Company NameBiological Consulting Europe Limited
DirectorsAngus Cameron and Peter Frederick Cooper
Company StatusActive
Company NumberSC370519
CategoryPrivate Limited Company
Incorporation Date23 December 2009(14 years, 4 months ago)

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 NameMr Angus Cameron
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2010(4 weeks after company formation)
Appointment Duration14 years, 3 months
RoleBiochemist
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two
2 Lister Squar5e
Edinburgh
EH3 9GL
Scotland
Director NameDr Peter Frederick Cooper
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2010(4 weeks after company formation)
Appointment Duration14 years, 3 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Quartermile Two
2 Lister Squar5e
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusCurrent
Appointed23 December 2009(same day as company formation)
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Austin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed23 December 2009(same day as company formation)
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland

Contact

Websitebioconsulteurope.com
Email address[email protected]
Telephone0131 4406480
Telephone regionEdinburgh

Location

Registered Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 90 other UK companies use this postal address

Shareholders

70 at £1Angus Cameron
70.00%
Ordinary
20 at £1Irene Chalmers Cooper
20.00%
Ordinary
10 at £1Peter Cooper
10.00%
Ordinary

Financials

Year2014
Net Worth£78,953
Cash£38,302
Current Liabilities£80,622

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 4 weeks from now)

Filing History

20 February 2024Micro company accounts made up to 31 December 2023 (5 pages)
3 January 2024Confirmation statement made on 30 December 2023 with no updates (3 pages)
3 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
3 August 2023Registered 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 2023Micro company accounts made up to 31 December 2022 (5 pages)
5 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
24 February 2022Micro company accounts made up to 31 December 2021 (5 pages)
12 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
15 March 2021Micro company accounts made up to 31 December 2020 (5 pages)
12 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
23 June 2020Micro company accounts made up to 31 December 2019 (5 pages)
30 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
7 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
2 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
15 May 2017Micro company accounts made up to 31 December 2016 (4 pages)
15 May 2017Micro company accounts made up to 31 December 2016 (4 pages)
5 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
24 March 2016Micro company accounts made up to 31 December 2015 (4 pages)
24 March 2016Micro company accounts made up to 31 December 2015 (4 pages)
12 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
9 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
18 March 2013Partial exemption accounts made up to 31 December 2012 (7 pages)
18 March 2013Partial exemption accounts made up to 31 December 2012 (7 pages)
28 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
13 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
13 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
16 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
9 March 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 99
(6 pages)
9 March 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 99
(6 pages)
9 March 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 99
(6 pages)
26 January 2010Appointment of Angus Cameron as a director (3 pages)
26 January 2010Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
26 January 2010Termination of appointment of Austin Flynn as a director (2 pages)
26 January 2010Termination of appointment of Austin Flynn as a director (2 pages)
26 January 2010Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
26 January 2010Appointment of Angus Cameron as a director (3 pages)
26 January 2010Appointment of Dr Peter Frederick Cooper as a director (3 pages)
26 January 2010Appointment of Dr Peter Frederick Cooper as a director (3 pages)
23 December 2009Incorporation (35 pages)
23 December 2009Incorporation (35 pages)