AURUM BIOSCIENCES LIMITED

Register to unlock more data on OkredoRegister

AURUM BIOSCIENCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC387903

Incorporation date

01/11/2010

Size

Small

Contacts

Registered address

Registered address

Imaging Centre Of Excellence Queen Elizabeth University Hospital, Langlands Drive, Glasgow G51 4LBCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2010)
dot icon17/12/2025
Accounts for a small company made up to 2025-03-31
dot icon21/09/2025
Confirmation statement made on 2025-09-07 with updates
dot icon08/09/2025
Statement of capital following an allotment of shares on 2025-08-30
dot icon08/09/2025
Statement of capital following an allotment of shares on 2025-08-30
dot icon08/09/2025
Statement of capital following an allotment of shares on 2025-08-30
dot icon18/03/2025
Accounts for a small company made up to 2024-03-31
dot icon23/01/2025
Statement of capital following an allotment of shares on 2024-12-20
dot icon23/01/2025
Statement of capital following an allotment of shares on 2024-12-20
dot icon23/09/2024
Confirmation statement made on 2024-09-07 with updates
dot icon03/07/2024
Memorandum and Articles of Association
dot icon03/07/2024
Resolutions
dot icon22/03/2024
Accounts for a small company made up to 2023-03-31
dot icon12/02/2024
Termination of appointment of David John Dalglish as a director on 2024-02-07
dot icon25/01/2024
Termination of appointment of Kaliprasad Naidu as a director on 2024-01-24
dot icon23/01/2024
Statement of capital following an allotment of shares on 2024-01-18
dot icon23/01/2024
Statement of capital following an allotment of shares on 2024-01-18
dot icon22/09/2023
Director's details changed for Dr Celestine Santosh on 2023-09-01
dot icon22/09/2023
Confirmation statement made on 2023-09-07 with updates
dot icon21/02/2023
Appointment of Dr David Brennan as a director on 2023-02-17
dot icon21/02/2023
Appointment of Dr Celestine Santosh as a director on 2023-02-17
dot icon19/12/2022
Accounts for a small company made up to 2022-03-31
dot icon10/10/2022
Termination of appointment of James Joseph Mcguire as a director on 2022-10-09
dot icon21/09/2022
Confirmation statement made on 2022-09-07 with updates
dot icon21/09/2022
Notification of Scottish Enterprise as a person with significant control on 2020-09-25
dot icon20/09/2022
Withdrawal of a person with significant control statement on 2022-09-20
dot icon20/09/2021
Confirmation statement made on 2021-09-07 with updates
dot icon01/07/2021
Appointment of David John Dalglish as a director on 2021-05-03
dot icon01/07/2021
Termination of appointment of Robert John Sellar as a director on 2021-05-03
dot icon25/06/2021
Accounts for a small company made up to 2021-03-31
dot icon30/12/2020
Accounts for a small company made up to 2020-03-31
dot icon01/10/2020
Memorandum and Articles of Association
dot icon01/10/2020
Resolutions
dot icon29/09/2020
Appointment of Mr Govindsinh Chavada as a director on 2020-09-25
dot icon29/09/2020
Statement of capital following an allotment of shares on 2020-09-25
dot icon29/09/2020
Statement of capital following an allotment of shares on 2020-09-25
dot icon18/09/2020
Confirmation statement made on 2020-09-07 with updates
dot icon09/09/2020
Director's details changed for Mr Graham Forgie Watson on 2020-09-07
dot icon23/12/2019
Accounts for a small company made up to 2019-03-31
dot icon03/10/2019
Registered office address changed from 20-23 Woodside Place Glasgow G3 7QF to Imaging Centre of Excellence Queen Elizabeth University Hospital Langlands Drive Glasgow G51 4LB on 2019-10-03
dot icon21/09/2019
Confirmation statement made on 2019-09-07 with updates
dot icon22/02/2019
Amended accounts for a small company made up to 2018-03-31
dot icon18/01/2019
Termination of appointment of Gerard Mcgettigan as a director on 2019-01-05
dot icon29/10/2018
Accounts for a small company made up to 2018-03-31
dot icon10/09/2018
Confirmation statement made on 2018-09-07 with updates
dot icon11/05/2018
Termination of appointment of Martin Reynard as a director on 2018-05-10
dot icon18/04/2018
Termination of appointment of Celestine Santosh as a director on 2018-03-31
dot icon07/10/2017
Accounts for a small company made up to 2017-03-31
dot icon15/09/2017
Confirmation statement made on 2017-09-07 with updates
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon08/11/2016
Confirmation statement made on 2016-09-07 with updates
dot icon03/08/2016
Appointment of Mr Graham Forgie Watson as a director on 2016-08-03
dot icon03/08/2016
Termination of appointment of Scottish Health Innovations Ltd as a director on 2016-08-03
dot icon27/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon13/11/2015
Appointment of Professor Robert Sellar as a director on 2015-10-19
dot icon13/11/2015
Appointment of Scottish Health Innovations Ltd as a director on 2015-11-01
dot icon13/11/2015
Appointment of Mr James Joseph Mcguire as a director on 2015-10-19
dot icon13/11/2015
Termination of appointment of Keith Alexander James Mckellar as a director on 2015-10-31
dot icon05/11/2015
Registered office address changed from C/O Shil Level Four East Golden Jubilee National Hospital Agamemnon Street Clydebank Dunbartonshire G81 4DY to 20-23 Woodside Place Glasgow G3 7QF on 2015-11-05
dot icon05/11/2015
Termination of appointment of Fiona Walker as a secretary on 2015-11-05
dot icon27/10/2015
Appointment of Dr Celestine Santosh as a director on 2015-10-11
dot icon02/10/2015
Appointment of Mr Gerard Mcgettigan as a director on 2015-09-18
dot icon02/10/2015
Appointment of Mr Kaliprasad Naidu as a director on 2015-10-01
dot icon02/10/2015
Appointment of Dr Martin Reynard as a director on 2015-10-01
dot icon28/09/2015
Statement of capital following an allotment of shares on 2015-09-17
dot icon28/09/2015
Resolutions
dot icon28/09/2015
Sub-division of shares on 2015-09-17
dot icon28/09/2015
Resolutions
dot icon18/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon12/12/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/10/2014
Registered office address changed from West House Gartnavel Royal Hospital 1055 Great Western Road Glasgow G12 0XH to C/O Shil Level Four East Golden Jubilee National Hospital Agamemnon Street Clydebank Dunbartonshire G81 4DY on 2014-10-07
dot icon04/12/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon04/12/2013
Termination of appointment of Jim Mcguire as a director
dot icon27/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/06/2013
Termination of appointment of Heleen Kist as a director
dot icon25/06/2013
Appointment of Mr Keith Alexander James Mckellar as a director
dot icon03/12/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon27/09/2012
Registered office address changed from Tara House C/O Scottish Health Innovations Ltd 46 Bath Street Glasgow G2 1HJ on 2012-09-27
dot icon22/08/2012
Appointment of Heleen Francoise Kist as a director
dot icon17/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon17/07/2012
Termination of appointment of Alexander Allan as a director
dot icon14/06/2012
Previous accounting period extended from 2011-11-30 to 2012-03-31
dot icon14/06/2012
Annual return made up to 2011-11-01 with full list of shareholders
dot icon23/04/2012
Appointment of Fiona Walker as a secretary
dot icon20/04/2012
Registered office address changed from 206 St Vincent Street Glasgow G2 5SG United Kingdom on 2012-04-20
dot icon14/04/2012
Compulsory strike-off action has been discontinued
dot icon24/02/2012
First Gazette notice for compulsory strike-off
dot icon01/11/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

