Company NameBioascent Discovery Limited
Company StatusActive
Company NumberSC442915
CategoryPrivate Limited Company
Incorporation Date15 February 2013(11 years, 2 months ago)
Previous NameCaledonian Drug Discovery Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameDr Glenn Crocker
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2013(same day as company formation)
RoleCeo Biocity Nottingham
Country of ResidenceUnited Kingdom
Correspondence AddressBiocity Nottingham Pennyfoot Street
Nottingham
NG1 1GF
Director NameDr Sylviane Jeanine Boucharens
Date of BirthMay 1962 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed01 October 2013(7 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Cms Cameron McKenna Nabarro Olswang Llp Saltir
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Paul Smith
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(4 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressC/O Cms Cameron McKenna Nabarro Olswang Llp Saltir
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr David Alan Milroy
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2018(5 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaven Capital Partners Uk Llp 2 Walker Street
Edinburgh
Midlothian
EH3 7LB
Scotland
Director NameDr Louis Joseph Nisbet
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2018(5 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cms Cameron McKenna Nabarro Olswang Llp Saltir
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameFraser Black
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(same day as company formation)
RoleManaging Director Biocity Scotland
Country of ResidenceUnited Kingdom
Correspondence AddressBiocity Bo'Ness Road
Newhouse
Motherwell
Lanarkshire
ML1 5UH
Scotland
Director NameDr Simon John Mackenzie
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(7 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 20 July 2017)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressBiocity Bo'Ness Road
Newhouse
Motherwell
Lanarkshire
ML1 5UH
Scotland
Secretary NameMrs Jennifer Helen Anderson-Moore
StatusResigned
Appointed27 October 2016(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2018)
RoleCompany Director
Correspondence AddressBiocity Group Pennyfoot Street
Nottingham
NG1 1GF
Director NameDr Louis Joseph Nisbet
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(4 years, 2 months after company formation)
Appointment Duration4 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBiocity Bo'Ness Road
Newhouse
Motherwell
Lanarkshire
ML1 5UH
Scotland

Contact

Websitebioascent.com

Location

Registered AddressC/O Cms Cameron McKenna Nabarro Olswang Llp Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

32 at £1Sylviane Boucharens
7.84%
Ordinary
232 at £1Biocity Scotland LTD
56.86%
Ordinary
144 at £1Biocity Nottingham LTD
35.29%
Ordinary

Financials

Year2014
Net Worth£9,202
Cash£775,507
Current Liabilities£1,122,420

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Charges

28 April 2023Delivered on: 10 May 2023
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
28 February 2014Delivered on: 10 March 2014
Persons entitled: Biocity Scotland Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

