BIOPARAMETRICS LIMITED

Register to unlock more data on OkredoRegister

BIOPARAMETRICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC224102

Incorporation date

10/10/2001

Size

Total Exemption Small

Contacts

Registered address

Registered address

3 Castle Court, Carnegie Campus, Dunfermline, Fife KY11 8PBCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2001)
dot icon27/03/2015
Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 2015-03-27
dot icon23/02/2015
Court order notice of winding up
dot icon23/02/2015
Notice of winding up order
dot icon27/01/2015
Appointment of a provisional liquidator
dot icon27/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon05/11/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon22/04/2014
Termination of appointment of Mario Herrero as a director
dot icon22/04/2014
Termination of appointment of Andrew Holland as a director
dot icon14/03/2014
Termination of appointment of Robert Cockroft as a director
dot icon10/02/2014
Termination of appointment of Neil Jessop as a director
dot icon04/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon31/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon30/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon26/10/2012
Appointment of Robert Edward Cockroft as a director
dot icon26/10/2012
Appointment of Mr Andrew James Holland as a director
dot icon16/02/2012
Statement of capital following an allotment of shares on 2011-08-01
dot icon16/02/2012
Resolutions
dot icon06/02/2012
Annual return made up to 2011-10-10 with full list of shareholders
dot icon09/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon25/10/2011
Secretary's details changed for Mbm Secretarial Services Limited on 2011-10-24
dot icon24/10/2011
Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 2011-10-24
dot icon11/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon02/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/02/2009
Return made up to 10/10/08; full list of members
dot icon02/02/2009
Particulars of contract relating to shares
dot icon02/02/2009
Ad 17/03/08\gbp si [email protected]=21.88\gbp ic 1068.3/1090.18\
dot icon02/02/2009
Particulars of contract relating to shares
dot icon02/02/2009
Ad 17/03/08\gbp si [email protected]=2.3\gbp ic 1066/1068.3\
dot icon02/02/2009
Ad 17/03/08\gbp si [email protected]=60\gbp ic 1006/1066\
dot icon20/11/2008
Director appointed james ian alexander robertson
dot icon17/11/2008
Ad 30/11/07\gbp si [email protected]=6\gbp ic 1000/1006\
dot icon17/11/2008
Nc inc already adjusted 30/11/07
dot icon17/11/2008
Resolutions
dot icon15/09/2008
Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008
dot icon11/09/2008
Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES
dot icon04/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/11/2007
Return made up to 10/10/07; full list of members
dot icon13/04/2007
Director resigned
dot icon08/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/11/2006
Return made up to 10/10/06; full list of members
dot icon06/06/2006
Director's particulars changed
dot icon27/04/2006
Return made up to 10/10/05; full list of members; amend
dot icon20/04/2006
Ad 01/03/06--------- £ si [email protected]=2 £ ic 941/943
dot icon20/04/2006
Ad 01/03/06--------- £ si [email protected]=48 £ ic 893/941
dot icon20/04/2006
Ad 01/12/05--------- £ si [email protected]=12 £ ic 881/893
dot icon20/04/2006
Ad 07/10/05--------- £ si [email protected]
dot icon20/04/2006
Ad 01/09/05--------- £ si [email protected]
dot icon20/04/2006
Ad 01/06/05--------- £ si [email protected]
dot icon07/11/2005
Return made up to 10/10/05; full list of members
dot icon12/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/08/2005
Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH
dot icon16/12/2004
Particulars of contract relating to shares
dot icon16/12/2004
Ad 01/12/04--------- £ si [email protected]=10 £ ic 871/881
dot icon16/12/2004
Particulars of contract relating to shares
dot icon16/12/2004
Ad 01/12/04--------- £ si [email protected]=150 £ ic 721/871
dot icon16/12/2004
Ad 01/12/04--------- £ si [email protected]=7 £ ic 714/721
dot icon16/12/2004
Ad 01/12/04--------- £ si [email protected]=114 £ ic 600/714
dot icon16/12/2004
Resolutions
dot icon16/12/2004
Resolutions
dot icon03/11/2004
Return made up to 10/10/04; full list of members
dot icon17/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon14/10/2003
Return made up to 10/10/03; full list of members
dot icon03/09/2003
Particulars of contract relating to shares
dot icon03/09/2003
Ad 13/08/03--------- £ si [email protected]=2 £ ic 596/598
dot icon03/09/2003
Particulars of contract relating to shares
dot icon03/09/2003
Ad 10/08/03--------- £ si [email protected]=12 £ ic 584/596
dot icon03/09/2003
Particulars of contract relating to shares
dot icon03/09/2003
Ad 13/08/03--------- £ si [email protected]=47 £ ic 537/584
dot icon28/08/2003
Ad 13/08/03--------- £ si [email protected]=50 £ ic 487/537
dot icon28/08/2003
New director appointed
dot icon28/08/2003
Resolutions
dot icon28/08/2003
Resolutions
dot icon28/08/2003
Resolutions
dot icon08/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon29/01/2003
Partic of mort/charge *
dot icon09/01/2003
S-div 30/11/02
dot icon09/01/2003
Ad 18/12/02-18/12/02 £ si [email protected]=87 £ ic 400/487
dot icon09/01/2003
Ad 30/11/02--------- £ si [email protected]=398 £ ic 2/400
dot icon09/01/2003
Resolutions
dot icon23/12/2002
Director's particulars changed
dot icon15/10/2002
Return made up to 10/10/02; full list of members
dot icon30/09/2002
Accounting reference date extended from 31/10/02 to 31/03/03
dot icon06/12/2001
New director appointed
dot icon06/12/2001
New director appointed
dot icon06/12/2001
New director appointed
dot icon30/11/2001
Director resigned
dot icon30/11/2001
Resolutions
dot icon30/11/2001
Resolutions
dot icon30/11/2001
Resolutions
dot icon18/10/2001
Certificate of change of name
dot icon10/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconNext confirmation date
10/10/2016
dot iconLast change occurred
31/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2014
dot iconNext account date
31/03/2015
dot iconNext due on
31/12/2015
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 BOARD NOMINEES LIMITED
Nominee Director
10/10/2001 - 27/11/2001
91
MBM SECRETARIAL SERVICES LIMITED
Corporate Secretary
10/10/2001 - Present
71
Robertson, James Ian Alexander
Director
30/11/2007 - Present
15
Mr Andrew James Holland
Director
10/05/2012 - 22/05/2013
5
Cockroft, Robert Edward
Director
10/05/2012 - 22/05/2013
5

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIOPARAMETRICS LIMITED

BIOPARAMETRICS LIMITED is an(a) Liquidation company incorporated on 10/10/2001 with the registered office located at 3 Castle Court, Carnegie Campus, Dunfermline, Fife KY11 8PB. There are currently 3 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 BIOPARAMETRICS LIMITED?

toggle

BIOPARAMETRICS LIMITED is currently Liquidation. It was registered on 10/10/2001 .

Where is BIOPARAMETRICS LIMITED located?

toggle

BIOPARAMETRICS LIMITED is registered at 3 Castle Court, Carnegie Campus, Dunfermline, Fife KY11 8PB.

What does BIOPARAMETRICS LIMITED do?

toggle

BIOPARAMETRICS LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BIOPARAMETRICS LIMITED?

toggle

The latest filing was on 27/03/2015: Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 2015-03-27.