Company NameAlbion Biologic Limited
Company StatusDissolved
Company NumberSC376767
CategoryPrivate Limited Company
Incorporation Date14 April 2010(13 years, 11 months ago)
Dissolution Date6 June 2017 (6 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Gordon McRostie
Date of BirthNovember 1947 (Born 76 years ago)
NationalityCanadian
StatusClosed
Appointed14 April 2010(same day as company formation)
RoleHealthcare Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRail Bridge Cottage Dunkeld Road
Aberfeldy
Perthshire
PH15 2AQ
Scotland
Secretary NameMr Gordon Peter McRostie
StatusClosed
Appointed26 October 2011(1 year, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 06 June 2017)
RoleCompany Director
Correspondence AddressRail Bridge Cottage Dunkeld Road
Aberfeldy
Perthshire
PH15 2AQ
Scotland
Secretary NameMrs Laurie McRostie
StatusResigned
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address5 Burns Brae
Aberfeldy
Perthshire
PH15 2ER
Scotland

Contact

Websitealbionbiologic.co.uk
Email address[email protected]
Telephone01887 820119
Telephone regionAberfeldy

Location

Registered AddressRail Bridge Cottage
Dunkeld Road
Aberfeldy
Perthshire
PH15 2AQ
Scotland
ConstituencyPerth and North Perthshire
WardHighland

Shareholders

2 at £1Gordon Mcrostie
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,858
Cash£1,920
Current Liabilities£930

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
9 March 2017Application to strike the company off the register (3 pages)
9 March 2017Application to strike the company off the register (3 pages)
6 June 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 June 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(3 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(3 pages)
15 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
15 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(3 pages)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(3 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(3 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(3 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 April 2013Director's details changed for Mr Gordon Mcrostie on 20 July 2012 (2 pages)
14 April 2013Director's details changed for Mr Gordon Mcrostie on 20 July 2012 (2 pages)
14 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
14 April 2013Registered office address changed from 5 Burns Brae Aberfeldy Perthshire PH15 2ER United Kingdom on 14 April 2013 (1 page)
14 April 2013Registered office address changed from 5 Burns Brae Aberfeldy Perthshire PH15 2ER United Kingdom on 14 April 2013 (1 page)
14 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 June 2012Termination of appointment of Laurie Mcrostie as a secretary (1 page)
19 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
19 June 2012Appointment of Mr Gordon Peter Mcrostie as a secretary (1 page)
19 June 2012Termination of appointment of Laurie Mcrostie as a secretary (1 page)
19 June 2012Appointment of Mr Gordon Peter Mcrostie as a secretary (1 page)
19 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
22 April 2010Secretary's details changed for Mrs Lawrie Mcrostie on 22 April 2010 (1 page)
22 April 2010Secretary's details changed for Mrs Lawrie Mcrostie on 22 April 2010 (1 page)
14 April 2010Incorporation (22 pages)
14 April 2010Incorporation (22 pages)