CLINICAL BIOCHEMISTRY CONFERENCES

Register to unlock more data on OkredoRegister

CLINICAL BIOCHEMISTRY CONFERENCES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC241956

Incorporation date

08/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

C/O ROYAL SOCIETY OF EDINBURGH, 22-26 George Street, Edinburgh EH2 2PQCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2003)
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon29/07/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon25/07/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon20/09/2023
Termination of appointment of Bernard Lewis Croal as a director on 2023-09-11
dot icon20/09/2023
Appointment of Mrs Katharine Elizabeth Hayden as a director on 2023-09-11
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon11/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/08/2022
Appointment of Mr Benjamin Brett Nicholson as a director on 2022-08-08
dot icon15/08/2022
Termination of appointment of Michael Patrick Bosomworth as a director on 2022-08-08
dot icon10/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/07/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon30/07/2021
Appointment of Dr Bernard Lewis Croal as a director on 2021-07-21
dot icon30/07/2021
Termination of appointment of Neil Raymond Anderson as a director on 2021-07-21
dot icon30/07/2021
Termination of appointment of Paul Newland as a director on 2021-07-21
dot icon12/05/2021
Appointment of Dr Sarah Jane Glover as a secretary on 2020-11-27
dot icon12/05/2021
Termination of appointment of Paul Newland as a secretary on 2020-11-27
dot icon12/05/2021
Appointment of Dr Sarah Jane Glover as a director on 2020-11-27
dot icon05/08/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon16/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/07/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon20/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/05/2019
Appointment of Dr Neil Raymond Anderson as a director on 2019-05-28
dot icon29/05/2019
Termination of appointment of Ian Stuart Young as a director on 2019-05-28
dot icon15/11/2018
Notification of a person with significant control statement
dot icon15/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/08/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon31/07/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon31/07/2017
Cessation of Paul Newland as a person with significant control on 2017-07-31
dot icon12/05/2017
Appointment of Prof Ian Stuart Young as a director on 2017-05-03
dot icon12/05/2017
Appointment of Dr Michael Patrick Bosomworth as a director on 2017-05-03
dot icon12/05/2017
Termination of appointment of William Jasper Marshall as a director on 2017-05-03
dot icon12/05/2017
Termination of appointment of Gwyn Mccreanor as a director on 2017-05-03
dot icon25/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/07/2016
Confirmation statement made on 2016-07-29 with updates
dot icon06/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2016-01-08 no member list
dot icon19/06/2015
Appointment of Dr Gwyn Mccreanor as a director on 2015-06-08
dot icon19/06/2015
Termination of appointment of Eric Stephen Kilpatrick as a director on 2015-06-08
dot icon08/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2015-01-08 no member list
dot icon16/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2014-01-08 no member list
dot icon20/11/2013
Resolutions
dot icon11/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon25/04/2013
Appointment of Mr Paul Newland as a secretary
dot icon25/04/2013
Appointment of Mr Paul Newland as a director
dot icon25/04/2013
Appointment of Prof Eric Stephen Kilpatrick as a director
dot icon25/04/2013
Termination of appointment of Ruth Lapworth as a secretary
dot icon25/04/2013
Termination of appointment of Michael Thomas as a director
dot icon25/04/2013
Termination of appointment of Ruth Lapworth as a director
dot icon08/01/2013
Annual return made up to 2013-01-08 no member list
dot icon02/07/2012
Registered office address changed from C/O Meeting Makers Limited Jordanhill Campus 76 Southbrae Drive Glasgow G13 1PP on 2012-07-02
