NCIMB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNCIMB LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC078368
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NCIMB LIMITED?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is NCIMB LIMITED located?

    Registered Office Address
    Wellheads Place
    Dyce
    AB21 7GB Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of NCIMB LIMITED?

    Previous Company Names
    Company NameFromUntil
    NATIONAL COLLECTIONS OF INDUSTRIAL AND MARINE BACTERIA LIMITED(THE)Apr 20, 1982Apr 20, 1982

    What are the latest accounts for NCIMB LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for NCIMB LIMITED?

    Last Confirmation Statement Made Up ToSep 05, 2026
    Next Confirmation Statement DueSep 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 05, 2025
    OverdueNo

    What are the latest filings for NCIMB LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Carol Jane Phillips as a director on Dec 16, 2025

    1 pagesTM01

    Termination of appointment of Barry Raymond Philpott as a director on Dec 16, 2025

    1 pagesTM01

    Appointment of Mr Martin John Gouldstone as a director on Dec 10, 2025

    2 pagesAP01

    Director's details changed for Dr Edward Green on Sep 29, 2025

    2 pagesCH01

    Director's details changed for Dr Edward Green on Sep 29, 2025

    2 pagesCH01

    Director's details changed for Barry Raymond Philpott on Sep 24, 2025

    2 pagesCH01

    Director's details changed for Professor Andrew Justin Radcliffe Porter on Sep 24, 2025

    2 pagesCH01

    Statement of capital on Jul 31, 2021

    • Capital: GBP 1,253,855.60
    10 pagesSH02

    Confirmation statement made on Sep 05, 2025 with updates

    10 pagesCS01

    Registered office address changed from . Wellheads Place Dyce Aberdeen AB21 7GB Scotland to Wellheads Place Dyce Aberdeen AB21 7GB on Sep 10, 2025

