BIO CHEM RESEARCH LTD.

Register to unlock more data on OkredoRegister

BIO CHEM RESEARCH LTD.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC201557

Incorporation date

15/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR, 2 Bothwell Street, Glasgow G2 6LUCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2022)
dot icon01/05/2025
Confirmation statement made on 2025-04-22 with updates
dot icon25/03/2025
Director's details changed for Ms Shahana Kishver on 2024-11-25
dot icon25/03/2025
Change of details for Ms Shahana Kishver as a person with significant control on 2024-11-25
dot icon27/01/2025
Court order in a winding-up (& Court Order attachment)
dot icon06/01/2025
Registered office address changed from Block 2, Units 1 & 2 Bandeath Industrial Estate Throsk Stirling FK7 7NP Scotland to 2 Bothwell Street Glasgow G2 6LU on 2025-01-06
dot icon20/12/2024
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/04/2024
Confirmation statement made on 2024-04-22 with updates
dot icon22/04/2024
Secretary's details changed for Anita Patel on 2024-04-22
dot icon22/04/2024
Director's details changed for Ms Shahana Kishver on 2024-04-22
dot icon22/04/2024
Change of details for Ms Shahana Kishver as a person with significant control on 2024-04-22
dot icon03/04/2024
Change of details for Ms Shahana Kishver as a person with significant control on 2024-02-23
dot icon06/11/2023
Confirmation statement made on 2023-11-05 with updates
dot icon06/11/2023
Cessation of Gerd Christoph Ney as a person with significant control on 2023-03-11
dot icon15/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/09/2023
Termination of appointment of Andrew Brian Farren as a director on 2023-09-04
dot icon05/05/2023
Termination of appointment of Gerd Christoph Ney as a director on 2023-03-11
dot icon05/05/2023
Notification of Shahana Kishver as a person with significant control on 2023-03-11
dot icon08/11/2022
Confirmation statement made on 2022-11-05 with no updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00M
-
0.00
146.53K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ney, Olivia Hedwig
Secretary
15/11/1999 - 28/09/2004
1
Boylan, Mike
Secretary
28/09/2004 - 08/04/2005
1
Patel, Anita
Secretary
11/04/2005 - Present
1
Farren, Andrew Brian
Director
08/08/2013 - 04/09/2023
9
STEPHEN MABBOTT LTD.
Nominee Director
15/11/1999 - 15/11/1999
6626

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIO CHEM RESEARCH LTD.

BIO CHEM RESEARCH LTD. is an(a) Liquidation company incorporated on 15/11/1999 with the registered office located at C/O BEGBIES TRAYNOR, 2 Bothwell Street, Glasgow G2 6LU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIO CHEM RESEARCH LTD.?

toggle

BIO CHEM RESEARCH LTD. is currently Liquidation. It was registered on 15/11/1999 .

Where is BIO CHEM RESEARCH LTD. located?

toggle

BIO CHEM RESEARCH LTD. is registered at C/O BEGBIES TRAYNOR, 2 Bothwell Street, Glasgow G2 6LU.

What does BIO CHEM RESEARCH LTD. do?

toggle

BIO CHEM RESEARCH LTD. operates in the Manufacture of office and shop furniture (31.01 - SIC 2007) sector.

What is the latest filing for BIO CHEM RESEARCH LTD.?

toggle

The latest filing was on 01/05/2025: Confirmation statement made on 2025-04-22 with updates.