UKBizDB.co.uk

NOVABIOTICS LIMITED

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

This company is commonly known as Novabiotics Limited. The company was founded 19 years ago and was given the registration number SC272344. The firm's registered office is in ABERDEEN. You can find them at Unit 3 Silverburn Crescent, Bridge Of Don Industrial Estate, Aberdeen, . This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:NOVABIOTICS LIMITED
Company Number:SC272344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2004
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Unit 3 Silverburn Crescent, Bridge Of Don Industrial Estate, Aberdeen, Scotland, AB23 8EW
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Silverburn Crescent, Bridge Of Don Industrial Estate, Aberdeen, Scotland, AB23 8EW

Secretary01 June 2009Active
Unit 3, Silverburn Crescent, Bridge Of Don Industrial Estate, Aberdeen, Scotland, AB23 8EW

Director14 October 2020Active
Unit 3, Silverburn Crescent, Bridge Of Don Industrial Estate, Aberdeen, Scotland, AB23 8EW

Director01 February 2009Active
Unit 3, Silverburn Crescent, Bridge Of Don Industrial Estate, Aberdeen, Scotland, AB23 8EW

Director25 September 2013Active
Unit 3, Silverburn Crescent, Bridge Of Don Industrial Estate, Aberdeen, Scotland, AB23 8EW

Director23 August 2004Active
Unit 3, Silverburn Crescent, Bridge Of Don Industrial Estate, Aberdeen, Scotland, AB23 8EW

Director24 August 2023Active
Unit 3, Silverburn Crescent, Bridge Of Don Industrial Estate, Aberdeen, Scotland, AB23 8EW

Director02 August 2012Active
15 Cranleigh, Standish, Wigan, WN6 0EU

Secretary23 August 2004Active
30, & 34 Reform Street, Dundee, Scotland, DD1 1RJ

Corporate Secretary10 February 2009Active
Staples Court, 11 Staple Inn Buildings, London, WC1V 7QH

Corporate Secretary13 September 2005Active
3 Stafford House, 1 Maida Avenue, London, W2 1TE

Director01 September 2005Active
Cruickshank Building, Craibstone, Bucksburn, Aberdeen, Scotland, AB21 9TR

Director05 December 2016Active
Oker End Sitch Lane, Oker, Matlock, DE4 2JP

Director01 September 2005Active
212 Springfield Road, Aberdeen, AB15 8JL

Director12 April 2005Active
49 Arisdale Crescent, Newton Mearns, Glasgow, G77 6HE

Director12 October 2005Active
Croig, 1b Ormidale Terrace, Edinburgh, EH12 6DY

Director10 October 2008Active
4 Adlington Close, Poynton, Stockport, SK12 1XD

Director16 August 2007Active
Aynslea, 9 Argyle Road, Donnybrook, Eire, IRISH

Director01 September 2005Active
Cruickshank Building, Craibstone, Bucksburn, Aberdeen, Scotland, AB21 9TR

Director01 April 2005Active
Unit 3, Silverburn Crescent, Bridge Of Don Industrial Estate, Aberdeen, Scotland, AB23 8EW

Director01 May 2009Active
Woodside, Tulliemet, PH9 0NX

Director10 October 2008Active
43 The Village, Newbridge, Ireland, IRISH

Director01 September 2005Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Officers

Appoint person director company with name date.

Download
2023-05-02Accounts

Accounts with accounts type group.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Accounts

Accounts with accounts type group.

Download
2021-11-11Accounts

Accounts with accounts type group.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Accounts

Change account reference date company previous extended.

Download
2021-01-20Accounts

Change account reference date company current extended.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-11-13Capital

Legacy.

Download
2020-11-13Capital

Capital statement capital company with date currency figure.

Download
2020-11-13Insolvency

Legacy.

Download
2020-11-13Resolution

Resolution.

Download
2020-10-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Accounts

Accounts with accounts type group.

Download
2019-12-19Address

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

Download
2019-12-04Address

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

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type group.

Download
2018-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.