BIOASCENT DISCOVERY LIMITED

Register to unlock more data on OkredoRegister

BIOASCENT DISCOVERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC442915

Incorporation date

15/02/2013

Size

Full

Contacts

Registered address

Registered address

C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh EH1 2ENCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2013)
dot icon14/04/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon09/02/2026
Termination of appointment of Paul Smith as a director on 2026-01-14
dot icon13/10/2025
Full accounts made up to 2024-12-31
dot icon21/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon06/12/2024
Full accounts made up to 2023-12-31
dot icon23/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon08/12/2023
Full accounts made up to 2022-12-31
dot icon10/05/2023
Registration of charge SC4429150002, created on 2023-04-28
dot icon31/03/2023
Appointment of Mr Ian Andrew Mcdonald as a director on 2023-03-29
dot icon20/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon10/10/2022
Accounts for a small company made up to 2021-12-31
dot icon16/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon03/03/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon08/06/2020
Accounts for a small company made up to 2019-12-31
dot icon19/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon26/09/2019
Accounts for a small company made up to 2018-12-31
dot icon27/02/2019
Registered office address changed from Biocity Bo'ness Road Newhouse Motherwell Lanarkshire ML1 5UH to C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 2019-02-27
dot icon18/02/2019
Confirmation statement made on 2019-02-15 with updates
dot icon03/09/2018
Cessation of Biocity Scotland Limited as a person with significant control on 2018-06-20
dot icon03/09/2018
Termination of appointment of Jennifer Helen Anderson-Moore as a secretary on 2018-09-03
dot icon18/07/2018
Resolutions
dot icon12/07/2018
Statement of capital following an allotment of shares on 2018-06-26
dot icon06/07/2018
Satisfaction of charge SC4429150001 in full
dot icon26/06/2018
Appointment of Dr Louis Joseph Nisbet as a director on 2018-06-20
dot icon22/06/2018
Appointment of Dr David Alan Milroy as a director on 2018-06-20
dot icon13/06/2018
Accounts for a small company made up to 2017-12-31
dot icon15/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon06/09/2017
Termination of appointment of Louis Joseph Nisbet as a director on 2017-08-31
dot icon25/07/2017
Termination of appointment of Simon John Mackenzie as a director on 2017-07-20
dot icon16/06/2017
Accounts for a small company made up to 2016-12-31
dot icon11/05/2017
Appointment of Mr Paul Smith as a director on 2017-05-01
dot icon05/05/2017
Appointment of Dr Louis Joseph Nisbet as a director on 2017-04-28
dot icon07/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon07/11/2016
Appointment of Mrs Jennifer Helen Anderson-Moore as a secretary on 2016-10-27
dot icon01/08/2016
Accounts for a small company made up to 2015-12-31
dot icon24/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon22/06/2015
Accounts for a small company made up to 2014-12-31
dot icon16/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon07/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon02/07/2014
Termination of appointment of Fraser Black as a director
dot icon02/04/2014
Statement of capital following an allotment of shares on 2014-03-20
dot icon10/03/2014
Registration of charge 4429150001
dot icon04/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon16/12/2013
Current accounting period shortened from 2014-02-28 to 2013-12-31
dot icon04/12/2013
Statement of capital following an allotment of shares on 2013-11-09
dot icon11/10/2013
Director's details changed for Dr Simon John Mckenzie on 2013-10-11
dot icon09/10/2013
Appointment of Dr Simon John Mckenzie as a director
dot icon09/10/2013
Appointment of Dr Sylviane Jeanine Boucharens as a director
dot icon23/04/2013
Statement of capital following an allotment of shares on 2013-04-22
dot icon22/04/2013
Certificate of change of name
dot icon19/02/2013
Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ Scotland on 2013-02-19
dot icon15/02/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Paul
Director
01/05/2017 - 14/01/2026
7
Crocker, Glenn
Director
15/02/2013 - Present
49
Nisbet, Louis Joseph
Director
28/04/2017 - 31/08/2017
19
Nisbet, Louis Joseph
Director
20/06/2018 - Present
19
Boucharens, Sylviane Jeanine, Dr
Director
01/10/2013 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIOASCENT DISCOVERY LIMITED

BIOASCENT DISCOVERY LIMITED is an(a) Active company incorporated on 15/02/2013 with the registered office located at C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EN. There are currently 5 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 BIOASCENT DISCOVERY LIMITED?

toggle

BIOASCENT DISCOVERY LIMITED is currently Active. It was registered on 15/02/2013 .

Where is BIOASCENT DISCOVERY LIMITED located?

toggle

BIOASCENT DISCOVERY LIMITED is registered at C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EN.

What does BIOASCENT DISCOVERY LIMITED do?

toggle

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

What is the latest filing for BIOASCENT DISCOVERY LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-02-15 with no updates.