CELLBIO LIMITED

Register to unlock more data on OkredoRegister

CELLBIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC368921

Incorporation date

23/11/2009

Size

Micro Entity

Contacts

Registered address

Registered address

12 Beaconsfield Place, Aberdeen AB15 4AACopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2009)
dot icon28/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon12/08/2025
First Gazette notice for voluntary strike-off
dot icon01/08/2025
Application to strike the company off the register
dot icon31/07/2025
Micro company accounts made up to 2024-11-30
dot icon03/12/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon12/11/2024
Director's details changed for Mr Paul William Hamilton on 2024-08-24
dot icon10/06/2024
Director's details changed for Mrs Margaret Mary Ilyine on 2024-01-19
dot icon26/01/2024
Accounts for a dormant company made up to 2023-11-30
dot icon27/11/2023
Director's details changed for Mrs Margaret Mary Ilyine on 2023-11-01
dot icon27/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon16/08/2023
Micro company accounts made up to 2022-11-30
dot icon28/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon21/09/2022
Registered office address changed from 5 Devonshire Road Aberdeen AB10 6XN Scotland to 12 Beaconsfield Place Aberdeen AB15 4AA on 2022-09-21
dot icon29/08/2022
Micro company accounts made up to 2021-11-30
dot icon06/12/2021
Confirmation statement made on 2021-11-23 with updates
dot icon29/11/2021
Registered office address changed from 6 Station Road Haddington East Lothian EH41 3NU to 5 Devonshire Road Aberdeen AB10 6XN on 2021-11-29
dot icon17/11/2021
Appointment of Mr Paul William Hamilton as a director on 2021-10-01
dot icon25/08/2021
Micro company accounts made up to 2020-11-30
dot icon23/12/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon27/11/2020
Cessation of Hugh Alexander Ilyine as a person with significant control on 2020-11-01
dot icon27/11/2020
Notification of Margaret Mary Ilyine as a person with significant control on 2020-11-01
dot icon27/11/2020
Termination of appointment of Hugh Alexander Ilyine as a director on 2020-09-22
dot icon27/11/2020
Appointment of Mrs Margaret Mary Ilyine as a director on 2020-11-01
dot icon06/09/2020
Accounts for a dormant company made up to 2019-11-30
dot icon05/12/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon13/09/2019
Accounts for a dormant company made up to 2018-11-30
dot icon04/12/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon21/08/2018
Accounts for a dormant company made up to 2017-11-29
dot icon24/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon31/07/2017
Accounts for a dormant company made up to 2016-11-30
dot icon02/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon18/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon01/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon18/09/2015
Accounts for a dormant company made up to 2014-11-30
dot icon19/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon19/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon21/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon29/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon29/08/2013
Registered office address changed from Mitchell Hall Mitchellbrae Road Haddington East Lothian EH41 4LB United Kingdom on 2013-08-29
dot icon25/11/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon03/09/2012
Accounts for a dormant company made up to 2011-11-30
dot icon02/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon13/09/2011
Registered office address changed from 12 Nile Grove Edinburgh EH10 4RF United Kingdom on 2011-09-13
dot icon09/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon18/12/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon23/11/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
23/11/2025
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.17K
-
0.00
-
-
2022
0
11.22K
-
0.00
-
-
2023
0
11.22K
-
0.00
-
-
2023
0
11.22K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

11.22K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ilyine, Margaret Mary
Director
01/11/2020 - Present
2
Ilyine, Hugh Alexander
Director
23/11/2009 - 22/09/2020
7
Hamilton, Paul William
Director
01/10/2021 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CELLBIO LIMITED

CELLBIO LIMITED is an(a) Dissolved company incorporated on 23/11/2009 with the registered office located at 12 Beaconsfield Place, Aberdeen AB15 4AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CELLBIO LIMITED?

toggle

CELLBIO LIMITED is currently Dissolved. It was registered on 23/11/2009 and dissolved on 28/10/2025.

Where is CELLBIO LIMITED located?

toggle

CELLBIO LIMITED is registered at 12 Beaconsfield Place, Aberdeen AB15 4AA.

What does CELLBIO LIMITED do?

toggle

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

What is the latest filing for CELLBIO LIMITED?

toggle

The latest filing was on 28/10/2025: Final Gazette dissolved via voluntary strike-off.