BIOBEST LABORATORIES LIMITED

Register to unlock more data on OkredoRegister

BIOBEST LABORATORIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC199355

Incorporation date

01/09/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

171 Mayfield Road, Edinburgh EH9 3AZCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1999)
dot icon16/02/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon16/02/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon16/02/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon16/02/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon02/09/2025
Confirmation statement made on 2025-09-01 with updates
dot icon12/06/2025
Notification of Ares Management Limited as a person with significant control on 2018-11-29
dot icon11/06/2025
Cessation of Origin Group Finance Limited as a person with significant control on 2018-11-29
dot icon02/09/2024
Confirmation statement made on 2024-09-01 with updates
dot icon28/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon28/03/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon28/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon28/03/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon20/12/2023
Registration of charge SC1993550011, created on 2023-12-14
dot icon19/10/2023
Registration of charge SC1993550010, created on 2023-10-12
dot icon04/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon11/04/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon11/04/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon11/04/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon11/04/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon27/02/2023
Second filing of Confirmation Statement dated 2019-09-01
dot icon02/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon04/04/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon04/04/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon04/04/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon04/04/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon02/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon09/07/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon09/07/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon09/07/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon09/07/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon06/07/2021
Change of details for Origin Group Finance Limited as a person with significant control on 2021-06-30
dot icon19/05/2021
Director's details changed for Mrs Joanna Clare Malone on 2021-05-09
dot icon02/09/2020
Confirmation statement made on 2020-09-01 with updates
dot icon12/05/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon12/05/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon09/04/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon09/04/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon19/09/2019
Registration of charge SC1993550008, created on 2019-09-12
dot icon19/09/2019
Registration of charge SC1993550009, created on 2019-09-12
dot icon04/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon03/04/2019
Accounts for a small company made up to 2018-06-30
dot icon27/12/2018
Cessation of Ares Management Uk Limited as a person with significant control on 2018-11-29
dot icon27/12/2018
Cessation of Ares Management Limited as a person with significant control on 2018-11-29
dot icon10/12/2018
Registration of charge SC1993550007, created on 2018-11-28
dot icon05/12/2018
Registration of charge SC1993550006, created on 2018-11-28
dot icon16/10/2018
Satisfaction of charge SC1993550005 in full
dot icon14/09/2018
Notification of Ares Management Uk Limited as a person with significant control on 2018-07-25
dot icon14/09/2018
Notification of Ares Management Limited as a person with significant control on 2018-07-25
dot icon14/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon14/08/2018
Resolutions
dot icon07/08/2018
Termination of appointment of Michael Anthony Tims as a director on 2018-07-25
dot icon07/08/2018
Termination of appointment of Susan Jane Grobbelaar as a director on 2018-07-25
dot icon07/08/2018
Appointment of Ms Joanna Clare Malone as a director on 2018-07-25
dot icon07/08/2018
Termination of appointment of Matthew Clive Dobbs as a director on 2018-07-25
dot icon07/08/2018
Appointment of Mr Mark Stanworth as a director on 2018-07-25
dot icon07/08/2018
Registered office address changed from C/O 10th Floor 133 Finneston Street Glasgow G3 8HB United Kingdom to 171 Mayfield Road Edinburgh EH9 3AZ on 2018-08-07
dot icon12/03/2018
Accounts for a small company made up to 2017-06-30
dot icon07/02/2018
Registered office address changed from 133 Finnieston Street Glasgow G3 8HB to C/O 10th Floor 133 Finneston Street Glasgow G3 8HB on 2018-02-07
dot icon01/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon03/05/2017
Appointment of Mrs Susan Jane Grobbelaar as a director on 2017-04-19
dot icon22/03/2017
Accounts for a small company made up to 2016-06-30
dot icon23/01/2017
Appointment of Mr Michael Anthony Tims as a director on 2017-01-17
