BIO-LOGIC REMEDIATION LIMITED

Register to unlock more data on OkredoRegister

BIO-LOGIC REMEDIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC180500

Incorporation date

11/11/1997

Size

Dormant

Contacts

Registered address

Registered address

16 Charlotte Square, Edinburgh EH2 4DFCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1997)
dot icon17/07/2015
Final Gazette dissolved via voluntary strike-off
dot icon27/03/2015
First Gazette notice for voluntary strike-off
dot icon11/03/2015
Application to strike the company off the register
dot icon20/02/2015
Statement of capital on 2015-02-20
dot icon20/02/2015
Solvency Statement dated 18/02/15
dot icon20/02/2015
Statement by Directors
dot icon20/02/2015
Resolutions
dot icon17/02/2015
Termination of appointment of Toby Richard Woolrych as a director on 2015-02-11
dot icon29/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon03/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon08/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon02/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon27/12/2012
Director's details changed for Mr Toby Richard Woolrych on 2012-12-27
dot icon08/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon31/08/2012
Appointment of Mr Toby Richard Woolrych as a director
dot icon29/08/2012
Termination of appointment of Christopher Surch as a director
dot icon12/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon02/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon18/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon26/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon27/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon19/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon25/11/2009
Secretary's details changed for Philip Bernard Griffin-Smith on 2009-11-13
dot icon25/11/2009
Director's details changed for Robert Ian Cartwright on 2009-11-12
dot icon27/07/2009
Return made up to 30/06/09; full list of members
dot icon03/06/2009
Appointment terminated director fraser welham
dot icon01/06/2009
Director appointed christopher surch
dot icon21/05/2009
Registered office changed on 21/05/2009 from shanks house 211 blochairn road blochairn glasgow G21 2RL
dot icon16/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon29/07/2008
Return made up to 30/06/08; full list of members
dot icon06/05/2008
Appointment terminated secretary carolyn gibson
dot icon06/05/2008
Secretary appointed philip bernard griffin-smith
dot icon28/11/2007
Accounts for a dormant company made up to 2007-03-31
dot icon26/11/2007
Director resigned
dot icon26/11/2007
New director appointed
dot icon11/09/2007
Return made up to 30/06/07; full list of members
dot icon13/03/2007
New secretary appointed
dot icon13/03/2007
Secretary resigned
dot icon02/02/2007
Full accounts made up to 2006-03-31
dot icon16/10/2006
Secretary's particulars changed
dot icon20/07/2006
Return made up to 30/06/06; full list of members
dot icon08/02/2006
Full accounts made up to 2005-03-31
dot icon12/01/2006
Director resigned
dot icon12/01/2006
New director appointed
dot icon30/08/2005
Registered office changed on 30/08/05 from: moira alexander, shanks house A8 edinburgh road, coatbridge lanarkshire ML5 4UG
dot icon26/07/2005
Return made up to 30/06/05; full list of members
dot icon05/05/2005
Director resigned
dot icon13/01/2005
Full accounts made up to 2004-03-31
dot icon12/10/2004
New secretary appointed
dot icon12/10/2004
Secretary resigned
dot icon02/08/2004
Return made up to 30/06/04; full list of members
dot icon05/02/2004
Full accounts made up to 2003-03-31
dot icon24/07/2003
Return made up to 30/06/03; full list of members
dot icon23/07/2003
Registered office changed on 23/07/03 from: shanks house A8 edinburgh road coatbridge lanarkshire ML5 4UG
dot icon07/04/2003
Director resigned
dot icon11/02/2003
Auditor's resignation
dot icon21/01/2003
Full accounts made up to 2002-03-31
