BIOMARA LIMITED

Register to unlock more data on OkredoRegister

BIOMARA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC726610

Incorporation date

17/03/2022

Size

Micro Entity

Contacts

Registered address

Registered address

Third Floor/3, Hill Street, Edinburgh EH2 3JPCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2022)
dot icon20/11/2025
Micro company accounts made up to 2025-03-31
dot icon15/10/2025
Registered office address changed from 83 Princes Street Edinburgh EH2 2ER to Third Floor/3 Hill Street Edinburgh EH2 3JP on 2025-10-15
dot icon06/06/2025
Confirmation statement made on 2025-05-27 with updates
dot icon19/02/2025
Compulsory strike-off action has been discontinued
dot icon18/02/2025
First Gazette notice for compulsory strike-off
dot icon13/02/2025
Registered office address changed from PO Box 24238 Sc726610 - Companies House Default Address Edinburgh EH7 9HR to 83 Princes Street Edinburgh EH2 2ER on 2025-02-13
dot icon22/01/2025
Statement of capital following an allotment of shares on 2024-12-30
dot icon06/01/2025
Registered office address changed to PO Box 24238, Sc726610 - Companies House Default Address, Edinburgh, EH7 9HR on 2025-01-06
dot icon29/08/2024
Micro company accounts made up to 2024-03-31
dot icon25/06/2024
Registered office address changed from PO Box 24238 Sc726610 - Companies House Default Address Edinburgh EH7 9HR to 83 Princes Street Edinburgh EH2 2ER on 2024-06-25
dot icon10/06/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon05/04/2024
Registered office address changed to PO Box 24238, Sc726610 - Companies House Default Address, Edinburgh, EH7 9HR on 2024-04-05
dot icon25/03/2024
Amended micro company accounts made up to 2023-03-31
dot icon22/03/2024
Amended micro company accounts made up to 2023-03-31
dot icon27/02/2024
Resolutions
dot icon27/02/2024
Resolutions
dot icon07/09/2023
Micro company accounts made up to 2023-03-31
dot icon29/05/2023
Notification of Gavin Simpson as a person with significant control on 2023-04-01
dot icon29/05/2023
Confirmation statement made on 2023-05-27 with updates
dot icon26/05/2023
Change of details for Mr James Maxwell Dignan as a person with significant control on 2023-05-22
dot icon22/09/2022
Registered office address changed from Office 1, Technology House, 9 Newton Place Glasgow G3 7PR Scotland to 83 Princes Street Edinburgh EH2 2ER on 2022-09-22
dot icon27/05/2022
Confirmation statement made on 2022-05-27 with updates
dot icon26/05/2022
Statement of capital following an allotment of shares on 2022-05-03
dot icon12/04/2022
Registered office address changed from Technology House 9 Newton Place Glasgow G3 7PR Scotland to Office 1, Technology House, 9 Newton Place Glasgow G3 7PR on 2022-04-12
dot icon17/03/2022
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dignan, James Maxwell
Director
17/03/2022 - Present
7

Persons with Significant Control

3
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 BIOMARA LIMITED

BIOMARA LIMITED is an(a) Active company incorporated on 17/03/2022 with the registered office located at Third Floor/3, Hill Street, Edinburgh EH2 3JP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIOMARA LIMITED?

toggle

BIOMARA LIMITED is currently Active. It was registered on 17/03/2022 .

Where is BIOMARA LIMITED located?

toggle

BIOMARA LIMITED is registered at Third Floor/3, Hill Street, Edinburgh EH2 3JP.

What does BIOMARA LIMITED do?

toggle

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

What is the latest filing for BIOMARA LIMITED?

toggle

The latest filing was on 20/11/2025: Micro company accounts made up to 2025-03-31.