dot icon14/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon10/06/2016
Termination of appointment of Paul Hawkes as a director on 2016-04-30
dot icon08/01/2016
Accounts for a small company made up to 2015-06-30
dot icon28/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon16/12/2014
Termination of appointment of Mbm Secretarial Services Limited as a secretary on 2014-08-21
dot icon28/11/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon28/11/2014
Appointment of Mr Paul Hawkes as a director on 2014-08-21
dot icon28/11/2014
Termination of appointment of Paul Damien Burr as a director on 2014-08-21
dot icon28/11/2014
Appointment of Mr Matthew Clive Dobbs as a director on 2014-08-21
dot icon28/11/2014
Termination of appointment of Mark Hamilton as a director on 2014-08-21
dot icon28/11/2014
Termination of appointment of Stuart James Marshall as a director on 2014-08-21
dot icon28/11/2014
Termination of appointment of Alastair James Ritchie as a director on 2014-08-21
dot icon28/11/2014
Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to 133 Finnieston Street Glasgow G3 8HB on 2014-11-28
dot icon25/11/2014
Current accounting period extended from 2015-03-31 to 2015-06-30
dot icon25/09/2014
Consolidation of shares on 2014-08-28
dot icon23/09/2014
Particulars of variation of rights attached to shares
dot icon23/09/2014
Change of share class name or designation
dot icon23/09/2014
Statement of company's objects
dot icon23/09/2014
Resolutions
dot icon23/09/2014
Registration of charge SC1993550005, created on 2014-09-17
dot icon12/09/2014
Satisfaction of charge 4 in full
dot icon12/09/2014
Satisfaction of charge 3 in full
dot icon01/09/2014
Accounts for a small company made up to 2014-03-31
dot icon30/08/2014
Statement of capital following an allotment of shares on 2014-08-21
dot icon30/10/2013
Termination of appointment of David Snodgrass as a director
dot icon30/09/2013
Accounts for a small company made up to 2013-03-31
dot icon23/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon24/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon06/09/2012
Accounts for a small company made up to 2012-03-31
dot icon31/07/2012
Termination of appointment of Walter Nimmo as a director
dot icon25/10/2011
Secretary's details changed for Mbm Secretarial Services Limited on 2011-10-24
dot icon24/10/2011
Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 2011-10-24
dot icon06/10/2011
Certificate of change of name
dot icon06/10/2011
Resolutions
dot icon22/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon14/09/2011
Accounts for a small company made up to 2011-03-31
dot icon29/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon19/08/2010
Accounts for a small company made up to 2010-03-31
dot icon10/06/2010
Termination of appointment of Alastair Hamilton as a director
dot icon04/02/2010
Alterations to floating charge 3
dot icon04/02/2010
Alterations to floating charge 4
dot icon25/01/2010
Appointment of Alastair James Ritchie as a director
dot icon12/01/2010
Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 3
dot icon20/12/2009
Statement of capital following an allotment of shares on 2009-12-02
dot icon24/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon14/10/2009
Resolutions
dot icon10/10/2009
Accounts for a small company made up to 2009-03-31
dot icon22/09/2009
Return made up to 01/09/09; full list of members
dot icon30/04/2009
Appointment terminate, director gordon dewar hay logged form
dot icon15/04/2009
Appointment terminated director gordon hay
dot icon07/04/2009
Resolutions
dot icon23/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/12/2008
Resolutions
dot icon03/12/2008
Resolutions
dot icon03/12/2008
Gbp nc 700000/787382\28/11/08
dot icon09/10/2008
Director appointed mark hamilton
dot icon22/09/2008
Return made up to 01/09/08; full list of members
dot icon22/09/2008
Location of register of members
dot icon17/09/2008
Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008
dot icon16/09/2008
Appointment terminated director colin rutherford
dot icon16/09/2008
Appointment terminated director john mckenzie
dot icon11/09/2008
Registered office changed on 11/09/2008 from 107 george street edinburgh midlothian EH2 3ES
dot icon11/07/2008
Director appointed alastair hamilton
dot icon11/07/2008
Director appointed dr paul damien burr
dot icon11/07/2008
Director appointed stuart marshall
dot icon25/02/2008
Ad 20/12/07\gbp si 200000@1=200000\gbp ic 471150/671150\
dot icon25/02/2008
Resolutions
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/01/2008
Nc inc already adjusted 10/12/07
dot icon22/01/2008
Resolutions
dot icon22/01/2008
Resolutions
dot icon22/01/2008
Resolutions
dot icon22/01/2008
Resolutions
dot icon27/12/2007
New director appointed
dot icon21/11/2007
Particulars of contract relating to shares
dot icon21/11/2007
Ad 02/10/07--------- £ si 47516@1=47516 £ ic 423634/471150
dot icon09/10/2007
Return made up to 01/09/07; full list of members; amend
dot icon27/09/2007
