BIO-LOGIC REMEDIATION LIMITED

BIO-LOGIC REMEDIATION LIMITED

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

    Company NameBIO-LOGIC REMEDIATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC180500
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BIO-LOGIC REMEDIATION LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BIO-LOGIC REMEDIATION LIMITED located?

    Registered Office Address
    16 Charlotte Square
    EH2 4DF Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of BIO-LOGIC REMEDIATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    ST. VINCENT STREET (269) LIMITEDNov 11, 1997Nov 11, 1997

    What are the latest accounts for BIO-LOGIC REMEDIATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for BIO-LOGIC REMEDIATION LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BIO-LOGIC REMEDIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Feb 20, 2015

    • Capital: GBP 0.10
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled 18/02/2015
    RES13

    Termination of appointment of Toby Richard Woolrych as a director on Feb 11, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Jun 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2014

    Statement of capital on Jul 03, 2014

    • Capital: GBP 160,940.9
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    3 pagesAA

    Annual return made up to Jun 30, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Toby Richard Woolrych on Dec 27, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2012

    3 pagesAA

    Appointment of Mr Toby Richard Woolrych as a director

    2 pagesAP01

    Termination of appointment of Christopher Surch as a director

    1 pagesTM01

    Annual return made up to Jun 30, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    3 pagesAA

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

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    3 pagesAA

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

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2009

    8 pagesAA

    Secretary's details changed for Philip Bernard Griffin-Smith on Nov 13, 2009

    3 pagesCH03

    Director's details changed for Robert Ian Cartwright on Nov 12, 2009

    3 pagesCH01

    legacy

    3 pages363a

    Who are the officers of BIO-LOGIC REMEDIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIFFIN-SMITH, Philip Bernard
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Secretary
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    British130189950001
    CARTWRIGHT, Robert Ian
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    EnglandBritish73331440001
    CANNON, Sara Philipa
    15 Weathercock Lane
    MK17 8NP Woburn Sands
    Buckinghamshire
    Secretary
    15 Weathercock Lane
    MK17 8NP Woburn Sands
    Buckinghamshire
    British223577480001
    GIBSON, Carolyn Ann
    Polo Barn
    Nairdwood Lane
    HP16 0QH Great Missenden
    Buckinghamshire
    Secretary
    Polo Barn
    Nairdwood Lane
    HP16 0QH Great Missenden
    Buckinghamshire
    British119043460001
    KAYE, Paul
    Old Market Place
    Market Lane Greet
    GL54 5BJ Cheltenham
    Gloucestershire
    Secretary
    Old Market Place
    Market Lane Greet
    GL54 5BJ Cheltenham
    Gloucestershire
    British3245340002
    KING, Jane Leslie
    The Old Sty
    Alderton
    NN12 7LN Towcester
    Northamptonshire
    Secretary
    The Old Sty
    Alderton
    NN12 7LN Towcester
    Northamptonshire
    British66970590001
    SUTHERLAND, Alexander Roderick
    1 Campsie View Drive
    Blanefield
    G63 9JE Glasgow
    Lanarkshire
    Secretary
    1 Campsie View Drive
    Blanefield
    G63 9JE Glasgow
    Lanarkshire
    British10691710001
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003290001
    ANDERSON, Douglas Gordon
    A 35 Thorn Road
    Bearsden
    G61 4BS Glasgow
    Lanarkshire
    Director
    A 35 Thorn Road
    Bearsden
    G61 4BS Glasgow
    Lanarkshire
    British116350001
    AVERILL, Michael Charles Edward
    Little Meadow Upton Road
    Dinton
    HP17 8UQ Aylesbury
    Buckinghamshire
    Director
    Little Meadow Upton Road
    Dinton
    HP17 8UQ Aylesbury
    Buckinghamshire
    United KingdomBritish24913560002
    CLARKE, Michael James
    Derwen House
    Kibblestone Road
    ST15 8UJ Stone
    Staffordshire
    Director
    Derwen House
    Kibblestone Road
    ST15 8UJ Stone
    Staffordshire
    EnglandBritish154591790014
    DOWNES, David John
    Holden Brook
    New Barn Lane
    RH5 5PF Ockley
    Surrey
    Director
    Holden Brook
    New Barn Lane
    RH5 5PF Ockley
    Surrey
    United KingdomBritish37289200002
    GRANT, Colin Alistair
    1/8 Saint Leonards Hill
    EH8 9RZ Edinburgh
    Midlothian
    Director
    1/8 Saint Leonards Hill
    EH8 9RZ Edinburgh
    Midlothian
    British55903930003
    KEAN, Alistair Allan
    40 Holmhead Road
    Cathcart
    G44 3AR Glasgow
    Director
    40 Holmhead Road
    Cathcart
    G44 3AR Glasgow
    ScotlandScottish51773380001
    KUENSSBERG, Nicholas Christopher Dwelly, Professor
    6 Cleveden Drive
    G12 0SE Glasgow
    Lanarkshire
    Director
    6 Cleveden Drive
    G12 0SE Glasgow
    Lanarkshire
    ScotlandBritish104200001
    MEREDITH, James Robert
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West 900
    Northamptonshire
    Director
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West 900
    Northamptonshire
    British29339860005
    STEWART, Andrew Murray
    42 Charlotte Street
    G84 7SA Helensburgh
    Dunbartonshire
    Director
    42 Charlotte Street
    G84 7SA Helensburgh
    Dunbartonshire
    United KingdomBritish116330001
    SURCH, Christopher
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United Kingdom
    Director
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United Kingdom
    United KingdomBritish138144350001
    WELHAM, Fraser Andrew Norton
    Pennard
    Terry Road
    HP13 6QJ High Wycombe
    Buckinghamshire
    Director
    Pennard
    Terry Road
    HP13 6QJ High Wycombe
    Buckinghamshire
    UkBritish105268510002
    WOOLRYCH, Toby Richard
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United Kingdom
    Director
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United Kingdom
    United KingdomBritish116504630005
    LYCIDAS NOMINEES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Director
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003280001

    Does BIO-LOGIC REMEDIATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Dec 23, 1998
    Delivered On Jan 08, 1999
    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
    • Gap Holdings Limited
    Transactions
    • Jan 08, 1999Registration of a charge (410)
    • Feb 18, 2000Statement of satisfaction of a charge in full or part (419a)

    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