UKBizDB.co.uk

EXPRESS MICROBIOLOGY LIMITED

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

This company is commonly known as Express Microbiology Limited. The company was founded 21 years ago and was given the registration number SC245466. The firm's registered office is in LINLITHGOW BRIDGE, LINLITHGOW. You can find them at Unit 22/4, Mill Road Industrial Estate, Linlithgow Bridge, Linlithgow, West Lothian. This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:EXPRESS MICROBIOLOGY LIMITED
Company Number:SC245466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2003
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:Unit 22/4, Mill Road Industrial Estate, Linlithgow Bridge, Linlithgow, West Lothian, EH49 7SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
I54 Business Park, Valiant Way, Wolverhampton, England, WV9 5GB

Secretary10 January 2023Active
I54 Business Park, Valiant Way, Wolverhampton, England, WV9 5GB

Director10 January 2023Active
I54 Business Park, Valiant Way, Wolverhampton, England, WV9 5GB

Director10 January 2023Active
29 Kettil'stoun Grove, Linlithgow, EH49 6PP

Secretary11 March 2003Active
Unit 22/4, Mill Road Industrial Estate, Linlithgow Bridge, Linlithgow, EH49 7SF

Director02 October 2013Active
C/O Cawood Scientific, Coopers Bridge, Braziers Lane, Winkfield Row, Bracknell, England, RG42 6NS

Director06 January 2022Active
500, Riverside Industrial Parkway, Portland, Me, United States,

Director06 January 2022Active
29 Kettil'stoun Grove, Linlithgow, EH49 6PP

Director11 March 2003Active
Coopers Bridge, Braziers Lane, Winkfield, Berkshire, England, RG42 6NS

Director06 January 2022Active
500, Riverside Industrial Parkway, Portland, Me, United States,

Director06 January 2022Active

People with Significant Control

Eurofins Food Testing Uk Holding Limited
Notified on:10 January 2023
Status:Active
Country of residence:England
Address:I54 Business Park, Valiant Way, Wolverhampton, England, WV9 5GB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cawood Scientific Limited
Notified on:06 January 2022
Status:Active
Country of residence:England
Address:Coopers Bridge, Braziers Lane, Berkshire, England, RG42 6NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Stuart Mcgregor Newton
Notified on:07 June 2021
Status:Active
Date of birth:July 1966
Nationality:British
Address:Unit 22/4, Linlithgow Bridge, Linlithgow, EH49 7SF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Jennifer Newton
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Address:Unit 22/4, Linlithgow Bridge, Linlithgow, EH49 7SF
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 (6 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
2023-12-18Address

Move registers to sail company with new address.

Download
2023-12-18Address

Change sail address company with new address.

Download
2023-12-15Address

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

Download
2023-12-12Resolution

Resolution.

Download
2023-10-16Capital

Capital statement capital company with date currency figure.

Download
2023-10-16Capital

Legacy.

Download
2023-10-16Insolvency

Legacy.

Download
2023-10-16Resolution

Resolution.

Download
2023-06-08Accounts

Accounts with accounts type small.

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Persons with significant control

Notification of a person with significant control.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2023-01-12Officers

Appoint person secretary company with name date.

Download
2023-01-12Persons with significant control

Cessation of a person with significant control.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Accounts

Change account reference date company previous shortened.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.