Return made up to 01/09/07; full list of members
dot icon26/09/2007
Location of register of members
dot icon25/09/2007
Director's particulars changed
dot icon19/07/2007
New director appointed
dot icon07/06/2007
New secretary appointed
dot icon01/06/2007
Resolutions
dot icon01/06/2007
Resolutions
dot icon01/06/2007
Resolutions
dot icon01/06/2007
Resolutions
dot icon01/06/2007
Resolutions
dot icon01/06/2007
Particulars of contract relating to shares
dot icon01/06/2007
Ad 24/05/07--------- £ si 47514@1=47514 £ ic 376120/423634
dot icon01/06/2007
Conve 30/08/05
dot icon01/06/2007
Particulars of contract relating to shares
dot icon01/06/2007
Ad 24/05/07--------- £ si 28000@1=28000 £ ic 348120/376120
dot icon01/06/2007
Ad 24/05/07--------- £ si 108870@1=108870 £ ic 239250/348120
dot icon01/06/2007
Registered office changed on 01/06/07 from: r a clement associates argyll square oban PA34 4AZ
dot icon01/06/2007
Secretary resigned
dot icon12/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/10/2006
Return made up to 01/09/06; full list of members
dot icon04/05/2006
Partic of mort/charge *
dot icon26/04/2006
Dec mort/charge *
dot icon26/04/2006
Dec mort/charge *
dot icon10/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/10/2005
Return made up to 01/09/05; full list of members
dot icon12/10/2005
Location of register of members
dot icon02/08/2005
New director appointed
dot icon12/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/11/2004
Return made up to 01/09/04; full list of members
dot icon23/09/2004
Ad 29/07/04--------- £ si 3000@1=3000 £ ic 234250/237250
dot icon16/08/2004
Ad 30/07/04--------- £ si 12500@1=12500 £ ic 221750/234250
dot icon16/08/2004
Ad 30/07/04--------- £ si 39715@1=39715 £ ic 182035/221750
dot icon16/08/2004
Ad 29/07/04--------- £ si 5285@1=5285 £ ic 176750/182035
dot icon04/08/2004
Resolutions
dot icon04/08/2004
Resolutions
dot icon04/08/2004
Resolutions
dot icon04/08/2004
Resolutions
dot icon04/08/2004
Resolutions
dot icon27/05/2004
New director appointed
dot icon12/11/2003
Return made up to 01/09/03; full list of members
dot icon09/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon31/12/2002
Ad 12/12/02--------- £ si 41500@1=41500 £ ic 135250/176750
dot icon31/12/2002
Ad 11/12/02--------- £ si 3750@1=3750 £ ic 131500/135250
dot icon31/12/2002
Resolutions
dot icon31/12/2002
Resolutions
dot icon31/12/2002
Resolutions
dot icon31/12/2002
Resolutions
dot icon31/12/2002
Resolutions
dot icon31/12/2002
Resolutions
dot icon21/11/2002
Amended accounts made up to 2001-03-31
dot icon21/11/2002
Amended accounts made up to 2000-03-31
dot icon21/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon07/11/2002
Ad 30/09/02--------- £ si 4000@1=4000 £ ic 127500/131500
dot icon11/10/2002
Return made up to 01/09/02; full list of members
dot icon27/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon26/09/2001
Return made up to 01/09/01; full list of members
dot icon25/06/2001
Alterations to a floating charge
dot icon21/06/2001
Alterations to a floating charge
dot icon02/05/2001
Ad 02/04/01--------- £ si 2500@1=2500 £ ic 125000/127500
dot icon11/01/2001
Accounts for a small company made up to 2000-03-31
dot icon20/09/2000
Return made up to 01/09/00; full list of members
dot icon12/09/2000
Partic of mort/charge *
dot icon01/06/2000
Memorandum and Articles of Association
dot icon18/05/2000
Memorandum and Articles of Association
dot icon18/05/2000
Resolutions
dot icon18/05/2000
Resolutions
dot icon18/05/2000
Ad 30/03/00--------- £ si 69999@1=69999 £ ic 55001/125000
dot icon18/05/2000
Ad 15/05/00--------- £ si 5000@1=5000 £ ic 50001/55001
dot icon18/05/2000
Ad 30/03/00--------- £ si 50000@1=50000 £ ic 1/50001
dot icon15/05/2000
Partic of mort/charge *
dot icon10/01/2000
Accounting reference date shortened from 30/09/00 to 31/03/00
dot icon02/09/1999
Secretary resigned
dot icon01/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rutherford, Colin
Director
20/07/2007 - 31/08/2008
91
Malone, Joanna Clare
Director
25/07/2018 - Present
191
Stanworth, Mark
Director
25/07/2018 - Present
255
Hamilton, Alastair, Dr
Director
29/05/2008 - 20/04/2010
3
Hamilton, Mark
Director
02/10/2008 - 21/08/2014
3

Persons with Significant Control

5
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 BIOBEST LABORATORIES LIMITED

BIOBEST LABORATORIES LIMITED is an(a) Active company incorporated on 01/09/1999 with the registered office located at 171 Mayfield Road, Edinburgh EH9 3AZ. 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 BIOBEST LABORATORIES LIMITED?

toggle

BIOBEST LABORATORIES LIMITED is currently Active. It was registered on 01/09/1999 .

Where is BIOBEST LABORATORIES LIMITED located?

toggle

BIOBEST LABORATORIES LIMITED is registered at 171 Mayfield Road, Edinburgh EH9 3AZ.

What does BIOBEST LABORATORIES LIMITED do?

toggle

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

What is the latest filing for BIOBEST LABORATORIES LIMITED?

toggle

The latest filing was on 16/02/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.