BIOCITY SCOTLAND LIMITED

Register to unlock more data on OkredoRegister

BIOCITY SCOTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC402225

Incorporation date

22/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bo'Ness Road, Newhouse, Motherwell, Lanarkshire ML1 5UHCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2011)
dot icon17/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon20/08/2024
Confirmation statement made on 2024-06-22 with updates
dot icon06/08/2024
Voluntary strike-off action has been suspended
dot icon16/07/2024
First Gazette notice for voluntary strike-off
dot icon05/07/2024
Application to strike the company off the register
dot icon11/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/06/2023
Confirmation statement made on 2023-06-22 with updates
dot icon09/01/2023
Accounts for a small company made up to 2021-12-31
dot icon06/07/2022
Confirmation statement made on 2022-06-22 with updates
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon06/07/2021
Confirmation statement made on 2021-06-22 with updates
dot icon27/05/2021
Appointment of Mr Glenn Crocker as a director on 2021-05-21
dot icon26/05/2021
Appointment of Mr Paul Stephen Oliver as a director on 2021-05-21
dot icon26/05/2021
Appointment of Mr Toby James Brook Reid as a director on 2021-05-21
dot icon27/04/2021
Notification of Pioneering Parks Limited as a person with significant control on 2021-04-26
dot icon27/04/2021
Cessation of Pioneering Investments Limited as a person with significant control on 2021-04-26
dot icon26/04/2021
Notification of Pioneering Investments Limited as a person with significant control on 2021-04-23
dot icon26/04/2021
Cessation of Biocity Hsre-Trinity Propco Limited as a person with significant control on 2021-04-23
dot icon23/04/2021
Memorandum and Articles of Association
dot icon23/04/2021
Resolutions
dot icon21/04/2021
Statement by Directors
dot icon21/04/2021
Statement of capital on 2021-04-21
dot icon21/04/2021
Solvency Statement dated 20/04/21
dot icon21/04/2021
Resolutions
dot icon21/04/2021
Notification of Biocity Hsre-Trinity Propco Limited as a person with significant control on 2021-04-20
dot icon20/04/2021
Cessation of Biocity Group Limited as a person with significant control on 2021-04-20
dot icon20/04/2021
Statement of capital following an allotment of shares on 2021-04-20
dot icon20/04/2021
Termination of appointment of Paul Stephen Oliver as a director on 2021-04-19
dot icon20/04/2021
Termination of appointment of Toby James Brook Reid as a director on 2021-04-19
dot icon20/04/2021
Appointment of Mr Simon Hoad as a director on 2021-04-19
dot icon20/04/2021
Termination of appointment of Jennifer Helen Anderson-Moore as a secretary on 2021-04-19
dot icon20/04/2021
Termination of appointment of Glenn Crocker as a director on 2021-04-19
dot icon20/04/2021
Appointment of Mr Richard Antony O'boyle as a director on 2021-04-19
dot icon19/03/2021
Satisfaction of charge SC4022250002 in full
dot icon19/03/2021
Satisfaction of charge SC4022250001 in full
dot icon10/07/2020
Accounts for a small company made up to 2019-12-31
dot icon02/07/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon22/07/2019
Accounts for a small company made up to 2018-12-31
dot icon24/06/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon14/09/2018
Termination of appointment of Yvonne Annette Barnett as a director on 2018-09-05
dot icon14/09/2018
Accounts for a small company made up to 2017-12-31
dot icon26/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon06/09/2017
Termination of appointment of Louis Joseph Nisbet as a director on 2017-08-31
dot icon30/06/2017
Appointment of Mr Paul Stephen Oliver as a director on 2017-06-29
dot icon22/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon26/05/2017
Accounts for a small company made up to 2016-12-31
dot icon07/02/2017
Director's details changed for Dr Glenn Crocker on 2017-02-06
dot icon06/02/2017
