This company is commonly known as Biobest Laboratories Limited. The company was founded 24 years ago and was given the registration number SC199355. The firm's registered office is in EDINBURGH. You can find them at 171 Mayfield Road, , Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BIOBEST LABORATORIES LIMITED |
---|---|---|
Company Number | : | SC199355 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 1999 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 171 Mayfield Road, Edinburgh, Scotland, EH9 3AZ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
171, Mayfield Road, Edinburgh, Scotland, EH9 3AZ | Director | 25 July 2018 | Active |
171, Mayfield Road, Edinburgh, Scotland, EH9 3AZ | Director | 25 July 2018 | Active |
Tantallon, Barcaldine, Oban, PA37 1SG | Secretary | 01 September 1999 | Active |
5th, Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD | Corporate Secretary | 24 May 2007 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 01 September 1999 | Active |
8, Fern Avenue, Lenzie, United Kingdom, G66 4LE | Director | 29 May 2008 | Active |
Jenners, The Green, Slaugham, England, RH17 6AQ | Director | 21 August 2014 | Active |
171, Mayfield Road, Edinburgh, Scotland, EH9 3AZ | Director | 19 April 2017 | Active |
11, Mount Pleasant, Tillicoutry, United Kingdom, FK13 6JL | Director | 29 May 2008 | Active |
53, St Ronan's Terrace, Innerleithen, EH44 6RB | Director | 02 October 2008 | Active |
133 Finnieston Street, Glasgow, United Kingdom, G3 8HB | Director | 21 August 2014 | Active |
1 Dunsinnan View, Kinrossie, Perth, PH2 6XA | Director | 30 June 2003 | Active |
118, Dalmahoy Crescent, Kirkcaldy, KY2 6TA | Director | 28 May 2008 | Active |
Tantallon, Barcaldine, Oban, PA37 1SG | Director | 01 September 1999 | Active |
1 Ettrick Road, Edinburgh, EH10 5BJ | Director | 30 June 2005 | Active |
34/5, Barnton Avenue West, Edinburgh, EH4 6DE | Director | 11 January 2010 | Active |
4 Henderland Road, Edinburgh, EH12 6BB | Director | 20 July 2007 | Active |
Mclaren Wing, Tyninghame House, Tyninghame, Dunbar, EH42 1XW | Director | 24 May 2007 | Active |
171, Mayfield Road, Edinburgh, Scotland, EH9 3AZ | Director | 17 January 2017 | Active |
Ares Management Limited | ||
Notified on | : | 25 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6, St. Andrew Street, London, England, EC4A 3AE |
Nature of control | : |
|
Ares Management Uk Limited | ||
Notified on | : | 25 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6, St. Andrew Street, London, England, EC4A 3AE |
Nature of control | : |
|
Origin Group Finance Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Spitfire House, Aviator Court, York, England, YO30 4UZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-03-28 | Accounts | Legacy. | Download |
2024-03-28 | Other | Legacy. | Download |
2024-03-28 | Other | Legacy. | Download |
2023-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-04-11 | Other | Legacy. | Download |
2023-04-11 | Other | Legacy. | Download |
2023-04-11 | Accounts | Legacy. | Download |
2023-02-27 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-04-04 | Accounts | Legacy. | Download |
2022-04-04 | Other | Legacy. | Download |
2022-04-04 | Other | Legacy. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-07-09 | Accounts | Legacy. | Download |
2021-07-09 | Other | Legacy. | Download |
2021-07-09 | Other | Legacy. | Download |
2021-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-19 | Officers | Change person director company with change date. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.