dot icon02/07/2012
Appointment of Dr William Jasper Marshall as a director
dot icon02/07/2012
Termination of appointment of Terence Dyer as a director
dot icon25/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/03/2012
Annual return made up to 2012-01-08 no member list
dot icon01/03/2012
Previous accounting period extended from 2011-06-30 to 2011-12-31
dot icon22/02/2012
Appointment of Dr Michael Thomas as a director
dot icon22/02/2012
Termination of appointment of Julian Barth as a director
dot icon09/06/2011
Total exemption full accounts made up to 2010-06-30
dot icon01/06/2011
Appointment of Mrs Ruth Lapworth as a director
dot icon01/06/2011
Appointment of Dr Julian Howard Barth as a director
dot icon01/06/2011
Appointment of Mrs Ruth Lapworth as a secretary
dot icon01/06/2011
Termination of appointment of Christopher Seneviratne as a secretary
dot icon01/06/2011
Termination of appointment of Stephen Smith as a director
dot icon01/06/2011
Termination of appointment of Graham Beastall as a director
dot icon18/03/2011
Annual return made up to 2011-01-08 no member list
dot icon13/07/2010
Total exemption full accounts made up to 2009-06-30
dot icon10/02/2010
Annual return made up to 2010-01-08 no member list
dot icon10/02/2010
Director's details changed for Dr Graham Hedley Beastall on 2010-02-10
dot icon10/02/2010
Director's details changed for Mr Terence Francis Dyer on 2010-02-10
dot icon10/02/2010
Director's details changed for Stephen Charles Handley Smith on 2010-02-10
dot icon10/02/2010
Secretary's details changed for Christopher Jeffrey Seneviratne on 2010-02-10
dot icon23/09/2009
Miscellaneous
dot icon10/09/2009
Miscellaneous
dot icon01/06/2009
Full accounts made up to 2008-06-30
dot icon09/03/2009
Annual return made up to 08/01/09
dot icon13/10/2008
Director appointed terence dyer
dot icon02/07/2008
Full accounts made up to 2007-06-30
dot icon18/02/2008
Annual return made up to 08/01/08
dot icon31/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon26/02/2007
Annual return made up to 08/01/07
dot icon22/08/2006
Full accounts made up to 2005-06-30
dot icon21/04/2006
Annual return made up to 08/01/06
dot icon08/02/2005
Annual return made up to 08/01/05
dot icon03/11/2004
Total exemption full accounts made up to 2004-06-30
dot icon24/02/2004
Annual return made up to 08/01/04
dot icon22/03/2003
Accounting reference date extended from 31/01/04 to 30/06/04
dot icon10/01/2003
Director resigned
dot icon10/01/2003
Secretary resigned;director resigned
dot icon10/01/2003
Registered office changed on 10/01/03 from: 24 great king street edinburgh EH3 6QN
dot icon10/01/2003
New director appointed
dot icon10/01/2003
New director appointed
dot icon10/01/2003
New secretary appointed
dot icon08/01/2003
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
31/12/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholson, Benjamin Brett
Director
08/08/2022 - Present
1
Croal, Bernard Lewis, Dr
Director
21/07/2021 - 11/09/2023
3
Hayden, Katharine Elizabeth
Director
11/09/2023 - Present
2
Glover, Sarah Jane, Dr
Director
27/11/2020 - Present
1

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+
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 CLINICAL BIOCHEMISTRY CONFERENCES

CLINICAL BIOCHEMISTRY CONFERENCES is an(a) Active company incorporated on 08/01/2003 with the registered office located at C/O ROYAL SOCIETY OF EDINBURGH, 22-26 George Street, Edinburgh EH2 2PQ. 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 CLINICAL BIOCHEMISTRY CONFERENCES?

toggle

CLINICAL BIOCHEMISTRY CONFERENCES is currently Active. It was registered on 08/01/2003 .

Where is CLINICAL BIOCHEMISTRY CONFERENCES located?

toggle

CLINICAL BIOCHEMISTRY CONFERENCES is registered at C/O ROYAL SOCIETY OF EDINBURGH, 22-26 George Street, Edinburgh EH2 2PQ.

What does CLINICAL BIOCHEMISTRY CONFERENCES do?

toggle

CLINICAL BIOCHEMISTRY CONFERENCES operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for CLINICAL BIOCHEMISTRY CONFERENCES?

toggle

The latest filing was on 29/09/2025: Micro company accounts made up to 2024-12-31.