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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32 Victoria Avenue, Saffron Walden, England, CB11 3AE | Director | 01 May 2022 | Active |
Biocity Nottingham Ltd, Pennyfoot Street, Nottingham, United Kingdom, NG1 1GFA | Director | 01 May 2022 | Active |
Bio Imaging Unit, Basement Medical Block, Within Glasgow Royal Infirmary, 84 Castle Street, Glasgow, Scotland, G4 0SF | Director | 22 August 2022 | Active |
Bio-Imaging Centre, Basement Medical Block, Glasgow Royal Infirmary 84 Castle Street, Glasgow, Scotland, G4 0SF | Director | 01 May 2022 | Active |
Bio-Imaging Centre, Basement Medical Block, Glasgow Royal Infirmary 84 Castle Street, Glasgow, Scotland, G4 0SF | Director | 01 May 2022 | Active |
1 The Old School Manse Brae, Dalserf, ML9 3BN | Director | 15 November 2000 | Active |
Bio Imaging Unit, Basement Medical Block, Within Glasgow Royal Infirmary, 84 Castle Street, Glasgow, Scotland, G4 0SF | Director | 16 July 2013 | Active |
Bio Imaging Unit Basement Medical Block, Within Glasgow Royal Infirmary,, 84 Castle Street,, Glasgow,, Scotland, G4 0SF | Secretary | 16 July 2013 | Active |
1 The Old School Manse Brae, Dalserf, ML9 3BN | Secretary | 15 November 2000 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 15 November 2000 | Active |
332, Kilmarnock Road, Glasgow, Scotland, G43 2DG | Director | 01 November 2010 | Active |
49 Roman Road, Bearsden, Glasgow, G61 2QP | Director | 07 November 2001 | Active |
1/2, 94, Shuna Crescent, Glasgow, Scotland, G20 9QS | Director | 19 August 2010 | Active |
56, Albany Drive, Lanark, United Kingdom, ML11 9AF | Director | 01 September 2003 | Active |
41 Briarcroft Place, Robroyston, Glasgow, G33 1RF | Director | 15 November 2000 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 15 November 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Officers | Termination director company with name termination date. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Officers | Appoint person director company with name date. | Download |
2022-11-29 | Address | Change registered office address company with date old address new address. | Download |
2022-08-26 | Officers | Change person director company with change date. | Download |
2022-08-26 | Officers | Appoint person director company with name date. | Download |
2022-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Officers | Appoint person director company with name date. | Download |
2022-07-19 | Officers | Appoint person director company with name date. | Download |
2022-07-18 | Officers | Appoint person director company with name date. | Download |
2022-07-18 | Officers | Change person director company with change date. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-07-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.