Secretary's details changed for Mrs Jennifer Helen Anderson-Moore on 2017-02-06
dot icon09/01/2017
Termination of appointment of Malcolm Bateman as a director on 2016-12-31
dot icon01/08/2016
Accounts for a small company made up to 2015-12-31
dot icon20/07/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon29/03/2016
Appointment of Mr Toby James Brook Reid as a director on 2016-03-21
dot icon04/03/2016
Termination of appointment of Diane Therese Harbison as a director on 2016-03-03
dot icon19/01/2016
Registration of charge SC4022250002, created on 2016-01-16
dot icon30/10/2015
Registration of charge SC4022250001, created on 2015-10-20
dot icon18/08/2015
Appointment of Mrs Jennifer Helen Anderson-Moore as a secretary on 2015-08-18
dot icon17/08/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon19/06/2015
Accounts for a small company made up to 2014-12-31
dot icon08/08/2014
Appointment of Dr Diane Therese Harbison as a director on 2014-08-01
dot icon09/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon07/07/2014
Accounts for a small company made up to 2013-12-31
dot icon03/07/2014
Termination of appointment of Fraser Black as a director
dot icon13/06/2014
Appointment of Professor Yvonne Annette Barnett as a director
dot icon16/05/2014
Termination of appointment of Allison Jeynes-Ellis as a director
dot icon08/05/2014
Termination of appointment of Neil Gorman as a director
dot icon28/01/2014
Termination of appointment of Ian Webster as a director
dot icon12/09/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon12/09/2013
Appointment of Mr Fraser Black as a director
dot icon30/07/2013
Accounts for a small company made up to 2012-12-31
dot icon02/08/2012
Accounts for a small company made up to 2011-12-31
dot icon31/07/2012
Appointment of Dr Allison Marianne Jeynes-Ellis as a director
dot icon19/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon09/07/2012
Registered office address changed from Bo'ness Road Newhouse Motherwell Lanarkshire ML1 5SH United Kingdom on 2012-07-09
dot icon17/05/2012
Appointment of Professor Neil Thomson Gorman as a director
dot icon10/02/2012
Notice of Restriction on the Company's Articles
dot icon10/02/2012
Resolutions
dot icon06/02/2012
Appointment of Mr Ian James Sheldon Webster as a director
dot icon31/01/2012
Registered office address changed from Roslin Biocentre Wallace Building Roslin Midlothian EH25 9PP United Kingdom on 2012-01-31
dot icon24/01/2012
Appointment of Louis Joseph Nisbet as a director
dot icon22/06/2011
Current accounting period shortened from 2012-06-30 to 2011-12-31
dot icon22/06/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
22/06/2025
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
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bateman, Malcolm
Director
22/06/2011 - 31/12/2016
16
Crocker, Glenn
Director
21/05/2021 - Present
48
Crocker, Glenn
Director
22/06/2011 - 19/04/2021
48
Nisbet, Louis Joseph
Director
04/01/2012 - 31/08/2017
20
Jeynes- Ellis, Allison Marianne, Dr
Director
02/07/2012 - 14/05/2014
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

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 BIOCITY SCOTLAND LIMITED

BIOCITY SCOTLAND LIMITED is an(a) Dissolved company incorporated on 22/06/2011 with the registered office located at Bo'Ness Road, Newhouse, Motherwell, Lanarkshire ML1 5UH. 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 BIOCITY SCOTLAND LIMITED?

toggle

BIOCITY SCOTLAND LIMITED is currently Dissolved. It was registered on 22/06/2011 and dissolved on 17/06/2025.

Where is BIOCITY SCOTLAND LIMITED located?

toggle

BIOCITY SCOTLAND LIMITED is registered at Bo'Ness Road, Newhouse, Motherwell, Lanarkshire ML1 5UH.

What does BIOCITY SCOTLAND LIMITED do?

toggle

BIOCITY SCOTLAND LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BIOCITY SCOTLAND LIMITED?

toggle

The latest filing was on 17/06/2025: Final Gazette dissolved via voluntary strike-off.