LAMELLAR BIOMEDICAL LIMITED

Register to unlock more data on OkredoRegister

LAMELLAR BIOMEDICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC312123

Incorporation date

17/11/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

Level 8 110 Queen Street, Glasgow G1 3BXCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2006)
dot icon28/05/2024
Final Gazette dissolved following liquidation
dot icon28/02/2024
Court order for early dissolution in a winding-up by the court
dot icon21/10/2022
Court order in a winding-up (& Court Order attachment)
dot icon21/10/2022
Registered office address changed from Level 2, Suites 1 & 2 2 Parklands Way Eurocentral Holytown ML1 4WR Scotland to Level 8 110 Queen Street Glasgow G1 3BX on 2022-10-21
dot icon26/08/2022
Compulsory strike-off action has been discontinued
dot icon25/08/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon12/07/2022
Compulsory strike-off action has been suspended
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon30/11/2021
Confirmation statement made on 2021-11-17 with updates
dot icon30/11/2021
Notification of Hpso Spv Ltd as a person with significant control on 2021-02-19
dot icon30/11/2021
Cessation of Invesco Asset Management Limited as a person with significant control on 2021-02-19
dot icon14/09/2021
Total exemption full accounts made up to 2020-06-30
dot icon17/02/2021
Termination of appointment of John George Carney as a director on 2021-02-17
dot icon26/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon28/05/2020
Appointment of Mr Christopher Thomas Wardhaugh as a director on 2020-01-23
dot icon08/04/2020
Termination of appointment of Alec Mclean as a director on 2020-03-27
dot icon10/02/2020
Resolutions
dot icon20/11/2019
Confirmation statement made on 2019-11-17 with updates
dot icon15/11/2019
Full accounts made up to 2019-06-30
dot icon05/11/2019
Secretary's details changed for Barwell Consulting Ltd on 2019-10-16
dot icon14/10/2019
Registered office address changed from 97 Barwell 97 West Regent Street Glasgow G2 2BA Scotland to Level 2, Suites 1 & 2 2 Parklands Way Eurocentral Holytown ML1 4WR on 2019-10-14
dot icon11/10/2019
Registered office address changed from C/O Barwell Sterling House 20 Renfield Street Glasgow G2 5AP Scotland to 97 Barwell 97 West Regent Street Glasgow G2 2BA on 2019-10-11
dot icon09/07/2019
Termination of appointment of Gavin David Clark as a director on 2019-06-13
dot icon14/02/2019
Statement of capital following an allotment of shares on 2019-01-29
dot icon19/11/2018
Confirmation statement made on 2018-11-17 with updates
dot icon15/10/2018
Full accounts made up to 2018-06-30
dot icon04/06/2018
Notification of Invesco Asset Management Limited as a person with significant control on 2016-04-06
dot icon04/06/2018
Cessation of Invesco Ltd as a person with significant control on 2016-04-06
dot icon16/05/2018
Statement of capital following an allotment of shares on 2018-05-09
dot icon11/05/2018
Termination of appointment of Alexander Charles Gordon Mackie as a director on 2018-04-30
dot icon23/04/2018
Appointment of Dr Vivek Sundar Muthu as a director on 2018-01-10
dot icon22/03/2018
Appointment of Michiel Joseph William Broker as a director on 2018-01-10
dot icon16/01/2018
Statement of capital following an allotment of shares on 2018-01-09
dot icon17/11/2017
Confirmation statement made on 2017-11-17 with updates
dot icon02/11/2017
Statement of capital following an allotment of shares on 2017-10-24
dot icon03/10/2017
Appointment of Mr Johnny Mark Cordiner as a director on 2017-10-01
dot icon30/09/2017
Full accounts made up to 2017-06-30
dot icon02/08/2017
Director's details changed for Mr Alexander Charles Gordon Mackie on 2017-06-01
dot icon06/07/2017
Director's details changed for Mr Alexander Charles Gordon Mackie on 2017-06-01
dot icon18/05/2017
Second filing of a statement of capital following an allotment of shares on 2017-05-02
dot icon08/05/2017
Statement of capital following an allotment of shares on 2017-05-02
dot icon24/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon24/04/2017
Statement of capital following an allotment of shares on 2017-03-07
dot icon13/04/2017
Termination of appointment of Samuel Taylor as a director on 2017-03-31
dot icon12/04/2017
Resolutions
dot icon29/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon10/10/2016
Statement of capital following an allotment of shares on 2016-10-03
dot icon05/09/2016
Full accounts made up to 2016-06-30
dot icon23/08/2016
Statement of capital following an allotment of shares on 2016-06-22
dot icon31/05/2016
Statement of capital following an allotment of shares on 2016-04-25
dot icon05/01/2016
Statement of capital following an allotment of shares on 2015-12-16
dot icon26/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon25/11/2015
Full accounts made up to 2015-06-30
dot icon10/08/2015
Statement of capital following an allotment of shares on 2015-06-26
dot icon09/06/2015
Statement of capital following an allotment of shares on 2015-05-20
dot icon26/05/2015
Resolutions
dot icon12/05/2015
Statement of capital following an allotment of shares on 2015-05-05
dot icon12/05/2015
Statement of capital following an allotment of shares on 2015-05-05
dot icon12/05/2015
Resolutions
dot icon22/12/2014
Second filing of SH01 previously delivered to Companies House
dot icon22/12/2014
Second filing of SH01 previously delivered to Companies House
dot icon16/12/2014
Statement of capital following an allotment of shares on 2014-12-04
dot icon16/12/2014
Statement of capital following an allotment of shares on 2014-11-27
dot icon08/12/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon02/12/2014
Director's details changed for Mr Gavin David Clark on 2014-10-21
dot icon02/12/2014
Director's details changed for Mr Samuel Taylor on 2014-10-21
dot icon02/12/2014
Director's details changed for Mr Alexander Charles Gordon Mackie on 2014-10-21
dot icon02/12/2014
Director's details changed for Mr John George Carney on 2014-10-21
dot icon28/10/2014
Full accounts made up to 2014-06-30
dot icon09/10/2014
Statement of capital following an allotment of shares on 2014-09-10
dot icon09/10/2014
Statement of capital following an allotment of shares on 2014-10-02
