CML BIOTECH LIMITED
Overview
Company Name | CML BIOTECH LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC278971 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CML BIOTECH LIMITED?
- (7415) /
Where is CML BIOTECH LIMITED located?
Registered Office Address | 20 Castle Terrace Saltire Court EH1 2EG Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CML BIOTECH LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for CML BIOTECH LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||||||
Appointment of Debbie Walmsley as a secretary on Mar 30, 2012 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Margaret Louise Mellor as a secretary on Mar 30, 2012 | 1 pages | TM02 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from Kettock Lodge, Campus 2 Aberdeen Science Park Aberdeen AB22 8GU on Oct 25, 2011 | 2 pages | AD01 | ||||||||||||||
Termination of appointment of Raymond Pirie as a director on Sep 23, 2011 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Rupert Peter Awdas Lewis as a director on Sep 23, 2011 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jan 27, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Dr Andrew Swift on Sep 30, 2010 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||||||
Resolutions Resolutions | 29 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Annual return made up to Jan 27, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Rupert Peter Awdas Lewis on Oct 02, 2009 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2008 | 13 pages | AA | ||||||||||||||
legacy | 6 pages | 363a | ||||||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to Dec 31, 2007 | 7 pages | AA | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
legacy | 5 pages | 363a | ||||||||||||||
legacy | 2 pages | 419a(Scot) | ||||||||||||||
Who are the officers of CML BIOTECH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WALMSLEY, Debbie | Secretary | 1-9 Brook Street CM14 5NQ Brentwood Academy Place Essex England | 168045690001 | |||||||
SWIFT, Andrew John, Dr | Director | Savile Row W1S 2ES London 25 England | United Kingdom | British | Director | 118194530001 | ||||
MELLOR, Margaret Louise | Secretary | 51 Forest Side Chingford E4 6BA London | British | 80354780001 | ||||||
SIMPSON, Ronald Derek | Secretary | 19 Stonefield Drive AB51 4DZ Inverurie Aberdeenshire | British | Accountant | 40483880001 | |||||
INFINITY SECRETARIES LIMITED | Secretary | 13 Rubislaw Terrace AB10 1XE Aberdeen | 102662680002 | |||||||
BARNES, Martin David | Director | Halebourne Farm Bagshot Road, West End GU24 9QR Woking Surrey | England | British | Director | 64064370006 | ||||
COWIE, Simon Henry Dyer | Director | 1 Woodburn Place AB15 8JS Aberdeen | Scotland | British | Director | 104277660001 | ||||
LEWIS, Rupert Peter Awdas | Director | CH1 6DD Chester Deeside Lane United Kingdom | United Kingdom | British | Accountant | 131940350002 | ||||
MAXWELL, Stephen, Dr | Director | Blair Cottage Fintray AB2 0JL Aberdeen Aberdeenshire | British | Company Director | 1139730001 | |||||
MCCULLOCH, John Muldoon | Director | 76 Kirk Street ML10 6BA Strathaven Lanarkshire | British | Director | 102911090001 | |||||
PIRIE, Raymond | Director | Keir Heights AB23 8WJ Balmedie 7 Aberdeenshire | British | Director | 131286280001 |
Does CML BIOTECH LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
Bond & floating charge | Created On Apr 19, 2005 Delivered On Apr 21, 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
| ||||
Transactions
|
Does CML BIOTECH LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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