UKBizDB.co.uk

BIOBEST LABORATORIES LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:171 Mayfield Road, Edinburgh, Scotland, EH9 3AZ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
171, Mayfield Road, Edinburgh, Scotland, EH9 3AZ

Director25 July 2018Active
171, Mayfield Road, Edinburgh, Scotland, EH9 3AZ

Director25 July 2018Active
Tantallon, Barcaldine, Oban, PA37 1SG

Secretary01 September 1999Active
5th, Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Corporate Secretary24 May 2007Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary01 September 1999Active
8, Fern Avenue, Lenzie, United Kingdom, G66 4LE

Director29 May 2008Active
Jenners, The Green, Slaugham, England, RH17 6AQ

Director21 August 2014Active
171, Mayfield Road, Edinburgh, Scotland, EH9 3AZ

Director19 April 2017Active
11, Mount Pleasant, Tillicoutry, United Kingdom, FK13 6JL

Director29 May 2008Active
53, St Ronan's Terrace, Innerleithen, EH44 6RB

Director02 October 2008Active
133 Finnieston Street, Glasgow, United Kingdom, G3 8HB

Director21 August 2014Active
1 Dunsinnan View, Kinrossie, Perth, PH2 6XA

Director30 June 2003Active
118, Dalmahoy Crescent, Kirkcaldy, KY2 6TA

Director28 May 2008Active
Tantallon, Barcaldine, Oban, PA37 1SG

Director01 September 1999Active
1 Ettrick Road, Edinburgh, EH10 5BJ

Director30 June 2005Active
34/5, Barnton Avenue West, Edinburgh, EH4 6DE

Director11 January 2010Active
4 Henderland Road, Edinburgh, EH12 6BB

Director20 July 2007Active
Mclaren Wing, Tyninghame House, Tyninghame, Dunbar, EH42 1XW

Director24 May 2007Active
171, Mayfield Road, Edinburgh, Scotland, EH9 3AZ

Director17 January 2017Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-28Accounts

Legacy.

Download
2024-03-28Other

Legacy.

Download
2024-03-28Other

Legacy.

Download
2023-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-11Other

Legacy.

Download
2023-04-11Other

Legacy.

Download
2023-04-11Accounts

Legacy.

Download
2023-02-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-04-04Accounts

Legacy.

Download
2022-04-04Other

Legacy.

Download
2022-04-04Other

Legacy.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-09Accounts

Legacy.

Download
2021-07-09Other

Legacy.

Download
2021-07-09Other

Legacy.

Download
2021-07-06Persons with significant control

Change to a person with significant control.

Download
2021-05-19Officers

Change person director company with change date.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.