Director Name | Dr John Douglas McKenzie |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 September 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tantallon Barcaldine Oban Argyll PA37 1SG Scotland |
Director Name | Mr Stuart James Marshall |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 August 2014) |
Role | Operations Manager |
Correspondence Address | 118 Dalmahoy Crescent Kirkcaldy Fife KY2 6TA Scotland |
Director Name | Dr Paul Damien Burr |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 August 2014) |
Role | Vetinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fern Avenue Lenzie Strathclyde G66 4LE Scotland |
Director Name | Mr Paul Christopher Hawkes |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2014(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 August 2014) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Website | biobest.co.uk |
---|---|
Telephone | 0131 4456101 |
Telephone region | Edinburgh |
Registered Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
415.1k at £1 | Biobest Laboratories LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 October 2009 | Delivered on: 24 October 2009 Satisfied on: 12 September 2014 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|---|
24 May 2007 | Delivered on: 30 May 2007 Satisfied on: 12 September 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
27 April 2004 | Delivered on: 11 May 2004 Satisfied on: 31 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2017 | Application to strike the company off the register (3 pages) |
30 January 2017 | Application to strike the company off the register (3 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
10 June 2016 | Termination of appointment of Paul Christopher Hawkes as a director on 30 April 2016 (1 page) |
10 June 2016 | Termination of appointment of Paul Christopher Hawkes as a director on 30 April 2016 (1 page) |
27 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
3 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
3 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
9 June 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-06-09
|
10 February 2015 | Termination of appointment of Paul Damien Burr as a director on 21 August 2014 (1 page) |
10 February 2015 | Appointment of Mr Matthew Clive Dobbs as a director on 21 August 2014 (2 pages) |
10 February 2015 | Appointment of Mr Paul Christopher Hawkes as a director on 21 August 2014 (2 pages) |
10 February 2015 | Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD to 133 Finnieston Street Glasgow G3 8HB on 10 February 2015 (1 page) |
10 February 2015 | Appointment of Mr Matthew Clive Dobbs as a director on 21 August 2014 (2 pages) |
10 February 2015 | Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD to 133 Finnieston Street Glasgow G3 8HB on 10 February 2015 (1 page) |
10 February 2015 | Appointment of Mr Paul Christopher Hawkes as a director on 21 August 2014 (2 pages) |
10 February 2015 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 21 August 2014 (1 page) |
10 February 2015 | Termination of appointment of Paul Damien Burr as a director on 21 August 2014 (1 page) |
10 February 2015 | Termination of appointment of Stuart James Marshall as a director on 21 August 2014 (1 page) |
10 February 2015 | Termination of appointment of Stuart James Marshall as a director on 21 August 2014 (1 page) |
10 February 2015 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 21 August 2014 (1 page) |
23 September 2014 | Change of share class name or designation (2 pages) |
23 September 2014 | Statement of company's objects (2 pages) |
23 September 2014 | Statement of company's objects (2 pages) |
23 September 2014 | Resolutions
|
23 September 2014 | Change of share class name or designation (2 pages) |
23 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
23 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
23 September 2014 | Resolutions
|
12 September 2014 | Satisfaction of charge 2 in full (4 pages) |
12 September 2014 | Satisfaction of charge 3 in full (4 pages) |
12 September 2014 | Satisfaction of charge 2 in full (4 pages) |
12 September 2014 | Satisfaction of charge 3 in full (4 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
6 September 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
17 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page) |
6 October 2011 | Resolutions
|
6 October 2011 | Company name changed biobest laboratories LIMITED\certificate issued on 06/10/11
|
6 October 2011 | Company name changed biobest laboratories LIMITED\certificate issued on 06/10/11
|
6 October 2011 | Resolutions
|
14 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
14 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
17 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
19 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
29 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
5 December 2009 | Alterations to floating charge 3 (5 pages) |
5 December 2009 | Alterations to floating charge 2 (5 pages) |
5 December 2009 | Alterations to floating charge 3 (5 pages) |
5 December 2009 | Alterations to floating charge 2 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
10 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
12 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
12 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
16 September 2008 | Appointment terminated director john mckenzie (1 page) |
16 September 2008 | Appointment terminated director john mckenzie (1 page) |
15 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
15 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 107 george street edinburgh midlothian EH2 3ES (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 107 george street edinburgh midlothian EH2 3ES (1 page) |
15 July 2008 | Resolutions
|
15 July 2008 | Resolutions
|
11 July 2008 | Director appointed dr paul damien burr (1 page) |
11 July 2008 | Director appointed dr paul damien burr (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 January 2008 | Return made up to 24/12/07; full list of members (3 pages) |
21 January 2008 | Return made up to 24/12/07; full list of members (3 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
26 June 2007 | Ad 24/05/07--------- £ si 15050@1=15050 £ ic 400000/415050 (2 pages) |
26 June 2007 | Ad 24/05/07--------- £ si 15050@1=15050 £ ic 400000/415050 (2 pages) |
31 May 2007 | Resolutions
|
31 May 2007 | Registered office changed on 31/05/07 from: charles darwin house the edinburgh technopole bush estate, penicuik midlothian EH26 0PJ (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: charles darwin house the edinburgh technopole bush estate, penicuik midlothian EH26 0PJ (1 page) |
31 May 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Declaration of assistance for shares acquisition (6 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Resolutions
|
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Declaration of assistance for shares acquisition (6 pages) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
30 May 2007 | Partic of mort/charge * (4 pages) |
30 May 2007 | Partic of mort/charge * (4 pages) |
24 January 2007 | Return made up to 24/12/06; full list of members (3 pages) |
24 January 2007 | Return made up to 24/12/06; full list of members (3 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 August 2006 | New director appointed (1 page) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | New director appointed (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: pentlands science park penicuik midlothian EH26 0PZ (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: pentlands science park penicuik midlothian EH26 0PZ (1 page) |
6 February 2006 | Return made up to 24/12/05; full list of members (3 pages) |
6 February 2006 | Return made up to 24/12/05; full list of members (3 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 January 2005 | Return made up to 24/12/04; full list of members
|
7 January 2005 | Return made up to 24/12/04; full list of members
|
11 October 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
11 October 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
11 May 2004 | Partic of mort/charge * (6 pages) |
11 May 2004 | Partic of mort/charge * (6 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
23 February 2004 | Resolutions
|
23 February 2004 | Location of register of members (1 page) |
23 February 2004 | Location of register of members (1 page) |
17 January 2004 | Ad 01/01/04--------- £ si 399999@1=399999 £ ic 1/400000 (2 pages) |
17 January 2004 | Statement of affairs (6 pages) |
17 January 2004 | Statement of affairs (6 pages) |
17 January 2004 | Ad 01/01/04--------- £ si 399999@1=399999 £ ic 1/400000 (2 pages) |
24 December 2003 | Incorporation (24 pages) |
24 December 2003 | Incorporation (24 pages) |