    1 pagesAD01

    Total exemption full accounts made up to Jul 31, 2024

    14 pagesAA

    Termination of appointment of Fiona Ewing as a secretary on Jun 09, 2025

    1 pagesTM02

    Appointment of Mr Andrew Nicholas Bruce as a secretary on Jun 09, 2025

    2 pagesAP03

    Second filing of the annual return made up to Sep 10, 2010

    35 pagesRP04AR01

    Second filing of the annual return made up to Sep 10, 2011

    33 pagesRP04AR01

    Second filing of the annual return made up to Sep 10, 2012

    33 pagesRP04AR01

    Second filing of the annual return made up to Sep 10, 2013

    34 pagesRP04AR01

    Second filing of the annual return made up to Sep 15, 2014

    33 pagesRP04AR01

    Second filing of the annual return made up to Sep 10, 2015

    33 pagesRP04AR01

    Annual return made up to Sep 10, 2009 with full list of shareholders

    28 pagesAR01

    Annual return made up to Sep 10, 2008 with full list of shareholders

    27 pagesAR01

    Annual return made up to Sep 10, 2007 with full list of shareholders

    25 pagesAR01

    Annual return made up to Sep 10, 2006 with full list of shareholders

    25 pagesAR01

    Annual return made up to Sep 10, 2005 with full list of shareholders

    24 pagesAR01

    Annual return made up to Sep 10, 2004 with full list of shareholders

    22 pagesAR01

    Who are the officers of NCIMB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRUCE, Andrew Nicholas
    Dyce
    AB21 7GB Aberdeen
    Wellheads Place
    Scotland
    Secretary
    Dyce
    AB21 7GB Aberdeen
    Wellheads Place
    Scotland
    336682260001
    GOULDSTONE, Martin John
    Dyce
    AB21 7GB Aberdeen
    Wellheads Place
    Scotland
    Director
    Dyce
    AB21 7GB Aberdeen
    Wellheads Place
    Scotland
    EnglandBritish343472110001
    GREEN, Edward Mcconachie, Dr
    Dyce
    AB21 7GB Aberdeen
    Wellheads Place
    Scotland
    Director
    Dyce
    AB21 7GB Aberdeen
    Wellheads Place
    Scotland
    EnglandBritish307529770003
    KNOX, Kristen Jean
    St Cloud
    Mn 56303
    200 Cooper Ave North
    United States
    Director
    St Cloud
    Mn 56303
    200 Cooper Ave North
    United States
    United StatesAmerican309877010001
    PORTER, Andrew Justin Radcliffe, Professor
    Dyce
    AB21 7GB Aberdeen
    Wellheads Place
    Scotland
    Director
    Dyce
    AB21 7GB Aberdeen
    Wellheads Place
    Scotland
    ScotlandBritish81806940004
    PROSSER, James Ivor, Professor
    1 Hillhead Of Mosstown
    Udny
    AB41 6QA Ellon
    Aberdeenshire
    Director
    1 Hillhead Of Mosstown
    Udny
    AB41 6QA Ellon
    Aberdeenshire
    United KingdomBritish89129760001
    ALEXANDER, Alastair William, Dr
    69 Ravelston Dykes
    EH12 6HA Edinburgh
    Secretary
    69 Ravelston Dykes
    EH12 6HA Edinburgh
    British38712240004
    DOWNIE, Gillian
    15 Hilton Street
    AB24 4QT Aberdeen
    Aberdeenshire
    Secretary
    15 Hilton Street
    AB24 4QT Aberdeen
    Aberdeenshire
    British5073960001
    EWING, Fiona
    Wellheads Place
    Dyce
    AB21 7GB Aberdeen
    Wellheads Place
    Scotland
    Secretary
    Wellheads Place
    Dyce
    AB21 7GB Aberdeen
    Wellheads Place
    Scotland
    British67139740001
    MYERS, Philippa Maria De Oliveira
    36 Moat Court
    Shaw Close
    KT16 0PH Ottershaw
    Surrey
    Secretary
    36 Moat Court
    Shaw Close
    KT16 0PH Ottershaw
    Surrey
    British52903440003
    HL SECRETARIES LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Lancashire
    Secretary
    St James's Court
    Brown Street
    M2 2JF Manchester
    Lancashire
    66785830001
    ALEXANDER, Alastair William, Dr
    69 Ravelston Dykes
    EH12 6HA Edinburgh
    Director
    69 Ravelston Dykes
    EH12 6HA Edinburgh
    British38712240004
    BOUSFIELD, Ivan John, Doctor
    Habbershaw
    Bourtie
    AB51 0JY Inverurie
    Director
    Habbershaw
    Bourtie
    AB51 0JY Inverurie
    British5073940001
    DOUGHTY, Royston George
    Robins Copse
    Milford Road
    SO41 8DP Lymington
    Hampshire
    Director
    Robins Copse
    Milford Road
    SO41 8DP Lymington
    Hampshire
    United KingdomBritish6194830002
    FORRESTER, Alexander Robert, Professor
    210 Springfield Road
    AB1 8JL Aberdeen
    Aberdeenshire
    Director
    210 Springfield Road
    AB1 8JL Aberdeen
    Aberdeenshire
    British3339240001
    GARNER, Ian, Dr
    13 Lismore Avenue
    EH8 7DW Edinburgh
    Midlothian
    Director
    13 Lismore Avenue
    EH8 7DW Edinburgh
    Midlothian
    ScotlandBritish71557820001
    GOSKOWICZ, Brad
    Wellheads Place
    Dyce
    AB21 7GB Aberdeen
    .
    Scotland
    Director
    Wellheads Place
    Dyce
    AB21 7GB Aberdeen
    .
    Scotland
    United StatesAmerican255737190001
    HAMILTON, William Allan
    Kinellar House East
    Kinellar
    AB21 0RY Aberdeen
    Aberdeenshire
    Director
    Kinellar House East
    Kinellar
    AB21 0RY Aberdeen
    Aberdeenshire
    British100434210001
    HARRIS, William Joseph, Professor
    18 Queen Street
    DD7 7AB Carnoustie
    Angus
    Director
    18 Queen Street
    DD7 7AB Carnoustie
    Angus
    United KingdomBritish765210002
    JARVIS, John Michael
    Wellheads Place
    Dyce
    AB21 7GB Aberdeen
    .
    Scotland
    Director
    Wellheads Place
    Dyce
    AB21 7GB Aberdeen
    .
    Scotland
    EnglandBritish80470600001
    KIDNER, Timothy Lewis Wakely
    11 Westholme Avenue
    AB15 6AA Aberdeen
    Aberdeenshire
    Director
    11 Westholme Avenue
    AB15 6AA Aberdeen
    Aberdeenshire
    ScotlandBritish110638850001
    KILLHAM, Kenneth Stuart, Professor
    Knowehead House Monymusk
    AB51 7SQ Inverurie
    Aberdeenshire
    Director
    Knowehead House Monymusk
    AB51 7SQ Inverurie
    Aberdeenshire
    British50822950001
    MINTER, Steven John, Dr
    Moorlodge Farm
    Oven Hill Road New Mills
    SK12 4QL High Peak
    Derbyshire
    Director
    Moorlodge Farm
    Oven Hill Road New Mills
    SK12 4QL High Peak
    Derbyshire
    EnglandBritish70871580001
    PHILLIPS, Carol Jane, Dr
    Dyce
    AB21 7GB Aberdeen
    Wellheads Place
    Scotland
    Director
    Dyce
    AB21 7GB Aberdeen
    Wellheads Place
    Scotland
    ScotlandBritish131946440002
    PHILPOTT, Barry Raymond
    Dyce
    AB21 7GB Aberdeen
    Wellheads Place
    Scotland
    Director
    Dyce
    AB21 7GB Aberdeen
    Wellheads Place
    Scotland
    United KingdomBritish54000000001
    STEVENSON, Andrew, Dr
    Sequoia
    Elton Road
    SG14 3DW Hertford
    Hertfordshire
    Director
    Sequoia
    Elton Road
    SG14 3DW Hertford
    Hertfordshire
    EnglandBritish64995550002
    SYMS, Allan, Dr
    Customs House Place
    Penarth Marina
    CF64 1TP Vale Of Glamorgan
    12
    Cariff
    Director
    Customs House Place
    Penarth Marina
    CF64 1TP Vale Of Glamorgan
    12
    Cariff
    British128513480001
    WHITE, John, Dr
    Long Leys House
    Leys Road
    OX2 9QF Cumnor
    Oxfordshire
    Director
    Long Leys House
    Leys Road
    OX2 9QF Cumnor
    Oxfordshire
    United KingdomBritish97339210001
    E-SYNERGY NOMINEES LTD.
    1 East Poultry Avenue
    EC1A 9PT London
    Innovation Warehouse
    England
    Director
    1 East Poultry Avenue
    EC1A 9PT London
    Innovation Warehouse
    England
    Identification TypeEuropean Economic Area
    Registration Number05704454
    134770170001

    What are the latest statements on persons with significant control for NCIMB LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 10, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0