COMMERCIAL MICROBIOLOGY LIMITED

COMMERCIAL MICROBIOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCOMMERCIAL MICROBIOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC112363
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of COMMERCIAL MICROBIOLOGY LIMITED?

    • (7430) /

    Where is COMMERCIAL MICROBIOLOGY LIMITED located?

    Registered Office Address
    20 Castle Terrace
    Saltire Court
    EH1 2EG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of COMMERCIAL MICROBIOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    OILFIELD MICROBIOLOGY SERVICES LIMITEDJul 21, 1988Jul 21, 1988

    What are the latest accounts for COMMERCIAL MICROBIOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for COMMERCIAL MICROBIOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Termination of appointment of Margaret Louise Mellor as a secretary on Mar 30, 2012

    1 pagesTM02

    Appointment of Debbie Walmsley as a secretary on Mar 30, 2012

    2 pagesAP03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 06, 2011

    LRESSP

    Registered office address changed from Kettock Lodge Campus 2 Aberdeen Science Park Aberdeen Aberdeenshire AB22 8GU on Oct 25, 2011

    2 pagesAD01

    Termination of appointment of Raymond Pirie as a director on Sep 23, 2011

    1 pagesTM01

    Termination of appointment of Rupert Peter Awdas Lewis as a director on Sep 23, 2011

    1 pagesTM01

    Annual return made up to Jun 30, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 04, 2011

    Statement of capital on Jul 04, 2011

    • Capital: GBP 20,000
    SH01

    Director's details changed for Dr Andrew Swift on Sep 30, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    16 pagesAA

    Annual return made up to Jun 30, 2010 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of company's objects

    2 pagesCC04

    Director's details changed for Rupert Peter Awdas Lewis on Oct 02, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    16 pagesAA

    legacy

    4 pages363a

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a small company made up to Dec 31, 2007

    9 pagesAA

    Auditor's resignation

    1 pagesAUD

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    4 pages363a

    legacy

    2 pages288a

    legacy

    2 pages419a(Scot)

    Who are the officers of COMMERCIAL MICROBIOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALMSLEY, Debbie
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    Secretary
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    168045700001
    SWIFT, Andrew John, Dr
    Savile Row
    W1S 2ES London
    25
    England
    Director
    Savile Row
    W1S 2ES London
    25
    England
    United KingdomBritishDirector118194530001
    MAXWELL, Anne Veronica
    Blair Cottage
    Fintray
    AB2 0JL Aberdeen
    Aberdeenshire
    Secretary
    Blair Cottage
    Fintray
    AB2 0JL Aberdeen
    Aberdeenshire
    British1139720001
    MAXWELL, Stephen, Dr
    Blair Cottage
    Fintray
    AB2 0JL Aberdeen
    Aberdeenshire
    Secretary
    Blair Cottage
    Fintray
    AB2 0JL Aberdeen
    Aberdeenshire
    British1139730001
    MELLOR, Margaret Louise
    51 Forest Side
    Chingford
    E4 6BA London
    Secretary
    51 Forest Side
    Chingford
    E4 6BA London
    British80354780001
    SIMPSON, Ronald Derek
    19 Stonefield Drive
    AB51 4DZ Inverurie
    Aberdeenshire
    Secretary
    19 Stonefield Drive
    AB51 4DZ Inverurie
    Aberdeenshire
    BritishAccountant40483880001
    INFINITY SECRETARIES LIMITED
    13 Rubislaw Terrace
    AB10 1XE Aberdeen
    Secretary
    13 Rubislaw Terrace
    AB10 1XE Aberdeen
    102662680002
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    BARNES, Martin David
    Halebourne Farm
    Bagshot Road, West End
    GU24 9QR Woking
    Surrey
    Director
    Halebourne Farm
    Bagshot Road, West End
    GU24 9QR Woking
    Surrey
    EnglandBritishDirector64064370006
    LEWIS, Rupert Peter Awdas
    CH1 6DD Chester
    Deeside Lane
    United Kingdom
    Director
    CH1 6DD Chester
    Deeside Lane
    United Kingdom
    United KingdomBritishAccountant131940350002
    MAXWELL, Anne Veronica
    Blair Cottage
    Fintray
    AB2 0JL Aberdeen
    Aberdeenshire
    Director
    Blair Cottage
    Fintray
    AB2 0JL Aberdeen
    Aberdeenshire
    BritishQuality Control1139720001
    MAXWELL, George Millar, Prof.
    88 Old Glasgow Road
    Uddingston
    G71 7QA Glasgow
    Lanarkshire
    Director
    88 Old Glasgow Road
    Uddingston
    G71 7QA Glasgow
    Lanarkshire
    BritishLecturer1139710001
    MAXWELL, Stephen, Dr
    Blair Cottage
    Fintray
    AB2 0JL Aberdeen
    Aberdeenshire
    Director
    Blair Cottage
    Fintray
    AB2 0JL Aberdeen
    Aberdeenshire
    BritishMicrobiologist1139730001
    MCCULLOCH, John Muldoon
    76 Kirk Street
    ML10 6BA Strathaven
    Lanarkshire
    Director
    76 Kirk Street
    ML10 6BA Strathaven
    Lanarkshire
    BritishCompany Director102911090001
    PIRIE, Raymond
    Keir Heights
    AB23 8WJ Balmedie
    7
    Aberdeenshire
    Director
    Keir Heights
    AB23 8WJ Balmedie
    7
    Aberdeenshire
    BritishDirector131286280001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Director
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001

    Does COMMERCIAL MICROBIOLOGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On May 13, 2005
    Delivered On May 27, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • May 27, 2005Registration of a charge (410)
    • Jun 15, 2005Alteration to a floating charge (466 Scot)
    • Feb 20, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Aug 19, 1992
    Delivered On Aug 28, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 28, 1992Registration of a charge (410)
    • Jun 14, 2005Alteration to a floating charge (466 Scot)
    • Jun 15, 2005Alteration to a floating charge (466 Scot)
    • Feb 20, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does COMMERCIAL MICROBIOLOGY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 27, 2012Dissolved on
    Oct 06, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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