BDD PHARMA LTD

Register to unlock more data on OkredoRegister

BDD PHARMA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC212868

Incorporation date

15/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bio Imaging Unit, Basement Medical Block Within Glasgow Royal Infirmary, 84 Castle Street, Glasgow G4 0SFCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2000)
dot icon20/11/2025
Confirmation statement made on 2025-11-15 with updates
dot icon24/07/2025
Total exemption full accounts made up to 2024-11-30
dot icon12/05/2025
Resolutions
dot icon12/05/2025
Memorandum and Articles of Association
dot icon06/05/2025
Registration of charge SC2128680004, created on 2025-04-28
dot icon28/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon28/05/2024
Total exemption full accounts made up to 2023-11-30
dot icon12/04/2024
Termination of appointment of Stephen Brown as a director on 2023-12-31
dot icon07/12/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon26/07/2023
Satisfaction of charge 2 in full
dot icon02/06/2023
Total exemption full accounts made up to 2022-11-30
dot icon29/11/2022
Registered office address changed from Bio Imaging Unit Basement Medical Block within Glasgow Royal Infirmary, 84 Castle Street, Glasgow, G4 0SF to Bio Imaging Unit, Basement Medical Block within Glasgow Royal Infirmary 84 Castle Street Glasgow G4 0SF on 2022-11-29
dot icon29/11/2022
Appointment of Mrs Laura Gow as a director on 2022-08-22
dot icon29/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon26/08/2022
Director's details changed for Ms Claire Elizabeth Madden-Smith on 2022-08-24
dot icon26/08/2022
Appointment of Ms Joanne Kelley as a director on 2022-05-01
dot icon26/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon19/07/2022
Appointment of Dr Glenn Crocker as a director on 2022-05-01
dot icon19/07/2022
Appointment of Ms Claire Elizabeth Madden-Smith as a director on 2022-05-01
dot icon18/07/2022
Appointment of Mr Stephen Brown as a director on 2022-05-01
dot icon18/07/2022
Director's details changed for Dr Carol Christine Thomson on 2022-05-01
dot icon03/12/2021
Confirmation statement made on 2021-11-15 with updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon18/12/2020
Confirmation statement made on 2020-11-15 with updates
dot icon31/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon06/12/2019
Confirmation statement made on 2019-11-15 with updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon29/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon30/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon25/07/2017
Registration of charge SC2128680003, created on 2017-07-19
dot icon21/06/2017
Resolutions
dot icon24/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon15/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon31/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon18/05/2015
Termination of appointment of Sarah Mary Connolly as a director on 2015-01-13
dot icon01/12/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon19/09/2014
Termination of appointment of Lee Ann Hodges as a secretary on 2014-08-26
dot icon19/09/2014
Termination of appointment of Lee Ann Hodges as a director on 2014-08-26
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon16/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon10/09/2013
Termination of appointment of Ian Stillie as a director
dot icon02/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon01/08/2013
Second filing of AP01 previously delivered to Companies House
dot icon18/07/2013
Appointment of Dr Lee Ann Hodges as a secretary
dot icon18/07/2013
Appointment of Dr Carol Christine Thomson as a director
dot icon18/07/2013
Termination of appointment of Howard Stevens as a secretary
dot icon21/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon25/01/2012
Annual return made up to 2011-11-15 with full list of shareholders
dot icon25/01/2012
Director's details changed for Ian Stillie on 2011-11-15
dot icon15/01/2012
Termination of appointment of Clive Wilson as a director
dot icon19/08/2011
Resolutions
dot icon04/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon08/04/2011
Registered office address changed from C/O Bio Imaging Unit Basement Medical Block within Glasgow Roayal Infirmary 84 Castle Street Glasgow G4 0SF United Kingdom on 2011-04-08
dot icon05/04/2011
Registered office address changed from 2 Stewart Street Milngavie Glasgow G62 6BW on 2011-04-05
dot icon21/02/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon09/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon25/11/2010
Appointment of Dr Sarah Mary Connolly as a director
dot icon25/11/2010
Appointment of Doctor Lee Ann Hodges as a director
dot icon17/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon19/10/2010
Statement of capital following an allotment of shares on 2010-08-19
dot icon23/08/2010
Sub-division of shares on 2010-08-18
dot icon23/08/2010
Statement of capital following an allotment of shares on 2010-08-18
dot icon23/08/2010
Resolutions
dot icon09/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon26/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon26/11/2009
Director's details changed for Ian Stillie on 2009-11-26
dot icon26/11/2009
Director's details changed for Professor Howard Norman Ernest Stevens on 2009-11-26
dot icon26/11/2009
Director's details changed for Clive George Wilson on 2009-11-26
dot icon06/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon27/11/2008
Return made up to 15/11/08; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon20/11/2007
Return made up to 15/11/07; full list of members
dot icon20/11/2007
Location of register of members
dot icon02/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon19/12/2006
Return made up to 15/11/06; full list of members
dot icon11/12/2006
Director resigned
dot icon02/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon29/11/2005
Return made up to 15/11/05; full list of members
dot icon29/11/2005
Secretary's particulars changed;director's particulars changed
dot icon03/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon22/01/2005
Registered office changed on 22/01/05 from: ballyconachy balmaha road, drymen glasgow lanarkshire G63 0BX
dot icon05/12/2004
Return made up to 15/11/04; full list of members
dot icon27/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon06/05/2004
Partic of mort/charge *
dot icon21/11/2003
Return made up to 15/11/03; full list of members
dot icon21/11/2003
New director appointed
dot icon09/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon31/12/2002
Return made up to 15/11/02; full list of members
dot icon11/07/2002
Total exemption small company accounts made up to 2001-11-30
dot icon01/02/2002
Return made up to 15/11/01; full list of members
dot icon01/02/2002
New secretary appointed;new director appointed
dot icon18/12/2001
New director appointed
dot icon09/01/2001
New director appointed
dot icon15/11/2000
Director resigned
dot icon15/11/2000
Secretary resigned
dot icon15/11/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

