DC BIOSCIENCES LIMITED

Register to unlock more data on OkredoRegister

DC BIOSCIENCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC303525

Incorporation date

07/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh EH12 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2006)
dot icon06/05/2024
Final Gazette dissolved following liquidation
dot icon06/02/2024
Final account prior to dissolution in a winding-up by the court
dot icon11/07/2023
Registered office address changed from Millars House 41a Gray Street Broughty Ferry Dundee DD5 2BJ Scotland to C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 2023-07-11
dot icon07/07/2023
Court order in a winding-up (& Court Order attachment)
dot icon25/07/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon13/05/2022
Total exemption full accounts made up to 2022-01-31
dot icon28/07/2021
Confirmation statement made on 2021-06-07 with updates
dot icon17/05/2021
Total exemption full accounts made up to 2021-01-31
dot icon19/01/2021
Registered office address changed from Dundee Cell Products Ltd 3 James Lindsay Place Dundee Technopole Dundee Angus DD1 5JJ to Millars House 41a Gray Street Broughty Ferry Dundee DD5 2BJ on 2021-01-19
dot icon22/10/2020
Second filing of Confirmation Statement dated 2020-06-07
dot icon07/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon28/08/2020
Director's details changed for Mr James Derek Scott Carnegie on 2020-08-28
dot icon23/06/2020
Confirmation statement made on 2020-06-07 with updates
dot icon23/06/2020
Termination of appointment of John Charles Ivinson as a director on 2020-06-23
dot icon30/03/2020
Resolutions
dot icon19/03/2020
Statement of capital following an allotment of shares on 2019-10-04
dot icon09/07/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon07/03/2019
Total exemption full accounts made up to 2019-01-31
dot icon06/12/2018
Termination of appointment of Francesco Rao as a director on 2018-12-05
dot icon26/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon23/02/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon17/01/2018
Current accounting period shortened from 2018-03-31 to 2018-01-31
dot icon21/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon15/06/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon25/04/2017
Resolutions
dot icon07/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon09/12/2015
Statement of capital following an allotment of shares on 2015-11-07
dot icon24/11/2015
Appointment of Mr Francesco Rao as a director on 2015-08-24
dot icon12/11/2015
Statement of capital following an allotment of shares on 2015-10-26
dot icon12/11/2015
Resolutions
dot icon02/09/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon15/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/06/2015
Registration of charge SC3035250002, created on 2015-06-02
dot icon28/04/2015
Appointment of Mr John Charles Ivinson as a director on 2015-03-03
dot icon10/03/2015
Satisfaction of charge 1 in full
dot icon29/01/2015
Termination of appointment of Francesco Rao as a director on 2015-01-28
dot icon29/01/2015
Appointment of Mr James Derek Scott Carnegie as a director on 2015-01-28
dot icon27/01/2015
Termination of appointment of Stewart Brymer as a director on 2015-01-23
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/12/2014
Statement of capital following an allotment of shares on 2014-11-28
dot icon09/12/2014
Appointment of Mr Donald John Smith as a director on 2014-12-04
dot icon04/12/2014
Appointment of Dr Francesco Rao as a director on 2014-12-01
dot icon04/12/2014
Termination of appointment of Robert John Preston as a director on 2014-11-30
dot icon01/12/2014
Resolutions
dot icon10/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/09/2013
Termination of appointment of Paul Ajuh as a director
dot icon27/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon27/06/2013
Director's details changed for Doctor Paul Munya Ajuh on 2013-01-01
dot icon27/02/2013
Statement of capital following an allotment of shares on 2013-01-18
dot icon13/02/2013
Resolutions
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/08/2012
Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 2012-08-02
dot icon25/07/2012
Termination of appointment of Thorntons Law Llp as a secretary
dot icon06/07/2012
Termination of appointment of Brenda Reynolds as a director
dot icon05/07/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon12/06/2012
Termination of appointment of Angus Lamond as a director
dot icon05/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/07/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-06-07
dot icon27/07/2011
Appointment of Brenda Elizabeth Reynolds as a director
dot icon24/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon24/05/2011
Termination of appointment of John Beaton as a director
dot icon24/05/2011
Director's details changed for Doctor Paul Munya Ajuh on 2011-05-23
dot icon16/05/2011
Appointment of Mr Robert John Preston as a director
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/07/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon30/04/2010
Termination of appointment of James Houston as a director
dot icon31/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/12/2009
Statement of capital following an allotment of shares on 2009-12-03
dot icon14/12/2009
Resolutions
dot icon08/06/2009
Return made up to 07/06/09; full list of members
dot icon09/04/2009
Appointment terminated director michael ferguson
dot icon12/03/2009
Amended accounts made up to 2008-03-31
dot icon04/03/2009
Director appointed james houston
dot icon11/02/2009
Appointment terminated director howard marriage
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon11/06/2008
Return made up to 07/06/08; full list of members
dot icon08/02/2008
New director appointed
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/11/2007
New director appointed
dot icon02/08/2007
Return made up to 07/06/07; full list of members
dot icon13/04/2007
New director appointed
dot icon30/03/2007
Ad 29/03/07--------- £ si [email protected]=37 £ ic 111/148
dot icon30/03/2007
Resolutions
dot icon30/03/2007
Resolutions
dot icon30/03/2007
Resolutions
dot icon30/03/2007
Accounting reference date shortened from 31/07/07 to 31/03/07
dot icon09/02/2007
New secretary appointed
dot icon09/02/2007
Secretary resigned
dot icon09/02/2007
Registered office changed on 09/02/07 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN
dot icon24/01/2007
Director resigned
dot icon17/01/2007
Ad 21/11/06--------- £ si 11@1=11 £ ic 100/111
dot icon15/11/2006
New director appointed
dot icon14/09/2006
New director appointed
dot icon14/09/2006
New director appointed
dot icon01/08/2006
Ad 31/07/06--------- £ si 99@1=99 £ ic 1/100
dot icon01/08/2006
Accounting reference date extended from 30/06/07 to 31/07/07
dot icon01/08/2006
Certificate of change of name
dot icon07/06/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon+401.85 % *

* during past year

Cash in Bank

£271.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
415.20K
-
0.00
54.00
-
2022
1
389.60K
-
0.00
271.00
-
2022
1
389.60K
-
0.00
271.00
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

389.60K £Descended-6.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

271.00 £Ascended401.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferguson, Michael Anthony John, Sir
Director
21/01/2008 - 07/04/2009
4

Persons with Significant Control

1
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 DC BIOSCIENCES LIMITED

DC BIOSCIENCES LIMITED is an(a) Dissolved company incorporated on 07/06/2006 with the registered office located at C/O Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh EH12 5HD. There is currently no 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 DC BIOSCIENCES LIMITED?

toggle

DC BIOSCIENCES LIMITED is currently Dissolved. It was registered on 07/06/2006 and dissolved on 06/05/2024.

Where is DC BIOSCIENCES LIMITED located?

toggle

DC BIOSCIENCES LIMITED is registered at C/O Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh EH12 5HD.

What does DC BIOSCIENCES LIMITED do?

toggle

DC BIOSCIENCES LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

How many employees does DC BIOSCIENCES LIMITED have?

toggle

DC BIOSCIENCES LIMITED had 1 employees in 2022.

What is the latest filing for DC BIOSCIENCES LIMITED?

toggle

The latest filing was on 06/05/2024: Final Gazette dissolved following liquidation.