Company NameSelect Bio Laboratories Ltd
Company StatusDissolved
Company NumberSC376504
CategoryPrivate Limited Company
Incorporation Date9 April 2010(14 years ago)
Dissolution Date22 May 2015 (8 years, 11 months ago)
Previous NameTc Consultants (Pharma) Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David James Ross Clapperton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2010(6 days after company formation)
Appointment Duration5 years, 1 month (closed 22 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed09 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMrs Miranda Jane Tasko
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(6 days after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland

Location

Registered Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address MatchesOver 40 other UK companies use this postal address

Shareholders

160 at £1David James Ross Clapperton
80.00%
Ordinary
10 at £1Joanne Parkin
5.00%
Ordinary
10 at £1Robert King
5.00%
Ordinary
20 at £1Steven Hastwell
10.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2015First Gazette notice for voluntary strike-off (1 page)
30 January 2015First Gazette notice for voluntary strike-off (1 page)
14 January 2015Application to strike the company off the register (3 pages)
14 January 2015Application to strike the company off the register (3 pages)
27 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 200
(3 pages)
27 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 200
(3 pages)
27 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 200
(3 pages)
14 November 2013Accounts made up to 31 March 2013 (2 pages)
14 November 2013Accounts made up to 31 March 2013 (2 pages)
18 July 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
6 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-01
(1 page)
6 August 2012Company name changed tc consultants (pharma) LTD.\certificate issued on 06/08/12
  • CONNOT ‐
(3 pages)
6 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-01
(1 page)
6 August 2012Company name changed tc consultants (pharma) LTD.\certificate issued on 06/08/12
  • CONNOT ‐
(3 pages)
31 July 2012Accounts made up to 31 March 2012 (2 pages)
31 July 2012Accounts made up to 31 March 2012 (2 pages)
31 July 2012Termination of appointment of Miranda Jane Tasko as a director on 31 July 2012 (1 page)
31 July 2012Termination of appointment of Miranda Jane Tasko as a director on 31 July 2012 (1 page)
15 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
12 April 2011Accounts made up to 31 March 2011 (2 pages)
12 April 2011Accounts made up to 31 March 2011 (2 pages)
23 April 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 200
(2 pages)
23 April 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 200
(2 pages)
15 April 2010Appointment of Mr. David James Ross Clapperton as a director (2 pages)
15 April 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
15 April 2010Appointment of Mr. David James Ross Clapperton as a director (2 pages)
15 April 2010Appointment of Mrs. Miranda Jane Tasko as a director (2 pages)
15 April 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
15 April 2010Appointment of Mrs. Miranda Jane Tasko as a director (2 pages)
14 April 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
14 April 2010Termination of appointment of Peter Trainer as a director (2 pages)
14 April 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
14 April 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
14 April 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
14 April 2010Termination of appointment of Peter Trainer as a director (2 pages)
9 April 2010Incorporation (22 pages)
9 April 2010Incorporation (22 pages)