Nottingham
NG1 1GF
Director Name | Dr Sylviane Jeanine Boucharens |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 October 2013(7 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Cms Cameron McKenna Nabarro Olswang Llp Saltir 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr Paul Smith |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | C/O Cms Cameron McKenna Nabarro Olswang Llp Saltir 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr David Alan Milroy |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2018(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Maven Capital Partners Uk Llp 2 Walker Street Edinburgh Midlothian EH3 7LB Scotland |
Director Name | Dr Louis Joseph Nisbet |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2018(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cms Cameron McKenna Nabarro Olswang Llp Saltir 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Fraser Black |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(same day as company formation) |
Role | Managing Director Biocity Scotland |
Country of Residence | United Kingdom |
Correspondence Address | Biocity Bo'Ness Road Newhouse Motherwell Lanarkshire ML1 5UH Scotland |
Director Name | Dr Simon John Mackenzie |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 July 2017) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Biocity Bo'Ness Road Newhouse Motherwell Lanarkshire ML1 5UH Scotland |
Secretary Name | Mrs Jennifer Helen Anderson-Moore |
---|---|
Status | Resigned |
Appointed | 27 October 2016(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 2018) |
Role | Company Director |
Correspondence Address | Biocity Group Pennyfoot Street Nottingham NG1 1GF |
Director Name | Dr Louis Joseph Nisbet |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2017(4 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Biocity Bo'Ness Road Newhouse Motherwell Lanarkshire ML1 5UH Scotland |
Website | bioascent.com |
---|
Registered Address | C/O Cms Cameron McKenna Nabarro Olswang Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
32 at £1 | Sylviane Boucharens 7.84% Ordinary |
---|---|
232 at £1 | Biocity Scotland LTD 56.86% Ordinary |
144 at £1 | Biocity Nottingham LTD 35.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,202 |
Cash | £775,507 |
Current Liabilities | £1,122,420 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 2 weeks from now) |
28 April 2023 | Delivered 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 2014 | Delivered on: 10 March 2014 Persons entitled: Biocity Scotland Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 February 2024 | Confirmation statement made on 15 February 2024 with no updates (3 pages) |
---|---|
8 December 2023 | Full accounts made up to 31 December 2022 (36 pages) |
10 May 2023 | Registration of charge SC4429150002, created on 28 April 2023 (16 pages) |
31 March 2023 | Appointment of Mr Ian Andrew Mcdonald as a director on 29 March 2023 (2 pages) |
20 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
10 October 2022 | Accounts for a small company made up to 31 December 2021 (28 pages) |
16 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (27 pages) |
3 March 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
8 June 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
19 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
27 February 2019 | Registered 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 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
3 September 2018 | Termination of appointment of Jennifer Helen Anderson-Moore as a secretary on 3 September 2018 (1 page) |
3 September 2018 | Cessation of Biocity Scotland Limited as a person with significant control on 20 June 2018 (1 page) |
18 July 2018 | Resolutions
|
12 July 2018 | Statement of capital following an allotment of shares on 26 June 2018
|
6 July 2018 | Satisfaction of charge SC4429150001 in full (1 page) |
26 June 2018 | Appointment of Dr Louis Joseph Nisbet as a director on 20 June 2018 (2 pages) |
22 June 2018 | Appointment of Dr David Alan Milroy as a director on 20 June 2018 (2 pages) |
13 June 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
6 September 2017 | Termination of appointment of Louis Joseph Nisbet as a director on 31 August 2017 (1 page) |
6 September 2017 | Termination of appointment of Louis Joseph Nisbet as a director on 31 August 2017 (1 page) |
25 July 2017 | Termination of appointment of Simon John Mackenzie as a director on 20 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Simon John Mackenzie as a director on 20 July 2017 (1 page) |
16 June 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
16 June 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
11 May 2017 | Appointment of Mr Paul Smith as a director on 1 May 2017 (2 pages) |
11 May 2017 | Appointment of Mr Paul Smith as a director on 1 May 2017 (2 pages) |
5 May 2017 | Appointment of Dr Louis Joseph Nisbet as a director on 28 April 2017 (2 pages) |
5 May 2017 | Appointment of Dr Louis Joseph Nisbet as a director on 28 April 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
7 November 2016 | Appointment of Mrs Jennifer Helen Anderson-Moore as a secretary on 27 October 2016 (2 pages) |
7 November 2016 | Appointment of Mrs Jennifer Helen Anderson-Moore as a secretary on 27 October 2016 (2 pages) |
1 August 2016 | Accounts for a small company made up to 31 December 2015 (11 pages) |
1 August 2016 | Accounts for a small company made up to 31 December 2015 (11 pages) |
24 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
22 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
22 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
2 July 2014 | Termination of appointment of Fraser Black as a director (1 page) |
2 July 2014 | Termination of appointment of Fraser Black as a director (1 page) |
2 April 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
2 April 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
10 March 2014 | Registration of charge 4429150001 (15 pages) |
10 March 2014 | Registration of charge 4429150001 (15 pages) |
4 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders (5 pages) |
4 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders (5 pages) |
16 December 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
16 December 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
4 December 2013 | Statement of capital following an allotment of shares on 9 November 2013
|
4 December 2013 | Statement of capital following an allotment of shares on 9 November 2013
|
4 December 2013 | Statement of capital following an allotment of shares on 9 November 2013
|
11 October 2013 | Director's details changed for Dr Simon John Mckenzie on 11 October 2013 (2 pages) |
11 October 2013 | Director's details changed for Dr Simon John Mckenzie on 11 October 2013 (2 pages) |
9 October 2013 | Appointment of Dr Sylviane Jeanine Boucharens as a director (2 pages) |
9 October 2013 | Appointment of Dr Simon John Mckenzie as a director (2 pages) |
9 October 2013 | Appointment of Dr Simon John Mckenzie as a director (2 pages) |
9 October 2013 | Appointment of Dr Sylviane Jeanine Boucharens as a director (2 pages) |
23 April 2013 | Statement of capital following an allotment of shares on 22 April 2013
|
23 April 2013 | Statement of capital following an allotment of shares on 22 April 2013
|
22 April 2013 | Company name changed caledonian drug discovery LIMITED\certificate issued on 22/04/13
|
22 April 2013 | Company name changed caledonian drug discovery LIMITED\certificate issued on 22/04/13
|
19 February 2013 | Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ Scotland on 19 February 2013 (1 page) |
19 February 2013 | Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ Scotland on 19 February 2013 (1 page) |
15 February 2013 | Incorporation
|
15 February 2013 | Incorporation
|