dot icon06/03/2014
Statement of capital following an allotment of shares on 2014-03-04
dot icon19/12/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon11/12/2013
Statement of capital following an allotment of shares on 2013-11-18
dot icon27/11/2013
Statement of capital following an allotment of shares on 2013-10-07
dot icon27/11/2013
Statement of capital following an allotment of shares on 2013-09-26
dot icon14/10/2013
Full accounts made up to 2013-06-30
dot icon16/08/2013
Appointment of Mr Gavin David Clark as a director
dot icon09/04/2013
Statement of capital following an allotment of shares on 2013-04-04
dot icon25/02/2013
Appointment of Mr John George Carney as a director
dot icon20/02/2013
Termination of appointment of Frances Macdonald as a director
dot icon07/01/2013
Director's details changed for Mr Duncan Charles Mcnaught on 2012-12-13
dot icon20/12/2012
Appointment of Mr Duncan Charles Mcnaught as a director
dot icon18/12/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon10/12/2012
Statement of capital following an allotment of shares on 2012-12-06
dot icon10/12/2012
Resolutions
dot icon10/12/2012
Statement of company's objects
dot icon10/12/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 4
dot icon10/12/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 3
dot icon06/12/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon27/11/2012
Full accounts made up to 2012-06-30
dot icon10/05/2012
Termination of appointment of Iain Mcdougall as a director
dot icon29/03/2012
Statement of capital following an allotment of shares on 2012-03-23
dot icon23/03/2012
Resolutions
dot icon28/02/2012
Statement of capital following an allotment of shares on 2012-02-21
dot icon21/12/2011
Alterations to floating charge 4
dot icon21/12/2011
Alterations to floating charge 3
dot icon21/12/2011
Alterations to floating charge 1
dot icon21/12/2011
Particulars of a mortgage or charge / charge no: 4
dot icon05/12/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon11/11/2011
Accounts for a small company made up to 2011-06-30
dot icon03/11/2011
Appointment of Dr Alec Mclean as a director
dot icon03/11/2011
Termination of appointment of Duncan Lawrence as a director
dot icon15/09/2011
Statement of capital following an allotment of shares on 2011-08-31
dot icon18/08/2011
Statement of capital following an allotment of shares on 2011-08-05
dot icon17/08/2011
Statement of capital following an allotment of shares on 2011-08-05
dot icon02/08/2011
Second filing of SH01 previously delivered to Companies House
dot icon11/07/2011
Registered office address changed from Sterling House 20 Renfield Street Glasgow G2 5AP on 2011-07-11
dot icon16/03/2011
Resolutions
dot icon17/12/2010
Accounts for a small company made up to 2010-06-30
dot icon15/12/2010
Statement of capital following an allotment of shares on 2010-12-06
dot icon09/12/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon26/10/2010
Appointment of Dr Iain Mcdougall as a director
dot icon26/10/2010
Appointment of Dr Frances Carol Macdonald as a director
dot icon07/07/2010
Miscellaneous
dot icon07/07/2010
Resolutions
dot icon28/06/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon25/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon25/06/2010
Alterations to floating charge 3
dot icon04/05/2010
Termination of appointment of William Morrison as a director
dot icon01/04/2010
Accounts for a small company made up to 2009-06-30
dot icon05/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon05/02/2010
Alterations to floating charge 2
dot icon05/02/2010
Alterations to floating charge 1
dot icon14/12/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon14/12/2009
Director's details changed for William Stuart Morrison on 2009-11-15
dot icon14/12/2009
Director's details changed for Samuel Taylor on 2009-11-15
dot icon14/12/2009
Secretary's details changed for Barwell Consulting Ltd on 2009-11-15
dot icon14/12/2009
Director's details changed for Dr Duncan Lawrence on 2009-11-15
dot icon14/10/2009
Appointment of William Stuart Morrison as a director
dot icon14/10/2009
Memorandum and Articles of Association
dot icon14/10/2009
Resolutions
dot icon19/05/2009
Ad 12/05/09\gbp si [email protected]=14.18\gbp ic 390.67/404.85\
dot icon07/05/2009
Ad 03/04/09\gbp si [email protected]=33.24\gbp ic 357.43/390.67\
dot icon07/05/2009
Gbp nc 650.75/850.75\03/04/09
dot icon07/05/2009
Resolutions
dot icon11/12/2008
Accounts for a small company made up to 2008-06-30
dot icon10/12/2008
Return made up to 17/11/08; full list of members
dot icon06/11/2008
Resolutions
dot icon01/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon22/07/2008
Memorandum and Articles of Association
dot icon22/07/2008
Resolutions
dot icon16/07/2008
Ad 10/06/08\gbp si [email protected]=71.7\gbp ic 285/356.7\
dot icon16/07/2008
Nc inc already adjusted 14/04/08
dot icon16/07/2008
Resolutions
dot icon25/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon06/02/2008
Return made up to 17/11/07; full list of members
dot icon11/07/2007
Director resigned
dot icon11/07/2007
New director appointed
dot icon11/07/2007
New director appointed
dot icon11/07/2007
New director appointed
dot icon11/07/2007
New director appointed
dot icon11/07/2007
New secretary appointed
dot icon11/07/2007
Secretary resigned
dot icon11/07/2007
Director resigned
dot icon11/07/2007
Resolutions
dot icon10/07/2007
S-div 26/03/07
dot icon10/07/2007
Resolutions
dot icon10/07/2007
Resolutions
dot icon10/07/2007
Resolutions
dot icon10/07/2007
Resolutions
dot icon10/07/2007
Ad 28/06/07--------- £ si [email protected]=185 £ ic 100/285
dot icon10/07/2007
Ad 26/03/07--------- £ si [email protected]=98 £ ic 2/100
dot icon10/07/2007
£ nc 100/286 26/03/07
dot icon10/07/2007
Accounting reference date shortened from 30/11/07 to 30/06/07
dot icon15/02/2007
Registered office changed on 15/02/07 from: 152 bath street glasgow G2 4TB
dot icon15/02/2007
Certificate of change of name
dot icon17/11/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£14,114.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
38.92K
-
0.00
14.11K
-
2021
5
38.92K
-
0.00
14.11K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

