DC BIOSCIENCES LIMITED
Overview
Company Name | DC BIOSCIENCES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC303525 |
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 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 Address | No |
What were the previous names of DC BIOSCIENCES LIMITED?
Company Name | From | Until |
---|---|---|
DUNDEE CELL PRODUCTS LIMITED | Aug 01, 2006 | Aug 01, 2006 |
DUNWILCO (1342) LIMITED | Jun 07, 2006 | Jun 07, 2006 |
What are the latest accounts for DC BIOSCIENCES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2022 |
What are the latest filings for DC BIOSCIENCES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in a winding-up by the court | 19 pages | WU15(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 pages | AD01 | ||||||||||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||||||||||
Confirmation statement made on Jun 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2022 | 12 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2021 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2021 | 11 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Second filing of Confirmation Statement dated Jun 07, 2020 | 5 pages | RP04CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2020 | 15 pages | AA | ||||||||||
Director's details changed for Mr James Derek Scott Carnegie on Aug 28, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 07, 2020 with updates | 7 pages | CS01 | ||||||||||
| ||||||||||||
Termination of appointment of John Charles Ivinson as a director on Jun 23, 2020 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Oct 04, 2019
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Jun 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2019 | 11 pages | AA | ||||||||||
Termination of appointment of Francesco Rao as a director on Dec 05, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jan 31, 2018 | 12 pages | AA | ||||||||||
Current accounting period shortened from Mar 31, 2018 to Jan 31, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 07, 2017 with updates | 5 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2017 | 14 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of DC BIOSCIENCES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARNEGIE, James Derek Scott | Director | 5 Reres Road Broughty Ferry DD5 2QA Dundee The Coach House Scotland | Scotland | British | Accountant | 106430012 | ||||
SMITH, Donald John | Director | Albany Road Broughty Ferry DD5 1NW Dundee 54 Scotland | Scotland | British | Company Director | 100529420002 | ||||
D.W. COMPANY SERVICES LIMITED | Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | 613080003 | |||||||
THORNTONS LAW LLP | Secretary | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | 118364410001 | |||||||
AJUH, Paul Munya, Dr | Director | James Lindsay Place Dundee Technopole DD1 5JJ Dundee 3 Angus | Scotland | British | Scientist | 115456640001 | ||||
BEATON, John Harvey | Director | Greenwood, 3 Castleroy Road Broughty Ferry DD5 2LQ Dundee Angus | Scotland | British | Director | 120993690001 | ||||
BRYMER, Stewart, Prof | Director | 33 Fairfield Road West Ferry DD5 1PL Dundee | Scotland | British | Solicitor | 1045350001 | ||||
FERGUSON, Michael Anthony John, Professor Sir | Director | 7 Beechwood Terrace DD2 1NW Dundee Angus | United Kingdom | British | Professor, University Of Dunde | 159843740001 | ||||
HOUSTON, James | Director | 2 Melginch Steadings Balbeggie PH1 6HJ Perth | Scotland | British | University Adminstrator | 103084780001 | ||||
IVINSON, John Charles | Director | Blebo Craigs KY15 5UE Cupar Clatto Stables Fife Scotland | United Kingdom | British | Director | 151201650001 | ||||
LAMOND, Angus, Professor | Director | 4 Ericht Road DD6 8NN Wormit Fife | British | Scientist | 115456540001 | |||||
MARRIAGE, Howard John, Dr | Director | Balmerino House Balmerino DD6 8RN Newport On Tay Fife | United Kingdom | British | Biotechnology Consultant | 65745150002 | ||||
PRESTON, Robert John | Director | Dundee Road Broughty Ferry DD5 1DW Dundee 1 Tayside, 76 Scotland | Scotland | British | Business Consultant | 125751570001 | ||||
RAO, Francesco | Director | James Lindsay Place Dundee Technopole DD1 5JJ Dundee 3 Angus | Scotland | British | Chief Scientific Officer | 193204280001 | ||||
RAO, Francesco | Director | James Lindsay Place Dundee Technopole DD1 5JJ Dundee 3 Angus | Scotland | British | Chief Scientific Officer | 193204280001 | ||||
REYNOLDS, Brenda Elizabeth | Director | Binscombe GU7 3QL Godalming Stoneacre Surrey England | England | British | Director | 134574090001 | ||||
D.W. DIRECTOR 1 LIMITED | 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?
Notified On | Ceased On | Statement |
---|---|---|
Jun 07, 2017 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does DC BIOSCIENCES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory 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