BIOTANGENTS LIMITED

Register to unlock more data on OkredoRegister

BIOTANGENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC495625

Incorporation date

21/01/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 14/15 Doherty Innovation Centre Pentland Science Park, Bush Loan, Penicuik EH26 0PZCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2015)
dot icon17/03/2026
Confirmation statement made on 2026-01-20 with updates
dot icon26/01/2026
Appointment of Dr Simon Eric Aspland as a director on 2026-01-13
dot icon19/01/2026
Termination of appointment of Fiona Anne Marshall as a director on 2025-12-24
dot icon16/01/2026
Statement of capital following an allotment of shares on 2026-01-13
dot icon22/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/02/2025
Confirmation statement made on 2025-01-20 with updates
dot icon18/11/2024
Statement of capital following an allotment of shares on 2024-10-31
dot icon12/11/2024
Resolutions
dot icon12/11/2024
Memorandum and Articles of Association
dot icon10/09/2024
Statement of capital following an allotment of shares on 2024-08-28
dot icon10/09/2024
Particulars of variation of rights attached to shares
dot icon04/09/2024
Resolutions
dot icon04/09/2024
Memorandum and Articles of Association
dot icon09/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-01-20 with updates
dot icon13/11/2023
Registered office address changed from Douglas House Pentlands Science Park Bush Loan Penicuik Midlothian EH26 0PZ Scotland to Unit 14/15 Doherty Building Pentland Science Park Bush Loan Penicuik EH26 0PZ on 2023-11-13
dot icon13/11/2023
Registered office address changed from Unit 14/15 Doherty Building Pentland Science Park Bush Loan Penicuik EH26 0PZ Scotland to Unit 14/15 Doherty Innovation Centre Pentland Science Park Bush Loan Penicuik EH26 0PZ on 2023-11-13
dot icon01/09/2023
Statement of capital following an allotment of shares on 2023-08-25
dot icon10/08/2023
Notification of a person with significant control statement
dot icon04/08/2023
Cessation of Lina Gasiūnaitė as a person with significant control on 2022-10-06
dot icon04/08/2023
Cessation of Alan Norman Hale as a person with significant control on 2022-08-31
dot icon04/08/2023
Cessation of Andrew Mark Hall-Ponsele as a person with significant control on 2022-10-28
dot icon15/06/2023
Resolutions
dot icon31/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/02/2023
Confirmation statement made on 2023-01-20 with updates
dot icon16/01/2023
Resolutions
dot icon04/01/2023
Statement of capital following an allotment of shares on 2022-12-23
dot icon16/11/2022
Termination of appointment of Lina Gasiunaite as a director on 2022-10-28
dot icon16/11/2022
Termination of appointment of Andrew Mark Hall-Ponselè as a director on 2022-10-28
dot icon06/10/2022
Appointment of Mr Ross Andrew Mcdermid as a director on 2022-10-06
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/08/2022
Termination of appointment of Alan Norman Hale as a director on 2022-08-31
dot icon03/05/2022
Registration of charge SC4956250001, created on 2022-05-02
dot icon12/04/2022
Statement of capital following an allotment of shares on 2022-04-05
dot icon01/04/2022
Appointment of Professor Richard Andrew Hammond as a director on 2022-03-29
dot icon22/02/2022
Confirmation statement made on 2022-01-20 with updates
dot icon31/01/2022
Director's details changed for Mr Alan Norman Hale on 2022-01-01
dot icon31/01/2022
Appointment of Mrs Fiona Anne Marshall as a director on 2022-01-01
dot icon10/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/08/2021
Memorandum and Articles of Association
dot icon09/08/2021
Resolutions
dot icon06/08/2021
Statement of capital following an allotment of shares on 2021-08-03
dot icon18/05/2021
Appointment of Professor Steven Howell as a director on 2021-05-13
dot icon09/04/2021
Appointment of Mr Ole Kring as a director on 2021-03-01
dot icon29/03/2021
Second filing for the appointment of Mr John Ian Hamilton as a director
dot icon15/02/2021
Appointment of Mr John Ian Hamilton as a director on 2021-02-10
dot icon22/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon20/07/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon29/03/2020
Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX United Kingdom to Douglas House Pentlands Science Park Bush Loan Penicuik Midlothian EH26 0PZ on 2020-03-29
dot icon18/02/2020
Confirmation statement made on 2020-01-20 with updates
dot icon26/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon07/05/2019
Previous accounting period shortened from 2019-01-31 to 2018-12-31
dot icon03/04/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon03/04/2019
Resolutions
dot icon01/02/2019
Confirmation statement made on 2019-01-20 with updates
dot icon31/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon19/04/2018
Statement of capital following an allotment of shares on 2018-03-28
dot icon05/04/2018
Resolutions
dot icon27/03/2018
Termination of appointment of Angus James Hay as a director on 2018-03-26
dot icon25/01/2018
Confirmation statement made on 2018-01-20 with updates
dot icon29/12/2017
Statement of capital following an allotment of shares on 2017-12-21
dot icon29/12/2017
Resolutions
dot icon19/10/2017
Statement of capital following an allotment of shares on 2017-03-30
dot icon19/10/2017
Sub-division of shares on 2017-03-30
dot icon19/10/2017
Resolutions
dot icon05/06/2017
Micro company accounts made up to 2017-01-31
dot icon16/02/2017
Director's details changed for Dr Andrew Mark Hall-Ponselè on 2017-02-16
dot icon14/02/2017
Director's details changed for Dr Andrew Mark Hall-Ponselè on 2017-02-14
dot icon20/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon20/01/2017
Appointment of Mr Alan Norman Hale as a director on 2017-01-19
dot icon21/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon27/07/2016
Termination of appointment of David Wylie as a director on 2016-07-27
dot icon17/03/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon06/05/2015
Termination of appointment of Macroberts Corporate Services Limited as a director on 2015-05-06
dot icon27/02/2015
Appointment of Miss Lina Gasiunaite as a director on 2015-02-26
dot icon26/02/2015
Appointment of Mr Angus Hay as a director on 2015-02-26
dot icon26/02/2015
Appointment of Dr Andrew Mark Hall-Ponselè as a director on 2015-02-26
dot icon25/02/2015
Memorandum and Articles of Association
dot icon23/02/2015
Statement of capital following an allotment of shares on 2015-02-19
dot icon23/02/2015
Resolutions
dot icon21/01/2015
Appointment of Macroberts Corporate Services Limited as a director on 2015-01-21
dot icon21/01/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

