Company NameIntegrin Advanced Biosystems Limited
Company StatusDissolved
Company NumberSC261299
CategoryPrivate Limited Company
Incorporation Date24 December 2003(20 years, 4 months ago)
Dissolution Date25 April 2017 (7 years ago)
Previous NameBiobest Laboratories Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Matthew Clive Dobbs
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2014(10 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 25 April 2017)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr David Randall Snodgrass
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2003(same day as company formation)
RoleVeterinery Surgeon
Country of ResidenceScotland
Correspondence AddressMcLaren Wing
Tyninghame House, Tyninghame
Dunbar
EH42 1XW
Scotland
Secretary NameElisabeth Murray Snodgrass
NationalityBritish
StatusResigned
Appointed24 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressMcLaren Wing
Tyninghame House, Tyninghame
Dunbar
EH42 1XW
Scotland
Director NameDr John Speake
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(3 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 24 May 2007)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressChartershall House
Stirling
FK7 8HF
Scotland
Director NameStuart James Marshall
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(2 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 May 2007)
RoleOperations Director
Correspondence Address22 Glenbervie Road
Kirkcaldy
Fife
KY2 6LQ
Scotland
Director NameBob Snodgrass
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(2 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 May 2007)
RoleCommercial Director
Correspondence Address27 Meadowpark
Haddington
East Lothian
EH41 4DS
Scotland
Director NameDr John Douglas McKenzie
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 September 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTantallon
Barcaldine
Oban
Argyll
PA37 1SG
Scotland
Director NameMr Stuart James Marshall
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(3 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 August 2014)
RoleOperations Manager
Correspondence Address118 Dalmahoy Crescent
Kirkcaldy
Fife
KY2 6TA
Scotland
Director NameDr Paul Damien Burr
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(4 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 August 2014)
RoleVetinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address8 Fern Avenue
Lenzie
Strathclyde
G66 4LE
Scotland
Director NameMr Paul Christopher Hawkes
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2014(10 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 May 2007(3 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 August 2014)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland

Contact

Websitebiobest.co.uk
Telephone0131 4456101
Telephone regionEdinburgh

Location

Registered Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

415.1k at £1Biobest Laboratories LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

13 October 2009Delivered 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 2007Delivered 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 2004Delivered 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

