2 Lister Squar5e
Edinburgh
EH3 9GL
Scotland
Director Name | Dr Peter Frederick Cooper |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2010(4 weeks after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Squar5e Edinburgh EH3 9GL Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 December 2009(same day as company formation) |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2009(same day as company formation) |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Website | bioconsulteurope.com |
---|---|
Email address | [email protected] |
Telephone | 0131 4406480 |
Telephone region | Edinburgh |
Registered Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 90 other UK companies use this postal address |
70 at £1 | Angus Cameron 70.00% Ordinary |
---|---|
20 at £1 | Irene Chalmers Cooper 20.00% Ordinary |
10 at £1 | Peter Cooper 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £78,953 |
Cash | £38,302 |
Current Liabilities | £80,622 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 4 weeks from now) |
20 February 2024 | Micro company accounts made up to 31 December 2023 (5 pages) |
---|---|
3 January 2024 | Confirmation statement made on 30 December 2023 with no updates (3 pages) |
3 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
3 August 2023 | Registered office address changed from 5th Floor Quartermile Two 2 Lister Squar5E Edinburgh EH3 9GL to 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 3 August 2023 (1 page) |
27 February 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
5 January 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
24 February 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
12 January 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
15 March 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
12 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
23 June 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
30 December 2019 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
7 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
2 August 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
15 May 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
15 May 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
5 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
24 March 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
24 March 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
12 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
9 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
18 March 2013 | Partial exemption accounts made up to 31 December 2012 (7 pages) |
18 March 2013 | Partial exemption accounts made up to 31 December 2012 (7 pages) |
28 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
16 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
20 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
9 March 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
9 March 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
26 January 2010 | Appointment of Angus Cameron as a director (3 pages) |
26 January 2010 | Termination of appointment of Morton Fraser Directors Limited as a director (2 pages) |
26 January 2010 | Termination of appointment of Austin Flynn as a director (2 pages) |
26 January 2010 | Termination of appointment of Austin Flynn as a director (2 pages) |
26 January 2010 | Termination of appointment of Morton Fraser Directors Limited as a director (2 pages) |
26 January 2010 | Appointment of Angus Cameron as a director (3 pages) |
26 January 2010 | Appointment of Dr Peter Frederick Cooper as a director (3 pages) |
26 January 2010 | Appointment of Dr Peter Frederick Cooper as a director (3 pages) |
23 December 2009 | Incorporation (35 pages) |
23 December 2009 | Incorporation (35 pages) |