NEW BRUNSWICK SCIENTIFIC SCOTLAND LIMITED

NEW BRUNSWICK SCIENTIFIC SCOTLAND LIMITED

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

    Company NameNEW BRUNSWICK SCIENTIFIC SCOTLAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC257740
    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 NEW BRUNSWICK SCIENTIFIC SCOTLAND LIMITED?

    • Manufacture of medical and dental instruments and supplies (32500) / Manufacturing

    Where is NEW BRUNSWICK SCIENTIFIC SCOTLAND LIMITED located?

    Registered Office Address
    C/O Pricewaterhousecoopers Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of NEW BRUNSWICK SCIENTIFIC SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    RS BIOTECH LABORATORY EQUIPMENT LIMITEDOct 16, 2003Oct 16, 2003

    What are the latest accounts for NEW BRUNSWICK SCIENTIFIC SCOTLAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for NEW BRUNSWICK SCIENTIFIC SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 23, 2015

    LRESSP

    Annual return made up to Oct 16, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2015

    Statement of capital on Oct 16, 2015

    • Capital: GBP 13,984.5
    SH01

    Registered office address changed from 1 Drummond Crescent Riverside Business Park Irvine Ayrshire KA11 5AN to C/O Pricewaterhousecoopers Llp 141 Bothwell Street Glasgow G2 7EQ on Oct 15, 2015

    1 pagesAD01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Annual return made up to Oct 16, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2014

    Statement of capital on Oct 20, 2014

    • Capital: GBP 13,984.5
    SH01

    Full accounts made up to Dec 31, 2012

    16 pagesAA

    Annual return made up to Oct 16, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2013

    Statement of capital on Oct 23, 2013

    • Capital: GBP 13,984.5
    SH01

    Termination of appointment of James Orcutt as a director

    1 pagesTM01

    Termination of appointment of Stephen Debruyn as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Annual return made up to Oct 16, 2012 with full list of shareholders

    7 pagesAR01

    Appointment of Mr Rainer Helmuth Treptow as a director

    2 pagesAP01

    Termination of appointment of Thomas Bocchino as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    16 pagesAA

    Annual return made up to Oct 16, 2011 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mr Stephen Edward Debruyn on Oct 16, 2011

    2 pagesCH01

    Director's details changed for James Orcutt on Oct 16, 2011

    3 pagesCH01

    Director's details changed for Mr Michael John King on Oct 16, 2011

    2 pagesCH01

    Registered office address changed from * 1 Drummond Crescent Riverside Business Park Irvine Ayrshire KA11 4AN* on Mar 15, 2011

    1 pagesAD01

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    Annual return made up to Oct 16, 2010 with full list of shareholders

    7 pagesAR01

    Certificate of change of name

    Company name changed rs biotech laboratory equipment LIMITED\certificate issued on 26/10/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Oct 26, 2010

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Who are the officers of NEW BRUNSWICK SCIENTIFIC SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HS SECRETARIAL LIMITED
    42 Newmarket Road
    CB5 8EP Cambridge
    Shakespeare House
    Cambridgeshire
    United Kingdom
    Secretary
    42 Newmarket Road
    CB5 8EP Cambridge
    Shakespeare House
    Cambridgeshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04069036
    72965600001
    KING, Michael John
    Market Hill
    CM9 4QA Maldon
    71
    Essex
    United Kingdom
    Director
    Market Hill
    CM9 4QA Maldon
    71
    Essex
    United Kingdom
    EnglandBritishManaging Director126190410002
    TREPTOW, Rainer Helmuth
    Barkhausenweg
    22339 Hamburg
    1
    Germany
    Director
    Barkhausenweg
    22339 Hamburg
    1
    Germany
    GermanyGermanGeneral Manager170933840001
    ELWORTHY, Edward
    Orchil Den
    Braco
    FK15 9LF Dunblane
    Perthshire
    Secretary
    Orchil Den
    Braco
    FK15 9LF Dunblane
    Perthshire
    BritishAccountant103819690001
    DALGLEN SECRETARIES LIMITED
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    Nominee Secretary
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    900015270001
    BOCCHINO, Thomas
    13 Cooper Hawk Dr.
    Manalapan, Nj
    07726
    Usa
    Director
    13 Cooper Hawk Dr.
    Manalapan, Nj
    07726
    Usa
    UsaAmericanBusinessman110467520001
    DEBRUYN, Stephen Edward
    Ravens Croft Road
    Vernon
    89
    Ct 06066
    Usa
    Director
    Ravens Croft Road
    Vernon
    89
    Ct 06066
    Usa
    United StatesUnited StatesVice President, Manufacturing Ops137329580002
    EICHENBAUM, Samuel
    110 Chichester Road
    Jamesberg
    FOREIGN New Jersey
    08831
    Usa
    Director
    110 Chichester Road
    Jamesberg
    FOREIGN New Jersey
    08831
    Usa
    AmericanDirector94400240001
    ELWORTHY, Edward
    Orchil Den
    Braco
    FK15 9LF Dunblane
    Perthshire
    Director
    Orchil Den
    Braco
    FK15 9LF Dunblane
    Perthshire
    ScotlandBritishAccountant103819690001
    MCNAB, Andrew Malcolm
    Kellybank
    FK14 7PQ Dollar
    Director
    Kellybank
    FK14 7PQ Dollar
    BritishSales Director39483580001
    ORCUTT, James
    Whetten Road
    West Hartford
    42
    Ct 06117
    Usa
    Director
    Whetten Road
    West Hartford
    42
    Ct 06117
    Usa
    UsaAmericanExecutive84736890004
    DALGLEN DIRECTORS LIMITED
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    Nominee Director
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    900015260001

    Does NEW BRUNSWICK SCIENTIFIC SCOTLAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Nov 05, 2003
    Delivered On Nov 08, 2003
    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
    • Nov 08, 2003Registration of a charge (410)
    • Nov 19, 2003Statement of satisfaction of a charge in full or part (419a)

    Does NEW BRUNSWICK SCIENTIFIC SCOTLAND LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 08, 2017Due to be dissolved on
    Dec 23, 2015Commencement 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