Company NameInternational Society Of Oncology And Biomarkers
DirectorRicardo Juan Moro - Vidal
Company StatusActive
Company NumberSC469359
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 February 2014(10 years, 2 months ago)

Business Activity

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

Directors

Director NameDr Ricardo Juan Moro - Vidal
Date of BirthMay 1952 (Born 72 years ago)
NationalityCanadian
StatusCurrent
Appointed14 December 2015(1 year, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleScientist
Country of ResidenceCanada
Correspondence AddressWestby 64 West High Street
Forfar
DD8 1BJ
Scotland
Director NamePetra Stieber
Date of BirthAugust 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleDoctor Of Medicine
Country of ResidenceGermany
Correspondence AddressWidenmayerstr. 14 80538
Munich
Germany

Contact

Websiteisobm.org

Location

Registered AddressWestby
64 West High Street
Forfar
DD8 1BJ
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£449,642
Cash£210,001
Current Liabilities£2,198

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Filing History

9 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 29 February 2020 (5 pages)
10 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
20 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
31 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
5 December 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
15 May 2018Change of details for Dr Ricardo Juan Moro - Vidal as a person with significant control on 9 May 2018 (2 pages)
15 May 2018Cessation of Petra Stieber as a person with significant control on 17 January 2018 (1 page)
15 May 2018Termination of appointment of Petra Stieber as a director on 17 January 2018 (1 page)
13 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 28 February 2017 (5 pages)
17 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
17 March 2017Director's details changed for Dr. Ricardo Juan Moro on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Dr. Ricardo Juan Moro on 17 March 2017 (2 pages)
17 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
12 December 2016Total exemption full accounts made up to 29 February 2016 (10 pages)
12 December 2016Total exemption full accounts made up to 29 February 2016 (10 pages)
8 March 2016Annual return made up to 6 February 2016 no member list (3 pages)
8 March 2016Director's details changed for Petra Stieber on 6 February 2016 (2 pages)
8 March 2016Director's details changed for Petra Stieber on 6 February 2016 (2 pages)
8 March 2016Annual return made up to 6 February 2016 no member list (3 pages)
14 December 2015Appointment of Dr. Ricardo Juan Moro as a director on 14 December 2015 (2 pages)
14 December 2015Appointment of Dr. Ricardo Juan Moro as a director on 14 December 2015 (2 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
15 June 2015Annual return made up to 6 February 2015 no member list (2 pages)
15 June 2015Annual return made up to 6 February 2015 no member list (2 pages)
15 June 2015Annual return made up to 6 February 2015 no member list (2 pages)
29 May 2015Registered office address changed from Dr Catharine M Sturgeon Dept of Clinical Biochemistry, Royal Infirmary of Edinburgh, 51 Little France Crescent Edinburgh EH16 4SA to Westby 64 West High Street Forfar DD8 1BJ on 29 May 2015 (1 page)
29 May 2015Registered office address changed from Dr Catharine M Sturgeon Dept of Clinical Biochemistry, Royal Infirmary of Edinburgh, 51 Little France Crescent Edinburgh EH16 4SA to Westby 64 West High Street Forfar DD8 1BJ on 29 May 2015 (1 page)
6 February 2014Incorporation (38 pages)
6 February 2014Incorporation (38 pages)