38.92K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.11K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cordiner, Johnny Mark
Director
01/10/2017 - Present
7
Macdonald, Frances Carol, Dr
Director
08/09/2010 - 06/12/2012
3

Persons with Significant Control

0

No PSC data available.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LAMELLAR BIOMEDICAL LIMITED

LAMELLAR BIOMEDICAL LIMITED is an(a) Dissolved company incorporated on 17/11/2006 with the registered office located at Level 8 110 Queen Street, Glasgow G1 3BX. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of LAMELLAR BIOMEDICAL LIMITED?

toggle

LAMELLAR BIOMEDICAL LIMITED is currently Dissolved. It was registered on 17/11/2006 and dissolved on 28/05/2024.

Where is LAMELLAR BIOMEDICAL LIMITED located?

toggle

LAMELLAR BIOMEDICAL LIMITED is registered at Level 8 110 Queen Street, Glasgow G1 3BX.

What does LAMELLAR BIOMEDICAL LIMITED do?

toggle

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

How many employees does LAMELLAR BIOMEDICAL LIMITED have?

toggle

LAMELLAR BIOMEDICAL LIMITED had 5 employees in 2021.

What is the latest filing for LAMELLAR BIOMEDICAL LIMITED?

toggle

The latest filing was on 28/05/2024: Final Gazette dissolved following liquidation.