UKBizDB.co.uk

QUOTIENT BIOCAMPUS LIMITED

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

This company is commonly known as Quotient Biocampus Limited. The company was founded 8 years ago and was given the registration number SC514165. The firm's registered office is in PENICUIK. You can find them at 5 James Hamilton Way, Milton Bridge, Penicuik, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:QUOTIENT BIOCAMPUS LIMITED
Company Number:SC514165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2015
End of financial year:31 March 2021
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 James Hamilton Way, Milton Bridge, Penicuik, Scotland, EH26 0BF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP

Director11 November 2021Active
Douglas Building Pentlands Science Park, Bush Loan, Penicuik, Scotland, EH26 0PL

Secretary27 August 2015Active
5, James Hamilton Way, Milton Bridge, Penicuik, Scotland, EH26 0BF

Secretary13 December 2019Active
Douglas Building Pentlands Science Park, Bush Loan, Penicuik, Scotland, EH26 0PL

Director27 August 2015Active
Business Park Terre Bonne, Route De Crassier 13, 1262 Eysins, Switzerland,

Director10 May 2021Active
Douglas Building Pentlands Science Park, Bush Loan, Penicuik, Scotland, EH26 0PL

Director27 August 2015Active
5, James Hamilton Way, Milton Bridge, Penicuik, Scotland, EH26 0BF

Director13 December 2019Active
5, James Hamilton Way, Milton Bridge, Penicuik, Scotland, EH26 0BF

Director29 March 2018Active

People with Significant Control

Us Bank National Association
Notified on:14 October 2016
Status:Active
Country of residence:United States
Address:One Federal Street, 3rd Floor, Boston, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
Quotient Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Elizabeth House, 9 Castle Street, Jersey Je4 2qp, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-06-30Gazette

Gazette dissolved liquidation.

Download
2023-03-30Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2023-03-24Address

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

Download
2022-04-08Address

Change sail address company with new address.

Download
2022-04-06Resolution

Resolution.

Download
2022-04-05Address

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

Download
2022-01-19Officers

Change person director company with change date.

Download
2022-01-12Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Mortgage

Mortgage satisfy charge full.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-10-29Accounts

Accounts with accounts type full.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Officers

Termination secretary company with name termination date.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Accounts

Accounts with accounts type full.

Download
2019-12-18Officers

Appoint person secretary company with name date.

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-12-18Officers

Termination secretary company with name termination date.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.