23 February 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
8 December 2023Full accounts made up to 31 December 2022 (36 pages)
10 May 2023Registration of charge SC4429150002, created on 28 April 2023 (16 pages)
31 March 2023Appointment of Mr Ian Andrew Mcdonald as a director on 29 March 2023 (2 pages)
20 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
10 October 2022Accounts for a small company made up to 31 December 2021 (28 pages)
16 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (27 pages)
3 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
8 June 2020Accounts for a small company made up to 31 December 2019 (19 pages)
19 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
26 September 2019Accounts for a small company made up to 31 December 2018 (15 pages)
27 February 2019Registered office address changed from Biocity Bo'ness Road Newhouse Motherwell Lanarkshire ML1 5UH to C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 27 February 2019 (1 page)
18 February 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
3 September 2018Termination of appointment of Jennifer Helen Anderson-Moore as a secretary on 3 September 2018 (1 page)
3 September 2018Cessation of Biocity Scotland Limited as a person with significant control on 20 June 2018 (1 page)
18 July 2018Resolutions
  • RES13 ‐ Conversion of loan 20/06/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
12 July 2018Statement of capital following an allotment of shares on 26 June 2018
  • GBP 320,032.00
(6 pages)
6 July 2018Satisfaction of charge SC4429150001 in full (1 page)
26 June 2018Appointment of Dr Louis Joseph Nisbet as a director on 20 June 2018 (2 pages)
22 June 2018Appointment of Dr David Alan Milroy as a director on 20 June 2018 (2 pages)
13 June 2018Accounts for a small company made up to 31 December 2017 (12 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
6 September 2017Termination of appointment of Louis Joseph Nisbet as a director on 31 August 2017 (1 page)
6 September 2017Termination of appointment of Louis Joseph Nisbet as a director on 31 August 2017 (1 page)
25 July 2017Termination of appointment of Simon John Mackenzie as a director on 20 July 2017 (1 page)
25 July 2017Termination of appointment of Simon John Mackenzie as a director on 20 July 2017 (1 page)
16 June 2017Accounts for a small company made up to 31 December 2016 (13 pages)
16 June 2017Accounts for a small company made up to 31 December 2016 (13 pages)
11 May 2017Appointment of Mr Paul Smith as a director on 1 May 2017 (2 pages)
11 May 2017Appointment of Mr Paul Smith as a director on 1 May 2017 (2 pages)
5 May 2017Appointment of Dr Louis Joseph Nisbet as a director on 28 April 2017 (2 pages)
5 May 2017Appointment of Dr Louis Joseph Nisbet as a director on 28 April 2017 (2 pages)
7 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
7 November 2016Appointment of Mrs Jennifer Helen Anderson-Moore as a secretary on 27 October 2016 (2 pages)
7 November 2016Appointment of Mrs Jennifer Helen Anderson-Moore as a secretary on 27 October 2016 (2 pages)
1 August 2016Accounts for a small company made up to 31 December 2015 (11 pages)
1 August 2016Accounts for a small company made up to 31 December 2015 (11 pages)
24 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 408
(6 pages)
24 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 408
(6 pages)
22 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
22 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 408
(6 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 408
(6 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
2 July 2014Termination of appointment of Fraser Black as a director (1 page)
2 July 2014Termination of appointment of Fraser Black as a director (1 page)
2 April 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 408
(4 pages)
2 April 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 408
(4 pages)
10 March 2014Registration of charge 4429150001 (15 pages)
10 March 2014Registration of charge 4429150001 (15 pages)
4 March 2014Annual return made up to 15 February 2014 with a full list of shareholders (5 pages)
4 March 2014Annual return made up to 15 February 2014 with a full list of shareholders (5 pages)
16 December 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
16 December 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
4 December 2013Statement of capital following an allotment of shares on 9 November 2013
  • GBP 179
(3 pages)
4 December 2013Statement of capital following an allotment of shares on 9 November 2013
  • GBP 179
(3 pages)
4 December 2013Statement of capital following an allotment of shares on 9 November 2013
  • GBP 179
(3 pages)
11 October 2013Director's details changed for Dr Simon John Mckenzie on 11 October 2013 (2 pages)
11 October 2013Director's details changed for Dr Simon John Mckenzie on 11 October 2013 (2 pages)
9 October 2013Appointment of Dr Sylviane Jeanine Boucharens as a director (2 pages)
9 October 2013Appointment of Dr Simon John Mckenzie as a director (2 pages)
9 October 2013Appointment of Dr Simon John Mckenzie as a director (2 pages)
9 October 2013Appointment of Dr Sylviane Jeanine Boucharens as a director (2 pages)
23 April 2013Statement of capital following an allotment of shares on 22 April 2013
  • GBP 4
(3 pages)
23 April 2013Statement of capital following an allotment of shares on 22 April 2013
  • GBP 4
(3 pages)
22 April 2013Company name changed caledonian drug discovery LIMITED\certificate issued on 22/04/13
  • RES15 ‐ Change company name resolution on 2013-04-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 April 2013Company name changed caledonian drug discovery LIMITED\certificate issued on 22/04/13
  • RES15 ‐ Change company name resolution on 2013-04-22
  • NM01 ‐ Change of name by resolution
(3 pages)
19 February 2013Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ Scotland on 19 February 2013 (1 page)
19 February 2013Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ Scotland on 19 February 2013 (1 page)
15 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)