UKBizDB.co.uk

BDD PHARMA LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bdd Pharma Ltd. The company was founded 23 years ago and was given the registration number SC212868. The firm's registered office is in GLASGOW,. You can find them at Bio Imaging Unit Basement Medical Block Within Glasgow Royal Infirmary,, 84 Castle Street,, Glasgow,, . This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:BDD PHARMA LTD
Company Number:SC212868
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2000
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Bio Imaging Unit Basement Medical Block Within Glasgow Royal Infirmary,, 84 Castle Street,, Glasgow,, G4 0SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32 Victoria Avenue, Saffron Walden, England, CB11 3AE

Director01 May 2022Active
Biocity Nottingham Ltd, Pennyfoot Street, Nottingham, United Kingdom, NG1 1GFA

Director01 May 2022Active
Bio Imaging Unit, Basement Medical Block, Within Glasgow Royal Infirmary, 84 Castle Street, Glasgow, Scotland, G4 0SF

Director22 August 2022Active
Bio-Imaging Centre, Basement Medical Block, Glasgow Royal Infirmary 84 Castle Street, Glasgow, Scotland, G4 0SF

Director01 May 2022Active
Bio-Imaging Centre, Basement Medical Block, Glasgow Royal Infirmary 84 Castle Street, Glasgow, Scotland, G4 0SF

Director01 May 2022Active
1 The Old School Manse Brae, Dalserf, ML9 3BN

Director15 November 2000Active
Bio Imaging Unit, Basement Medical Block, Within Glasgow Royal Infirmary, 84 Castle Street, Glasgow, Scotland, G4 0SF

Director16 July 2013Active
Bio Imaging Unit Basement Medical Block, Within Glasgow Royal Infirmary,, 84 Castle Street,, Glasgow,, Scotland, G4 0SF

Secretary16 July 2013Active
1 The Old School Manse Brae, Dalserf, ML9 3BN

Secretary15 November 2000Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary15 November 2000Active
332, Kilmarnock Road, Glasgow, Scotland, G43 2DG

Director01 November 2010Active
49 Roman Road, Bearsden, Glasgow, G61 2QP

Director07 November 2001Active
1/2, 94, Shuna Crescent, Glasgow, Scotland, G20 9QS

Director19 August 2010Active
56, Albany Drive, Lanark, United Kingdom, ML11 9AF

Director01 September 2003Active
41 Briarcroft Place, Robroyston, Glasgow, G33 1RF

Director15 November 2000Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director15 November 2000Active

People with Significant Control

Bio-Images Drug Delivery Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Bio-Imaging Centre, Basement Medical Block, Glasgow, Scotland, G4 0SF
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Officers

Termination director company with name termination date.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Mortgage

Mortgage satisfy charge full.

Download
2023-06-02Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-11-29Address

Change registered office address company with date old address new address.

Download
2022-08-26Officers

Change person director company with change date.

Download
2022-08-26Officers

Appoint person director company with name date.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Change person director company with change date.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-08-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2017-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.