Motherwell
North Lanarkshire
ML1 3ST
Scotland
Director Name | Mr Andrew Richard Upsall |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2016(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Antibody Analytics Discovery Centre Braidhurst Ind Motherwell North Lanarkshire ML1 3ST Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 November 2015(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Dr Andrew Wiliam Baron |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2016(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 May 2019) |
Role | Director Of Operations |
Country of Residence | Scotland |
Correspondence Address | Biocity Scotland Bo'Ness Road Motherwell Lanarkshire ML1 5UH Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2015(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2015(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | Antibody Analytics Discovery Centre Braidhurst Industrial Estate Motherwell North Lanarkshire ML1 3ST Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell West |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 1 week from now) |
6 September 2022 | Delivered on: 12 September 2022 Persons entitled: Scottish Enterprise Classification: A registered charge Particulars: All and whole the leasehold interest in the subjects known as 2-6 newhut road, braidhurst industrial estate, motherwell ML1 3ST, registered in the land register of scotland under title number LAN2833. Outstanding |
---|---|
2 September 2022 | Delivered on: 12 September 2022 Persons entitled: Scottish Enterprise Classification: A registered charge Outstanding |
11 August 2020 | Delivered on: 17 August 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
7 August 2019 | Delivered on: 12 August 2019 Persons entitled: Scottish Enterprise Classification: A registered charge Outstanding |
9 March 2021 | Change of details for Mr Andrew Richard Upsall as a person with significant control on 9 March 2021 (2 pages) |
---|---|
9 March 2021 | Change of details for Miss Michahaila Julia Downie as a person with significant control on 9 March 2021 (2 pages) |
9 March 2021 | Director's details changed for Mr Andrew Richard Upsall on 9 March 2021 (2 pages) |
9 March 2021 | Director's details changed for Miss Michahaila Julia Downie on 9 March 2021 (2 pages) |
7 January 2021 | Confirmation statement made on 26 November 2020 with updates (4 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
26 September 2020 | Alterations to floating charge SC5209980002 (12 pages) |
23 September 2020 | Alterations to floating charge SC5209980001 (12 pages) |
17 August 2020 | Registration of charge SC5209980002, created on 11 August 2020 (28 pages) |
13 March 2020 | Statement of capital following an allotment of shares on 13 March 2019
|
12 March 2020 | Statement of capital following an allotment of shares on 13 March 2019
|
26 November 2019 | Confirmation statement made on 26 November 2019 with updates (4 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
12 August 2019 | Registration of charge SC5209980001, created on 7 August 2019 (17 pages) |
8 May 2019 | Termination of appointment of Andrew Wiliam Baron as a director on 8 May 2019 (1 page) |
4 April 2019 | Resolutions
|
6 December 2018 | Confirmation statement made on 26 November 2018 with updates (5 pages) |
6 December 2018 | Change of details for Mr Andrew Richard Upsall as a person with significant control on 10 May 2018 (2 pages) |
6 December 2018 | Change of details for Miss Michahaila Julia Downie as a person with significant control on 1 May 2018 (2 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
2 July 2018 | Resolutions
|
11 June 2018 | Sub-division of shares on 10 May 2018 (6 pages) |
1 December 2017 | Confirmation statement made on 26 November 2017 with updates (4 pages) |
15 August 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
15 August 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
23 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
28 April 2016 | Statement of capital following an allotment of shares on 24 November 2015
|
28 April 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Statement of capital following an allotment of shares on 24 November 2015
|
28 April 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-04-28
|
13 April 2016 | Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 4EB Scotland to Biocity Scotland Bo'ness Road Motherwell Lanarkshire ML1 5UH on 13 April 2016 (1 page) |
13 April 2016 | Appointment of Mr Andrew Richard Upsall as a director on 11 January 2016 (2 pages) |
13 April 2016 | Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 4EB Scotland to Biocity Scotland Bo'ness Road Motherwell Lanarkshire ML1 5UH on 13 April 2016 (1 page) |
13 April 2016 | Appointment of Dr Andrew Wiliam Baron as a director on 11 January 2016 (2 pages) |
13 April 2016 | Appointment of Mr Andrew Richard Upsall as a director on 11 January 2016 (2 pages) |
13 April 2016 | Appointment of Dr Andrew Wiliam Baron as a director on 11 January 2016 (2 pages) |
7 April 2016 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
7 April 2016 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
18 February 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
11 January 2016 | Appointment of Miss Michahaila Julia Downie as a director on 24 November 2015 (2 pages) |
11 January 2016 | Appointment of Miss Michahaila Julia Downie as a director on 24 November 2015 (2 pages) |
24 November 2015 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 17-19 Motherwell Road Carfin Motherwell ML1 4EB on 24 November 2015 (1 page) |
24 November 2015 | Incorporation Statement of capital on 2015-11-24
|
24 November 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 24 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Cosec Limited as a secretary on 24 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Cosec Limited as a director on 24 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Cosec Limited as a director on 24 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Cosec Limited as a secretary on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 17-19 Motherwell Road Carfin Motherwell ML1 4EB on 24 November 2015 (1 page) |
24 November 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 24 November 2015 (1 page) |
24 November 2015 | Incorporation Statement of capital on 2015-11-24
|