5
2023
change arrow icon-58.99 % *

* during past year

Cash in Bank

£258,509.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
340.03K
-
0.00
810.66K
-
2022
6
609.09K
-
0.00
630.33K
-
2023
5
1.12M
-
0.00
258.51K
-
2023
5
1.12M
-
0.00
258.51K
-

Employees

2023

Employees

5 Descended-17 % *

Net Assets(GBP)

1.12M £Ascended84.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

258.51K £Descended-58.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Graham Forgie
Director
03/08/2016 - Present
17
Dr Celestine Santosh
Director
11/10/2015 - 31/03/2018
3
Dr Celestine Santosh
Director
17/02/2023 - Present
3
Walker, Fiona
Secretary
15/03/2012 - 05/11/2015
-
Mcguire, Jim
Director
01/11/2010 - 05/08/2013
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AURUM BIOSCIENCES LIMITED

AURUM BIOSCIENCES LIMITED is an(a) Active company incorporated on 01/11/2010 with the registered office located at Imaging Centre Of Excellence Queen Elizabeth University Hospital, Langlands Drive, Glasgow G51 4LB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of AURUM BIOSCIENCES LIMITED?

toggle

AURUM BIOSCIENCES LIMITED is currently Active. It was registered on 01/11/2010 .

Where is AURUM BIOSCIENCES LIMITED located?

toggle

AURUM BIOSCIENCES LIMITED is registered at Imaging Centre Of Excellence Queen Elizabeth University Hospital, Langlands Drive, Glasgow G51 4LB.

What does AURUM BIOSCIENCES LIMITED do?

toggle

AURUM BIOSCIENCES LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

How many employees does AURUM BIOSCIENCES LIMITED have?

toggle

AURUM BIOSCIENCES LIMITED had 5 employees in 2023.

What is the latest filing for AURUM BIOSCIENCES LIMITED?

toggle

The latest filing was on 17/12/2025: Accounts for a small company made up to 2025-03-31.