dot icon19/07/2002
Return made up to 30/06/02; full list of members
dot icon24/10/2001
Full accounts made up to 2001-03-31
dot icon09/07/2001
Return made up to 30/06/01; full list of members
dot icon31/01/2001
Full accounts made up to 2000-04-04
dot icon21/12/2000
Secretary resigned
dot icon21/12/2000
New secretary appointed
dot icon28/11/2000
Return made up to 11/11/00; full list of members
dot icon08/11/2000
Director's particulars changed
dot icon25/05/2000
Director's particulars changed
dot icon17/04/2000
Registered office changed on 17/04/00 from: bio logic house 119 vermont street glasgow G41 1LU
dot icon22/02/2000
New secretary appointed
dot icon22/02/2000
New director appointed
dot icon22/02/2000
New director appointed
dot icon22/02/2000
New director appointed
dot icon22/02/2000
New director appointed
dot icon22/02/2000
Director resigned
dot icon22/02/2000
Secretary resigned
dot icon22/02/2000
Director resigned
dot icon22/02/2000
Director resigned
dot icon22/02/2000
Director resigned
dot icon22/02/2000
Director resigned
dot icon18/02/2000
Dec mort/charge *
dot icon18/02/2000
Full accounts made up to 1999-03-31
dot icon17/02/2000
Auditor's resignation
dot icon17/02/2000
Memorandum and Articles of Association
dot icon17/02/2000
Resolutions
dot icon17/02/2000
Resolutions
dot icon12/01/2000
Return made up to 11/11/99; full list of members
dot icon15/11/1999
Ad 08/09/99--------- £ si [email protected]=45 £ ic 159925/159970
dot icon23/03/1999
Ad 19/02/99--------- £ si [email protected]=517 £ ic 159408/159925
dot icon23/03/1999
Nc inc already adjusted 19/02/99
dot icon23/03/1999
Memorandum and Articles of Association
dot icon23/03/1999
Resolutions
dot icon23/03/1999
Resolutions
dot icon23/03/1999
Resolutions
dot icon23/03/1999
Resolutions
dot icon08/01/1999
Partic of mort/charge *
dot icon16/12/1998
Return made up to 11/11/98; full list of members
dot icon16/12/1998
Registered office changed on 16/12/98 from: 292 st vincent street glasgow G2 5TQ
dot icon02/09/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon05/12/1997
New secretary appointed
dot icon04/12/1997
Memorandum and Articles of Association
dot icon04/12/1997
Conve 25/11/97
dot icon04/12/1997
Ad 25/11/97--------- £ si 159408@1=159408 £ si [email protected]=1953 £ ic 2/161363
dot icon04/12/1997
£ nc 100/161408 25/11/97
dot icon04/12/1997
Resolutions
dot icon04/12/1997
Resolutions
dot icon04/12/1997
Resolutions
dot icon04/12/1997
Resolutions
dot icon04/12/1997
Secretary resigned
dot icon04/12/1997
Director resigned
dot icon04/12/1997
New director appointed
dot icon04/12/1997
New director appointed
dot icon04/12/1997
New director appointed
dot icon04/12/1997
New director appointed
dot icon04/12/1997
New director appointed
dot icon04/12/1997
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon19/11/1997
Certificate of change of name
dot icon11/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconLast change occurred
31/03/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2014
dot iconNext account date
31/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIO-LOGIC REMEDIATION LIMITED

BIO-LOGIC REMEDIATION LIMITED is an(a) Dissolved company incorporated on 11/11/1997 with the registered office located at 16 Charlotte Square, Edinburgh EH2 4DF. There are currently 2 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-LOGIC REMEDIATION LIMITED?

toggle

BIO-LOGIC REMEDIATION LIMITED is currently Dissolved. It was registered on 11/11/1997 and dissolved on 17/07/2015.

Where is BIO-LOGIC REMEDIATION LIMITED located?

toggle

BIO-LOGIC REMEDIATION LIMITED is registered at 16 Charlotte Square, Edinburgh EH2 4DF.

What does BIO-LOGIC REMEDIATION LIMITED do?

toggle

BIO-LOGIC REMEDIATION LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BIO-LOGIC REMEDIATION LIMITED?

toggle

The latest filing was on 17/07/2015: Final Gazette dissolved via voluntary strike-off.