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
30 January 2017Application to strike the company off the register (3 pages)
30 January 2017Application to strike the company off the register (3 pages)
14 October 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
14 October 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
10 June 2016Termination of appointment of Paul Christopher Hawkes as a director on 30 April 2016 (1 page)
10 June 2016Termination of appointment of Paul Christopher Hawkes as a director on 30 April 2016 (1 page)
27 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 415,050
(5 pages)
27 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 415,050
(5 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
9 June 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 415,050
(5 pages)
9 June 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 415,050
(5 pages)
10 February 2015Termination of appointment of Paul Damien Burr as a director on 21 August 2014 (1 page)
10 February 2015Appointment of Mr Matthew Clive Dobbs as a director on 21 August 2014 (2 pages)
10 February 2015Appointment of Mr Paul Christopher Hawkes as a director on 21 August 2014 (2 pages)
10 February 2015Registered 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 2015Appointment of Mr Matthew Clive Dobbs as a director on 21 August 2014 (2 pages)
10 February 2015Registered 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 2015Appointment of Mr Paul Christopher Hawkes as a director on 21 August 2014 (2 pages)
10 February 2015Termination of appointment of Mbm Secretarial Services Limited as a secretary on 21 August 2014 (1 page)
10 February 2015Termination of appointment of Paul Damien Burr as a director on 21 August 2014 (1 page)
10 February 2015Termination of appointment of Stuart James Marshall as a director on 21 August 2014 (1 page)
10 February 2015Termination of appointment of Stuart James Marshall as a director on 21 August 2014 (1 page)
10 February 2015Termination of appointment of Mbm Secretarial Services Limited as a secretary on 21 August 2014 (1 page)
23 September 2014Change of share class name or designation (2 pages)
23 September 2014Statement of company's objects (2 pages)
23 September 2014Statement of company's objects (2 pages)
23 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
23 September 2014Change of share class name or designation (2 pages)
23 September 2014Particulars of variation of rights attached to shares (2 pages)
23 September 2014Particulars of variation of rights attached to shares (2 pages)
23 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
12 September 2014Satisfaction of charge 2 in full (4 pages)
12 September 2014Satisfaction of charge 3 in full (4 pages)
12 September 2014Satisfaction of charge 2 in full (4 pages)
12 September 2014Satisfaction of charge 3 in full (4 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 415,050
(6 pages)
15 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 415,050
(6 pages)
15 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (6 pages)
6 September 2012Accounts for a small company made up to 31 March 2012 (8 pages)
6 September 2012Accounts for a small company made up to 31 March 2012 (8 pages)
17 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page)
6 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-16
(1 page)
6 October 2011Company name changed biobest laboratories LIMITED\certificate issued on 06/10/11
  • CONNOT ‐
(3 pages)
6 October 2011Company name changed biobest laboratories LIMITED\certificate issued on 06/10/11
  • CONNOT ‐
(3 pages)
6 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-16
(1 page)
14 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
14 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
17 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
19 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
19 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
29 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
5 December 2009Alterations to floating charge 3 (5 pages)
5 December 2009Alterations to floating charge 2 (5 pages)
5 December 2009Alterations to floating charge 3 (5 pages)
5 December 2009Alterations to floating charge 2 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
10 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
12 January 2009Return made up to 24/12/08; full list of members (3 pages)
12 January 2009Return made up to 24/12/08; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (10 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (10 pages)
16 September 2008Appointment terminated director john mckenzie (1 page)
16 September 2008Appointment terminated director john mckenzie (1 page)
15 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
15 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
11 September 2008Registered office changed on 11/09/2008 from 107 george street edinburgh midlothian EH2 3ES (1 page)
11 September 2008Registered office changed on 11/09/2008 from 107 george street edinburgh midlothian EH2 3ES (1 page)
15 July 2008Resolutions
  • RES13 ‐ Director appointed 03/07/2008
(1 page)
15 July 2008Resolutions
  • RES13 ‐ Director appointed 03/07/2008
(1 page)
11 July 2008Director appointed dr paul damien burr (1 page)
11 July 2008Director appointed dr paul damien burr (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Return made up to 24/12/07; full list of members (3 pages)
21 January 2008Return made up to 24/12/07; full list of members (3 pages)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
26 June 2007Ad 24/05/07--------- £ si 15050@1=15050 £ ic 400000/415050 (2 pages)
26 June 2007Ad 24/05/07--------- £ si 15050@1=15050 £ ic 400000/415050 (2 pages)
31 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
31 May 2007Registered office changed on 31/05/07 from: charles darwin house the edinburgh technopole bush estate, penicuik midlothian EH26 0PJ (1 page)
31 May 2007Director resigned (1 page)
31 May 2007New secretary appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Registered office changed on 31/05/07 from: charles darwin house the edinburgh technopole bush estate, penicuik midlothian EH26 0PJ (1 page)
31 May 2007Dec mort/charge * (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Declaration of assistance for shares acquisition (6 pages)
31 May 2007Director resigned (1 page)
31 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Dec mort/charge * (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007Declaration of assistance for shares acquisition (6 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007New director appointed (2 pages)
31 May 2007New secretary appointed (2 pages)
31 May 2007New director appointed (2 pages)
30 May 2007Partic of mort/charge * (4 pages)
30 May 2007Partic of mort/charge * (4 pages)
24 January 2007Return made up to 24/12/06; full list of members (3 pages)
24 January 2007Return made up to 24/12/06; full list of members (3 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 August 2006New director appointed (1 page)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (1 page)
14 July 2006Registered office changed on 14/07/06 from: pentlands science park penicuik midlothian EH26 0PZ (1 page)
14 July 2006Registered office changed on 14/07/06 from: pentlands science park penicuik midlothian EH26 0PZ (1 page)
6 February 2006Return made up to 24/12/05; full list of members (3 pages)
6 February 2006Return made up to 24/12/05; full list of members (3 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 January 2005Return made up to 24/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2005Return made up to 24/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
11 October 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
11 May 2004Partic of mort/charge * (6 pages)
11 May 2004Partic of mort/charge * (6 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
23 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2004Location of register of members (1 page)
23 February 2004Location of register of members (1 page)
17 January 2004Ad 01/01/04--------- £ si 399999@1=399999 £ ic 1/400000 (2 pages)
17 January 2004Statement of affairs (6 pages)
17 January 2004Statement of affairs (6 pages)
17 January 2004Ad 01/01/04--------- £ si 399999@1=399999 £ ic 1/400000 (2 pages)
24 December 2003Incorporation (24 pages)
24 December 2003Incorporation (24 pages)