Company NameBioaberdeen Limited
Company StatusActive
Company NumberSC561432
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 March 2017(7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Jennifer Fraser Craw
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2017(same day as company formation)
RoleChief Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Secretary NameLindsay Anne McKenzie
NationalityBritish
StatusCurrent
Appointed24 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Road
Aberdeen
Aberdeenshire
AB15 4ZT
Scotland
Director NameDr Deborah Antoinette O'Neil
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(12 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Queens Gardens
Aberdeen
AB15 4YD
Scotland
Director NameProf Andrew Justin Radcliffe Porter
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(12 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Queens Gardens
Aberdeen
AB15 4YD
Scotland
Director NameDr Elizabeth-Ann Simpson Rattray
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(12 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Queens Gardens
Aberdeen
AB15 4YD
Scotland
Director NameProf Cherry Lindsey Wainwright
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2021(4 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Queens Gardens
Aberdeen
AB15 4YD
Scotland
Director NameProf Nicholas Robert Fyfe
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2021(4 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Queens Gardens
Aberdeen
AB15 4YD
Scotland
Director NameProf Stephen Douglas Logan
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2017(3 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 26 December 2021)
RoleChairman, NHS Grampian
Country of ResidenceUnited Kingdom
Correspondence Address11 Queens Gardens
Aberdeen
AB15 4YD
Scotland
Director NameProf Paul Hagan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(12 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Queens Gardens
Aberdeen
AB15 4YD
Scotland
Director NameProf Cherry Lindsey Wainwright
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(12 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2020)
RoleUniversity Professor
Country of ResidenceScotland
Correspondence Address11 Queens Gardens
Aberdeen
AB15 4YD
Scotland
Director NameProf Marion Kay Campbell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2019(2 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 July 2023)
RoleVice Principal (Research)
Country of ResidenceUnited Kingdom
Correspondence Address11 Queens Gardens
Aberdeen
AB15 4YD
Scotland

Location

Registered Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

20 December 2023Accounts for a small company made up to 31 March 2023 (12 pages)
4 September 2023Termination of appointment of Marion Kay Campbell as a director on 31 July 2023 (1 page)
4 September 2023Termination of appointment of Cherry Lindsey Wainwright as a director on 31 July 2023 (1 page)
14 July 2023Confirmation statement made on 14 July 2023 with updates (3 pages)
23 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
27 October 2022Accounts for a small company made up to 31 March 2022 (12 pages)
4 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
1 April 2022Termination of appointment of Stephen Douglas Logan as a director on 26 December 2021 (1 page)
23 December 2021Accounts for a small company made up to 31 March 2021 (12 pages)
5 November 2021Appointment of Mr Nicholas Robert Fyfe as a director on 23 August 2021 (2 pages)
5 November 2021Appointment of Professor Cherry Lindsey Wainwright as a director on 23 August 2021 (2 pages)
1 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
1 April 2021Termination of appointment of Cherry Lindsey Wainwright as a director on 30 November 2020 (1 page)
24 February 2021Termination of appointment of Paul Hagan as a director on 30 November 2020 (1 page)
24 December 2020Accounts for a small company made up to 31 March 2020 (12 pages)
6 April 2020Appointment of Professor Marion Kay Campbell as a director on 22 July 2019 (2 pages)
6 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
12 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
27 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 December 2018Notification of a person with significant control statement (2 pages)
6 December 2018Cessation of Jennifer Fraser Craw as a person with significant control on 7 July 2017 (1 page)
4 April 2018Appointment of Dr Deborah Antoinette O'neil as a director on 19 March 2018 (2 pages)
4 April 2018Appointment of Ms Elizabeth Rattray as a director on 19 March 2018 (2 pages)
4 April 2018Appointment of Professor Andrew Justin Radcliffe Porter as a director on 19 March 2018 (2 pages)
4 April 2018Appointment of Professor Paul Hagan as a director on 19 March 2018 (2 pages)
4 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
4 April 2018Appointment of Professor Cherry Wainwright as a director on 19 March 2018 (2 pages)
16 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
16 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
22 September 2017Appointment of Professor Stephen Douglas Logan as a director on 7 July 2017 (3 pages)
22 September 2017Appointment of Professor Stephen Douglas Logan as a director on 7 July 2017 (3 pages)
24 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
24 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)