BIOMEDEX LTD.

Register to unlock more data on OkredoRegister

BIOMEDEX LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC217199

Incorporation date

22/03/2001

Size

Micro Entity

Contacts

Registered address

Registered address

5 Broomhill Terrace, Flat 01, Glasgow G11 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2001)
dot icon13/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon25/02/2025
First Gazette notice for voluntary strike-off
dot icon19/02/2025
Application to strike the company off the register
dot icon20/12/2024
Micro company accounts made up to 2024-09-30
dot icon04/12/2024
Previous accounting period extended from 2024-03-31 to 2024-09-30
dot icon16/05/2024
Director's details changed for Ms Georgia Helen Brown on 2024-05-04
dot icon26/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon28/12/2023
Registered office address changed from Centrum House 38 Queen Street Glasgow G1 3DX Scotland to 5 Broomhill Terrace Flat 01 Glasgow G11 7AG on 2023-12-28
dot icon07/11/2023
Micro company accounts made up to 2023-03-31
dot icon12/06/2023
Termination of appointment of Katharine Margaret Sharp as a director on 2023-05-29
dot icon12/04/2023
Statement of capital following an allotment of shares on 2023-03-24
dot icon12/04/2023
Notification of Georgia Helen Brown as a person with significant control on 2023-03-24
dot icon12/04/2023
Notification of Katharine Margaret Sharp as a person with significant control on 2023-03-24
dot icon12/04/2023
Confirmation statement made on 2023-03-30 with updates
dot icon12/04/2023
Cessation of Katharine Margaret Sharp as a person with significant control on 2023-03-24
dot icon12/04/2023
Cessation of Georgia Helen Brown as a person with significant control on 2023-03-24
dot icon12/04/2023
Change of details for Dr Uta Boeger-Brown as a person with significant control on 2023-03-24
dot icon12/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon28/03/2023
Appointment of Ms Georgia Helen Brown as a director on 2023-03-24
dot icon27/03/2023
Appointment of Mrs Katharine Margaret Sharp as a director on 2023-03-24
dot icon25/07/2022
Micro company accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon24/06/2021
Micro company accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon20/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon16/07/2018
Change of details for Dr Uta Boeger-Brown as a person with significant control on 2018-07-16
dot icon16/07/2018
Director's details changed for Dr Uta Boeger Brown on 2018-07-16
dot icon16/07/2018
Change of details for Dr Uta Boeger-Brown as a person with significant control on 2018-07-16
dot icon16/07/2018
Director's details changed for Dr Uta Boeger Brown on 2018-07-16
dot icon16/07/2018
Registered office address changed from 22 Allan Road Killearn Glasgow Stirlingshire G63 9QE to Centrum House 38 Queen Street Glasgow G1 3DX on 2018-07-16
dot icon20/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/04/2018
Confirmation statement made on 2018-03-22 with updates
dot icon04/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon10/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon31/03/2016
Termination of appointment of Robert Brown as a secretary on 2016-03-01
dot icon09/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon09/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon12/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon06/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon27/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon13/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon13/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon12/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon12/04/2011
Director's details changed for Dr Uta Boeger Brown on 2011-04-12
dot icon12/04/2011
Accounts for a dormant company made up to 2011-03-31
dot icon06/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon05/04/2010
Accounts for a dormant company made up to 2010-03-31
dot icon07/04/2009
Accounts for a dormant company made up to 2009-03-31
dot icon07/04/2009
Return made up to 22/03/09; full list of members
dot icon13/05/2008
Accounts for a dormant company made up to 2008-03-31
dot icon25/03/2008
Return made up to 22/03/08; full list of members
dot icon24/04/2007
Accounts for a dormant company made up to 2007-03-31
dot icon27/03/2007
Return made up to 22/03/07; full list of members
dot icon03/05/2006
Amended accounts made up to 2006-03-31
dot icon24/04/2006
Accounts for a dormant company made up to 2006-03-31
dot icon24/04/2006
Return made up to 22/03/06; full list of members
dot icon12/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon05/04/2005
Return made up to 22/03/05; full list of members
dot icon05/04/2004
Return made up to 22/03/04; full list of members
dot icon05/04/2004
Accounts for a dormant company made up to 2004-03-31
dot icon30/04/2003
Accounts for a dormant company made up to 2003-03-31
dot icon09/04/2003
Return made up to 22/03/03; full list of members
dot icon12/07/2002
Accounts for a dormant company made up to 2002-03-31
dot icon11/04/2002
Return made up to 22/03/02; full list of members
dot icon17/07/2001
New secretary appointed
dot icon17/07/2001
New director appointed
dot icon27/03/2001
Secretary resigned
dot icon27/03/2001
Director resigned
dot icon22/03/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/04/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
39.59K
-
0.00
-
-
2022
1
37.86K
-
0.00
-
-
2023
1
32.03K
-
0.00
-
-
2023
1
32.03K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

32.03K £Descended-15.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STEPHEN MABBOTT LTD.
Nominee Director
22/03/2001 - 22/03/2001
6626
BRIAN REID LTD.
Nominee Secretary
22/03/2001 - 22/03/2001
6709
Brown, Robert, Professor
Secretary
22/03/2001 - 01/03/2016
-
Ms Georgia Helen Brown
Director
24/03/2023 - Present
-
Mrs Katharine Margaret Sharp
Director
24/03/2023 - 29/05/2023
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BIOMEDEX LTD.

BIOMEDEX LTD. is an(a) Dissolved company incorporated on 22/03/2001 with the registered office located at 5 Broomhill Terrace, Flat 01, Glasgow G11 7AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BIOMEDEX LTD.?

toggle

BIOMEDEX LTD. is currently Dissolved. It was registered on 22/03/2001 and dissolved on 13/05/2025.

Where is BIOMEDEX LTD. located?

toggle

BIOMEDEX LTD. is registered at 5 Broomhill Terrace, Flat 01, Glasgow G11 7AG.

What does BIOMEDEX LTD. do?

toggle

BIOMEDEX LTD. operates in the Activities of conference organisers (82.30/2 - SIC 2007) sector.

How many employees does BIOMEDEX LTD. have?

toggle

BIOMEDEX LTD. had 1 employees in 2023.

What is the latest filing for BIOMEDEX LTD.?

toggle

The latest filing was on 13/05/2025: Final Gazette dissolved via voluntary strike-off.