DC BIOSCIENCES LIMITED

DC BIOSCIENCES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDC BIOSCIENCES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC303525
    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 DC BIOSCIENCES LIMITED?

    • Manufacture of other chemical products n.e.c. (20590) / Manufacturing
    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is DC BIOSCIENCES LIMITED located?

    Registered Office Address
    C/O Frp Advisory Trading Limited Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of DC BIOSCIENCES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNDEE CELL PRODUCTS LIMITEDAug 01, 2006Aug 01, 2006
    DUNWILCO (1342) LIMITEDJun 07, 2006Jun 07, 2006

    What are the latest accounts for DC BIOSCIENCES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2022

    What are the latest filings for DC BIOSCIENCES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    19 pagesWU15(Scot)

    Registered office address changed from Millars House 41a Gray Street Broughty Ferry Dundee DD5 2BJ Scotland to C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on Jul 11, 2023

    2 pagesAD01

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

    4 pagesWU01(Scot)

    Confirmation statement made on Jun 07, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2022

    12 pagesAA

    Confirmation statement made on Jun 07, 2021 with updates

    6 pagesCS01

    Total exemption full accounts made up to Jan 31, 2021

    11 pagesAA

    Registered office address changed from Dundee Cell Products Ltd 3 James Lindsay Place Dundee Technopole Dundee Angus DD1 5JJ to Millars House 41a Gray Street Broughty Ferry Dundee DD5 2BJ on Jan 19, 2021

    1 pagesAD01

    Second filing of Confirmation Statement dated Jun 07, 2020

    5 pagesRP04CS01

    Total exemption full accounts made up to Jan 31, 2020

    15 pagesAA

    Director's details changed for Mr James Derek Scott Carnegie on Aug 28, 2020

    2 pagesCH01

    Confirmation statement made on Jun 07, 2020 with updates

    7 pagesCS01
    Annotations
    DateAnnotation
    Oct 22, 2020Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 22/10/2020

    Termination of appointment of John Charles Ivinson as a director on Jun 23, 2020

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Oct 04, 2019

    • Capital: GBP 126,426.09
    3 pagesSH01

    Confirmation statement made on Jun 07, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2019

    11 pagesAA

    Termination of appointment of Francesco Rao as a director on Dec 05, 2018

    1 pagesTM01

    Confirmation statement made on Jun 07, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jan 31, 2018

    12 pagesAA

    Current accounting period shortened from Mar 31, 2018 to Jan 31, 2018

    1 pagesAA01

    Confirmation statement made on Jun 07, 2017 with updates

    5 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2017

    14 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 24, 2017

    RES15

    Who are the officers of DC BIOSCIENCES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARNEGIE, James Derek Scott
    5 Reres Road
    Broughty Ferry
    DD5 2QA Dundee
    The Coach House
    Scotland
    Director
    5 Reres Road
    Broughty Ferry
    DD5 2QA Dundee
    The Coach House
    Scotland
    ScotlandBritishAccountant106430012
    SMITH, Donald John
    Albany Road
    Broughty Ferry
    DD5 1NW Dundee
    54
    Scotland
    Director
    Albany Road
    Broughty Ferry
    DD5 1NW Dundee
    54
    Scotland
    ScotlandBritishCompany Director100529420002
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    613080003
    THORNTONS LAW LLP
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Secretary
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    118364410001
    AJUH, Paul Munya, Dr
    James Lindsay Place
    Dundee Technopole
    DD1 5JJ Dundee
    3
    Angus
    Director
    James Lindsay Place
    Dundee Technopole
    DD1 5JJ Dundee
    3
    Angus
    ScotlandBritishScientist115456640001
    BEATON, John Harvey
    Greenwood, 3 Castleroy Road
    Broughty Ferry
    DD5 2LQ Dundee
    Angus
    Director
    Greenwood, 3 Castleroy Road
    Broughty Ferry
    DD5 2LQ Dundee
    Angus
    ScotlandBritishDirector120993690001
    BRYMER, Stewart, Prof
    33 Fairfield Road
    West Ferry
    DD5 1PL Dundee
    Director
    33 Fairfield Road
    West Ferry
    DD5 1PL Dundee
    ScotlandBritishSolicitor1045350001
    FERGUSON, Michael Anthony John, Professor Sir
    7 Beechwood Terrace
    DD2 1NW Dundee
    Angus
    Director
    7 Beechwood Terrace
    DD2 1NW Dundee
    Angus
    United KingdomBritishProfessor, University Of Dunde159843740001
    HOUSTON, James
    2 Melginch Steadings
    Balbeggie
    PH1 6HJ Perth
    Director
    2 Melginch Steadings
    Balbeggie
    PH1 6HJ Perth
    ScotlandBritishUniversity Adminstrator103084780001
    IVINSON, John Charles
    Blebo Craigs
    KY15 5UE Cupar
    Clatto Stables
    Fife
    Scotland
    Director
    Blebo Craigs
    KY15 5UE Cupar
    Clatto Stables
    Fife
    Scotland
    United KingdomBritishDirector151201650001
    LAMOND, Angus, Professor
    4 Ericht Road
    DD6 8NN Wormit
    Fife
    Director
    4 Ericht Road
    DD6 8NN Wormit
    Fife
    BritishScientist115456540001
    MARRIAGE, Howard John, Dr
    Balmerino House
    Balmerino
    DD6 8RN Newport On Tay
    Fife
    Director
    Balmerino House
    Balmerino
    DD6 8RN Newport On Tay
    Fife
    United KingdomBritishBiotechnology Consultant65745150002
    PRESTON, Robert John
    Dundee Road
    Broughty Ferry
    DD5 1DW Dundee
    1 Tayside, 76
    Scotland
    Director
    Dundee Road
    Broughty Ferry
    DD5 1DW Dundee
    1 Tayside, 76
    Scotland
    ScotlandBritishBusiness Consultant125751570001
    RAO, Francesco
    James Lindsay Place
    Dundee Technopole
    DD1 5JJ Dundee
    3
    Angus
    Director
    James Lindsay Place
    Dundee Technopole
    DD1 5JJ Dundee
    3
    Angus
    ScotlandBritishChief Scientific Officer193204280001
    RAO, Francesco
    James Lindsay Place
    Dundee Technopole
    DD1 5JJ Dundee
    3
    Angus
    Director
    James Lindsay Place
    Dundee Technopole
    DD1 5JJ Dundee
    3
    Angus
    ScotlandBritishChief Scientific Officer193204280001
    REYNOLDS, Brenda Elizabeth
    Binscombe
    GU7 3QL Godalming
    Stoneacre
    Surrey
    England
    Director
    Binscombe
    GU7 3QL Godalming
    Stoneacre
    Surrey
    England
    EnglandBritishDirector134574090001
    D.W. DIRECTOR 1 LIMITED
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    83454900001

    What are the latest statements on persons with significant control for DC BIOSCIENCES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 07, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does DC BIOSCIENCES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 02, 2015
    Delivered On Jun 04, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Discovery Investment Fund Limited
    Transactions
    • Jun 04, 2015Registration of a charge (MR01)
    Floating charge
    Created On Nov 21, 2008
    Delivered On Nov 29, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Persons Entitled
    • The University of Dundee
    Transactions
    • Nov 29, 2008Registration of a charge (410)
    • Mar 10, 2015Satisfaction of a charge (MR04)

    Does DC BIOSCIENCES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 04, 2024Conclusion of winding up
    Jun 23, 2023Petition date
    Jun 23, 2023Commencement of winding up
    May 06, 2024Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Callum Angus Carmichael
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Graham David Smith
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    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