BIOPARAMETRICS LIMITED

BIOPARAMETRICS LIMITED

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

    Company NameBIOPARAMETRICS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC224102
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of BIOPARAMETRICS LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is BIOPARAMETRICS LIMITED located?

    Registered Office Address
    3 Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    Fife
    Undeliverable Registered Office AddressNo

    What were the previous names of BIOPARAMETRICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWCO (696) LIMITEDOct 10, 2001Oct 10, 2001

    What are the latest accounts for BIOPARAMETRICS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2015
    Next Accounts Due OnDec 31, 2015
    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

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

    OverdueYes
    Last Confirmation Statement Made Up ToOct 10, 2016
    Next Confirmation Statement DueOct 24, 2016
    OverdueYes

    What is the status of the latest annual return for BIOPARAMETRICS LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for BIOPARAMETRICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on Mar 27, 2015

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Oct 10, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2014

    Statement of capital on Nov 05, 2014

    • Capital: GBP 1,326.51
    SH01

    Termination of appointment of Mario Herrero as a director

    1 pagesTM01

    Termination of appointment of Andrew Holland as a director

    1 pagesTM01

    Termination of appointment of Robert Cockroft as a director

    1 pagesTM01

    Termination of appointment of Neil Jessop as a director

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Oct 10, 2013 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 31, 2013

    Statement of capital on Oct 31, 2013

    • Capital: GBP 1,326.51
    SH01

    Total exemption small company accounts made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Oct 10, 2012 with full list of shareholders

    12 pagesAR01

    Appointment of Robert Edward Cockroft as a director

    2 pagesAP01

    Appointment of Mr Andrew James Holland as a director

    2 pagesAP01

    Statement of capital following an allotment of shares on Aug 01, 2011

    • Capital: GBP 1,326.51
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Annual return made up to Oct 10, 2011 with full list of shareholders

    10 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    6 pagesAA

    Secretary's details changed for Mbm Secretarial Services Limited on Oct 24, 2011

    2 pagesCH04

    Registered office address changed from * 5Th Floor 7 Castle Street Edinburgh EH2 3AH* on Oct 24, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2010

    6 pagesAA

    Annual return made up to Oct 10, 2010 with full list of shareholders

    9 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2009

    6 pagesAA

    Who are the officers of BIOPARAMETRICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MBM SECRETARIAL SERVICES LIMITED
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    Secretary
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    133157900001
    FAWCETT, Roy Herbert
    Corrirowan
    Midlem
    TD7 4QD Selkirk
    Scottish Borders
    Director
    Corrirowan
    Midlem
    TD7 4QD Selkirk
    Scottish Borders
    British59631790002
    ROBERTSON, James Ian Alexander
    The Garrique
    Kippen
    FK8 3JN Stirling
    Director
    The Garrique
    Kippen
    FK8 3JN Stirling
    ScotlandBritish321620003
    COCKROFT, Robert Edward
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    Director
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    EnglandBritish173193350001
    HERRERO, Mario, Dr
    International Livestock Research
    Institute Old Naivasha Road
    FOREIGN PO BOX 30709
    Nairobi
    Kenya
    Director
    International Livestock Research
    Institute Old Naivasha Road
    FOREIGN PO BOX 30709
    Nairobi
    Kenya
    Costa Rican79285110002
    HOLLAND, Andrew James
    Alkington Hall Barns
    Alkington
    SY13 3NG Whitchurch
    The Mill House
    Shropshire
    United Kingdom
    Director
    Alkington Hall Barns
    Alkington
    SY13 3NG Whitchurch
    The Mill House
    Shropshire
    United Kingdom
    United KingdomBritish108924050002
    ILLIUS, Andrew Warwick
    Raperlaw
    TD6 9EP Melrose
    Borders
    Director
    Raperlaw
    TD6 9EP Melrose
    Borders
    ScotlandBritish92000050001
    JESSOP, Neil Stephen, Dr
    20 Crofts Road
    TD2 6QJ Lauder
    Borders
    Director
    20 Crofts Road
    TD2 6QJ Lauder
    Borders
    ScotlandBritish79285170001
    MBM BOARD NOMINEES LIMITED
    39 Castle Street
    EH2 3BH Edinburgh
    Nominee Director
    39 Castle Street
    EH2 3BH Edinburgh
    900016000001

    Does BIOPARAMETRICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jan 28, 2003
    Delivered On Jan 29, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 29, 2003Registration of a charge (410)

    Does BIOPARAMETRICS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 17, 2015Commencement of winding up
    Feb 17, 2015Petition date
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Gardiner
    3 Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    Fife
    provisional liquidator
    3 Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    Fife
    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