Company NameBIO Detectors Limited
Company StatusDissolved
Company NumberSC386163
CategoryPrivate Limited Company
Incorporation Date29 September 2010(13 years, 7 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NameMM&S (5616) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Charles Horton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAustralian
StatusClosed
Appointed15 December 2010(2 months, 2 weeks after company formation)
Appointment Duration7 years (closed 09 January 2018)
RoleBusiness Consultant
Country of ResidenceAUS
Correspondence AddressQuartermile One 15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusClosed
Appointed29 September 2010(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed29 September 2010(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed29 September 2010(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressQuartermile One
15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1William Charles Horton
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017Compulsory strike-off action has been discontinued (1 page)
16 January 2017Confirmation statement made on 29 September 2016 with updates (5 pages)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
15 September 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
27 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(3 pages)
26 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(3 pages)
31 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
12 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
17 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
16 September 2011Appointment of William Charles Horton as a director (3 pages)
14 September 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
14 September 2011Termination of appointment of Vindex Services Limited as a director (1 page)
14 September 2011Termination of appointment of Vindex Limited as a director (1 page)
17 February 2011Termination of appointment of Christine Truesdale as a director (2 pages)
10 February 2011Company name changed mm&s (5616) LIMITED\certificate issued on 10/02/11
  • CONNOT ‐
(3 pages)
29 September 2010Incorporation (44 pages)