BIO CHEM RESEARCH LTD.

BIO CHEM RESEARCH LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBIO CHEM RESEARCH LTD.
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC201557
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of BIO CHEM RESEARCH LTD.?

    • Manufacture of office and shop furniture (31010) / Manufacturing
    • Manufacture of kitchen furniture (31020) / Manufacturing

    Where is BIO CHEM RESEARCH LTD. located?

    Registered Office Address
    C/O BEGBIES TRAYNOR
    2 Bothwell Street
    G2 6LU Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of BIO CHEM RESEARCH LTD.?

    Previous Company Names
    Company NameFromUntil
    STIRLING PINE LTD.Nov 15, 1999Nov 15, 1999

    What are the latest accounts for BIO CHEM RESEARCH LTD.?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BIO CHEM RESEARCH LTD.?

    Last Confirmation Statement Made Up ToApr 22, 2026
    Next Confirmation Statement DueMay 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 22, 2025
    OverdueNo

    What are the latest filings for BIO CHEM RESEARCH LTD.?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 22, 2025 with updates

    4 pagesCS01

    Change of details for Ms Shahana Kishver as a person with significant control on Nov 25, 2024

    2 pagesPSC04

    Director's details changed for Ms Shahana Kishver on Nov 25, 2024

    2 pagesCH01

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Registered office address changed from Block 2, Units 1 & 2 Bandeath Industrial Estate Throsk Stirling FK7 7NP Scotland to 2 Bothwell Street Glasgow G2 6LU on Jan 06, 2025

    3 pagesAD01

    Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

    4 pagesWU02(Scot)

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Apr 22, 2024 with updates

    5 pagesCS01

    Change of details for Ms Shahana Kishver as a person with significant control on Apr 22, 2024

    2 pagesPSC04

    Director's details changed for Ms Shahana Kishver on Apr 22, 2024

    2 pagesCH01

    Secretary's details changed for Anita Patel on Apr 22, 2024

    1 pagesCH03

    Change of details for Ms Shahana Kishver as a person with significant control on Feb 23, 2024

    2 pagesPSC04

    Cessation of Gerd Christoph Ney as a person with significant control on Mar 11, 2023

    1 pagesPSC07

    Confirmation statement made on Nov 05, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Termination of appointment of Andrew Brian Farren as a director on Sep 04, 2023

    1 pagesTM01

    Notification of Shahana Kishver as a person with significant control on Mar 11, 2023

    2 pagesPSC01

    Termination of appointment of Gerd Christoph Ney as a director on Mar 11, 2023

    1 pagesTM01

    Confirmation statement made on Nov 05, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2021

    8 pagesAA

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Nov 05, 2021 with no updates

    3 pagesCS01

    Registered office address changed from C/O Dickson Middleton 20 Barnton Street Stirling FK8 1NE to Block 2, Units 1 & 2 Bandeath Industrial Estate Throsk Stirling FK7 7NP on Jun 11, 2021

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Nov 05, 2020 with no updates

    3 pagesCS01

    Who are the officers of BIO CHEM RESEARCH LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATEL, Anita
    Tamworth Road
    Keresley End
    CV7 8JG Coventry
    Keresley House
    England
    Secretary
    Tamworth Road
    Keresley End
    CV7 8JG Coventry
    Keresley House
    England
    British98023140001
    COTTING, Heinrich
    Ch 3074 Muri
    Bern
    Aarwilweg 12
    Switzerland
    Director
    Ch 3074 Muri
    Bern
    Aarwilweg 12
    Switzerland
    SwitzerlandSwiss162916870001
    KISHVER, Shahana
    Tamworth Road
    Keresley End
    CV7 8JG Coventry
    Keresley House
    England
    Director
    Tamworth Road
    Keresley End
    CV7 8JG Coventry
    Keresley House
    England
    EnglandBritish264621830001
    BOYLAN, Mike
    109 Anchorway Road
    CV3 6JH Coventry
    West Midlands
    Secretary
    109 Anchorway Road
    CV3 6JH Coventry
    West Midlands
    British100465710001
    NEY, Olivia Hedwig
    36 Sir Thomas Whites Road
    CV5 8DQ Coventry
    West Midlands
    Secretary
    36 Sir Thomas Whites Road
    CV5 8DQ Coventry
    West Midlands
    German23248060006
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    FARREN, Andrew Brian
    11 Highdown Road
    CV31 1XT Leamington
    Highdown House
    Warwickshire
    England
    Director
    11 Highdown Road
    CV31 1XT Leamington
    Highdown House
    Warwickshire
    England
    EnglandBritish180586410001
    FORBES, George
    11 New Street
    Bridge Of Allan
    FK9 4NZ Stirling
    Director
    11 New Street
    Bridge Of Allan
    FK9 4NZ Stirling
    British53412970003
    NEY, Gerd Christoph
    Keresley House
    Tamworth Road
    CV7 8JG Coventry
    Director
    Keresley House
    Tamworth Road
    CV7 8JG Coventry
    United KingdomBritish23248070002
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of BIO CHEM RESEARCH LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Shahana Kishver
    Tamworth Road
    Keresley End
    CV7 8JG Coventry
    Keresley House
    England
    Mar 11, 2023
    Tamworth Road
    Keresley End
    CV7 8JG Coventry
    Keresley House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Gerd Christoph Ney
    Tamworth Road
    Keresley End
    CV7 8JG Coventry
    Keresley House
    England
    Nov 15, 2016
    Tamworth Road
    Keresley End
    CV7 8JG Coventry
    Keresley House
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BIO CHEM RESEARCH LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 23, 2025Petition date
    Jan 23, 2025Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Kevin Mapstone
    2 Bothwell Street
    G2 6LU Glasgow
    practitioner
    2 Bothwell Street
    G2 6LU Glasgow
    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