BIOGELX LIMITED

Register to unlock more data on OkredoRegister

BIOGELX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC430655

Incorporation date

17/08/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited, Apex 3, 95 Haymarket Terrace, Edinburgh EH12 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2012)
dot icon19/09/2025
Final Gazette dissolved following liquidation
dot icon19/06/2025
Final account prior to dissolution in CVL
dot icon08/10/2021
Registered office address changed from Biocity Scotland Bo'ness Road Newhouse Lanarkshire ML1 5UH to C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 2021-10-08
dot icon06/10/2021
Resolutions
dot icon17/08/2021
Confirmation statement made on 2021-08-17 with updates
dot icon02/08/2021
Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02
dot icon17/08/2020
Confirmation statement made on 2020-08-17 with updates
dot icon29/04/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon20/03/2020
Appointment of Ms Margaret Temple as a director on 2019-07-15
dot icon18/03/2020
Appointment of Dr Alison Gibson Boyd Clayton as a director on 2020-03-02
dot icon14/02/2020
Resolutions
dot icon12/02/2020
Statement of capital following an allotment of shares on 2020-01-31
dot icon27/01/2020
Termination of appointment of Mitchel David Scanlan as a director on 2019-12-31
dot icon23/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon19/08/2019
Confirmation statement made on 2019-08-17 with updates
dot icon05/06/2019
Appointment of Dr Mhairi Rodgers as a secretary on 2019-06-01
dot icon15/04/2019
Resolutions
dot icon02/04/2019
Appointment of Mr John Maclaren Ogilvie Waddell as a director on 2019-03-01
dot icon28/02/2019
Termination of appointment of Douglas Chalmers Hutchison as a director on 2019-02-28
dot icon17/08/2018
Confirmation statement made on 2018-08-17 with updates
dot icon31/05/2018
Resolutions
dot icon16/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/01/2018
Appointment of Mr Mitch Scanlan as a director on 2018-01-01
dot icon16/01/2018
Termination of appointment of David Lightbody as a director on 2017-12-31
dot icon11/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/08/2017
Confirmation statement made on 2017-08-17 with updates
dot icon03/05/2017
Appointment of Mbm Secretarial Services Limited as a secretary on 2015-09-08
dot icon26/04/2017
Statement of capital following an allotment of shares on 2017-03-30
dot icon26/04/2017
Resolutions
dot icon31/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon08/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/01/2016
Resolutions
dot icon16/09/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon08/06/2015
Statement of capital following an allotment of shares on 2015-06-02
dot icon08/06/2015
Resolutions
dot icon10/04/2015
Resolutions
dot icon05/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/08/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon15/08/2014
Director's details changed for Rein Ulijn on 2014-07-20
dot icon13/08/2014
Resolutions
dot icon31/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/08/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon22/03/2013
Registered office address changed from Rhuemore Cottage Southannan Estate Fairlie Ayrshire KA29 0ET United Kingdom on 2013-03-22
dot icon22/03/2013
Current accounting period extended from 2013-08-31 to 2013-12-31
dot icon14/01/2013
Resolutions
dot icon14/01/2013
Statement of capital following an allotment of shares on 2012-12-18
dot icon14/01/2013
Appointment of Douglas Hutchison as a director on 2013-01-01
dot icon14/01/2013
Appointment of Rein Ulijn as a director on 2012-12-18
dot icon10/01/2013
Statement of capital following an allotment of shares on 2012-12-13
dot icon10/01/2013
Resolutions
dot icon14/12/2012
Statement of capital following an allotment of shares on 2012-11-30
dot icon14/12/2012
Sub-division of shares on 2012-11-30
dot icon14/12/2012
Resolutions
dot icon17/08/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
17/08/2022
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MBM SECRETARIAL SERVICES LIMITED
Corporate Secretary
08/09/2015 - Present
507
Clayton, Alison Gibson Boyd, Dr
Director
02/03/2020 - Present
1
Lightbody, David, Dr
Director
17/08/2012 - 31/12/2017
-
Rodgers, Mhairi, Dr
Secretary
01/06/2019 - Present
-
Mitchel David Scanlan
Director
01/01/2018 - 31/12/2019
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BIOGELX LIMITED

BIOGELX LIMITED is an(a) Dissolved company incorporated on 17/08/2012 with the registered office located at C/O Frp Advisory Trading Limited, Apex 3, 95 Haymarket Terrace, Edinburgh EH12 5HD. There are currently 6 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 BIOGELX LIMITED?

toggle

BIOGELX LIMITED is currently Dissolved. It was registered on 17/08/2012 and dissolved on 19/09/2025.

Where is BIOGELX LIMITED located?

toggle

BIOGELX LIMITED is registered at C/O Frp Advisory Trading Limited, Apex 3, 95 Haymarket Terrace, Edinburgh EH12 5HD.

What does BIOGELX LIMITED do?

toggle

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

What is the latest filing for BIOGELX LIMITED?

toggle

The latest filing was on 19/09/2025: Final Gazette dissolved following liquidation.