BIOMAGE LTD

Register to unlock more data on OkredoRegister

BIOMAGE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC629589

Incorporation date

07/05/2019

Size

Micro Entity

Contacts

Registered address

Registered address

C/O HENDERSON LOGGIE, The Vision Building 20 Greenmarket, Dundee DD1 4QBCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2019)
dot icon28/04/2026
Final account prior to dissolution in MVL (final account attached)
dot icon03/09/2024
Micro company accounts made up to 2024-05-31
dot icon15/07/2024
Registered office address changed from Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom to The Vision Building 20 Greenmarket Dundee DD1 4QB on 2024-07-15
dot icon11/07/2024
Resolutions
dot icon16/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon05/12/2023
Micro company accounts made up to 2023-05-31
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with updates
dot icon29/03/2023
Micro company accounts made up to 2022-05-31
dot icon07/06/2022
Change of details for Mr Adam Slawomir Kurkiewicz as a person with significant control on 2022-06-07
dot icon07/06/2022
Director's details changed for Adam Slawomir Kurkiewicz on 2022-06-07
dot icon06/05/2022
Confirmation statement made on 2022-05-06 with updates
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon08/02/2022
Termination of appointment of Marcell Pek as a director on 2022-01-29
dot icon31/01/2022
Notification of Adam Slawomir Kurkiewicz as a person with significant control on 2021-05-06
dot icon31/01/2022
Withdrawal of a person with significant control statement on 2022-01-31
dot icon22/09/2021
Second filing of Confirmation Statement dated 2021-05-06
dot icon02/08/2021
Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2021-08-02
dot icon02/08/2021
Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02
dot icon07/05/2021
Cessation of Adam Slawomir Kurkiewicz as a person with significant control on 2021-05-06
dot icon07/05/2021
Confirmation statement made on 2021-05-06 with updates
dot icon07/05/2021
Notification of a person with significant control statement
dot icon28/04/2021
Micro company accounts made up to 2020-05-31
dot icon25/02/2021
Appointment of Mbm Secretarial Services Limited as a secretary on 2021-02-19
dot icon25/02/2021
Registered office address changed from 2/2 254 Stevenson Street Glasgow G40 2RU Scotland to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 2021-02-25
dot icon06/01/2021
Memorandum and Articles of Association
dot icon06/01/2021
Resolutions
dot icon05/01/2021
Statement of capital following an allotment of shares on 2021-01-01
dot icon05/01/2021
Appointment of Mr Lomax Blois Ward as a director on 2021-01-01
dot icon20/12/2020
Registered office address changed from 1/1 4 Tullis Gardens Glasgow G40 1AF Scotland to 2/2 254 Stevenson Street Glasgow G40 2RU on 2020-12-20
dot icon02/09/2020
Resolutions
dot icon01/09/2020
Cessation of Marcell Pek as a person with significant control on 2020-07-21
dot icon01/09/2020
Change of details for Adam Slawomir Kurkiewicz as a person with significant control on 2020-07-21
dot icon28/08/2020
Cessation of Iva Stefanova Babukova as a person with significant control on 2020-07-21
dot icon28/08/2020
Second filing of sub-division of shares on 2020-06-26
dot icon19/08/2020
Resolutions
dot icon12/08/2020
Sub-division of shares on 2020-06-26
dot icon26/05/2020
Registered office address changed from Room 322 Sir Alwyn Williams Building Glasgow G12 8RZ Scotland to 1/1 4 Tullis Gardens Glasgow G40 1AF on 2020-05-26
dot icon19/05/2020
Confirmation statement made on 2020-05-06 with updates
dot icon29/04/2020
Statement of capital following an allotment of shares on 2020-04-29
dot icon07/05/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

8
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
16/05/2025
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
778.00K
-
0.00
-
-
2022
6
648.36K
-
0.00
-
-
2023
8
452.59K
-
0.00
-
-
2023
8
452.59K
-
0.00
-
-

Employees

2023

Employees

8 Ascended33 % *

Net Assets(GBP)

452.59K £Descended-30.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MBM SECRETARIAL SERVICES LIMITED
Corporate Secretary
19/02/2021 - Present
507
Ward, Lomax Blois
Director
01/01/2021 - Present
16
Kurkiewicz, Adam Sławomir
Director
07/05/2019 - Present
2
Pek, Marcell
Director
07/05/2019 - 29/01/2022
-
Babukova, Iva Stefanova
Director
07/05/2019 - Present
-

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BIOMAGE LTD

BIOMAGE LTD is an(a) Liquidation company incorporated on 07/05/2019 with the registered office located at C/O HENDERSON LOGGIE, The Vision Building 20 Greenmarket, Dundee DD1 4QB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BIOMAGE LTD?

toggle

BIOMAGE LTD is currently Liquidation. It was registered on 07/05/2019 .

Where is BIOMAGE LTD located?

toggle

BIOMAGE LTD is registered at C/O HENDERSON LOGGIE, The Vision Building 20 Greenmarket, Dundee DD1 4QB.

What does BIOMAGE LTD do?

toggle

BIOMAGE LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does BIOMAGE LTD have?

toggle

BIOMAGE LTD had 8 employees in 2023.

What is the latest filing for BIOMAGE LTD?

toggle

The latest filing was on 28/04/2026: Final account prior to dissolution in MVL (final account attached).