27
2022
change arrow icon+2,011.90 % *

* during past year

Cash in Bank

£119,238.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
2.04M
-
0.00
5.65K
-
2022
27
1.91M
-
0.00
119.24K
-
2022
27
1.91M
-
0.00
119.24K
-

Employees

2022

Employees

27 Ascended23 % *

Net Assets(GBP)

1.91M £Descended-6.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

119.24K £Ascended2.01K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelley, Joanne
Director
01/05/2022 - Present
9
Brown, Stephen, Dr
Director
01/05/2022 - 31/12/2023
7
Stillie, Ian
Director
01/09/2003 - 25/08/2013
21
Crocker, Glenn
Director
01/05/2022 - Present
49
BRIAN REID LTD.
Nominee Secretary
15/11/2000 - 15/11/2000
6709

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BDD PHARMA LTD

BDD PHARMA LTD is an(a) Active company incorporated on 15/11/2000 with the registered office located at Bio Imaging Unit, Basement Medical Block Within Glasgow Royal Infirmary, 84 Castle Street, Glasgow G4 0SF. There are currently 6 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of BDD PHARMA LTD?

toggle

BDD PHARMA LTD is currently Active. It was registered on 15/11/2000 .

Where is BDD PHARMA LTD located?

toggle

BDD PHARMA LTD is registered at Bio Imaging Unit, Basement Medical Block Within Glasgow Royal Infirmary, 84 Castle Street, Glasgow G4 0SF.

What does BDD PHARMA LTD do?

toggle

BDD PHARMA LTD operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

How many employees does BDD PHARMA LTD have?

toggle

BDD PHARMA LTD had 27 employees in 2022.

What is the latest filing for BDD PHARMA LTD?

toggle

The latest filing was on 20/11/2025: Confirmation statement made on 2025-11-15 with updates.