12
2023
change arrow icon-95.54 % *

* during past year

Cash in Bank

£22,808.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
2.33M
-
0.00
671.97K
-
2022
20
2.48M
-
0.00
511.90K
-
2023
12
1.93M
-
0.00
22.81K
-
2023
12
1.93M
-
0.00
22.81K
-

Employees

2023

Employees

12 Descended-40 % *

Net Assets(GBP)

1.93M £Descended-22.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.81K £Descended-95.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamilton, John Ian
Director
10/02/2021 - Present
19
MACROBERTS CORPORATE SERVICES LIMITED
Corporate Director
21/01/2015 - 06/05/2015
60
Howell, Steven, Dr
Director
13/05/2021 - 27/02/2025
29
Hale, Alan Norman
Director
19/01/2017 - 31/08/2022
3
Hay, Angus James
Director
26/02/2015 - 26/03/2018
22

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BIOTANGENTS LIMITED

BIOTANGENTS LIMITED is an(a) Active company incorporated on 21/01/2015 with the registered office located at Unit 14/15 Doherty Innovation Centre Pentland Science Park, Bush Loan, Penicuik EH26 0PZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BIOTANGENTS LIMITED?

toggle

BIOTANGENTS LIMITED is currently Active. It was registered on 21/01/2015 .

Where is BIOTANGENTS LIMITED located?

toggle

BIOTANGENTS LIMITED is registered at Unit 14/15 Doherty Innovation Centre Pentland Science Park, Bush Loan, Penicuik EH26 0PZ.

What does BIOTANGENTS LIMITED do?

toggle

BIOTANGENTS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does BIOTANGENTS LIMITED have?

toggle

BIOTANGENTS LIMITED had 12 employees in 2023.

What is the latest filing for BIOTANGENTS LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-01-20 with updates.