BIOGELX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBIOGELX LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC430655
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of BIOGELX LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BIOGELX LIMITED located?

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

    What are the latest accounts for BIOGELX LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2020
    Next Accounts Due OnSep 30, 2021
    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

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

    OverdueYes
    Last Confirmation Statement Made Up ToAug 17, 2022
    Next Confirmation Statement DueAug 31, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 17, 2021
    OverdueYes

    What are the latest filings for BIOGELX LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Biocity Scotland Bo'ness Road Newhouse Lanarkshire ML1 5UH to C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on Oct 08, 2021

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 29, 2021

    LRESEX

    Confirmation statement made on Aug 17, 2021 with updates

    6 pagesCS01

    Secretary's details changed for Mbm Secretarial Services Limited on Aug 02, 2021

    1 pagesCH04

    Confirmation statement made on Aug 17, 2020 with updates

    6 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2019

    15 pagesAA

    Appointment of Ms Margaret Temple as a director on Jul 15, 2019

    2 pagesAP01

    Appointment of Dr Alison Gibson Boyd Clayton as a director on Mar 02, 2020

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jan 31, 2020

    • Capital: GBP 1,572.24
    4 pagesSH01

    Termination of appointment of Mitchel David Scanlan as a director on Dec 31, 2019

    1 pagesTM01

    Unaudited abridged accounts made up to Dec 31, 2018

    14 pagesAA

    Confirmation statement made on Aug 17, 2019 with updates

    4 pagesCS01

    Appointment of Dr Mhairi Rodgers as a secretary on Jun 01, 2019

    2 pagesAP03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Mr John Maclaren Ogilvie Waddell as a director on Mar 01, 2019

    2 pagesAP01

    Termination of appointment of Douglas Chalmers Hutchison as a director on Feb 28, 2019

    1 pagesTM01

    Confirmation statement made on Aug 17, 2018 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Total exemption full accounts made up to Dec 31, 2017

    13 pagesAA

    Appointment of Mr Mitch Scanlan as a director on Jan 01, 2018

    2 pagesAP01

    Termination of appointment of David Lightbody as a director on Dec 31, 2017

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2016

    14 pagesAA

    Confirmation statement made on Aug 17, 2017 with updates

    6 pagesCS01

    Appointment of Mbm Secretarial Services Limited as a secretary on Sep 08, 2015

    2 pagesAP04

    Who are the officers of BIOGELX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RODGERS, Mhairi, Dr
    Apex 3
    EH12 5HD 95 Haymarket Terrace
    C/O Frp Advisory Trading Limited
    Edinburgh
    Secretary
    Apex 3
    EH12 5HD 95 Haymarket Terrace
    C/O Frp Advisory Trading Limited
    Edinburgh
    259177890001
    MBM SECRETARIAL SERVICES LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Secretary
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC156630
    133157900001
    CLAYTON, Alison Gibson Boyd, Dr
    Apex 3
    EH12 5HD 95 Haymarket Terrace
    C/O Frp Advisory Trading Limited
    Edinburgh
    Director
    Apex 3
    EH12 5HD 95 Haymarket Terrace
    C/O Frp Advisory Trading Limited
    Edinburgh
    United KingdomBritishCeo229068320001
    TEMPLE, Margaret
    Apex 3
    EH12 5HD 95 Haymarket Terrace
    C/O Frp Advisory Trading Limited
    Edinburgh
    Director
    Apex 3
    EH12 5HD 95 Haymarket Terrace
    C/O Frp Advisory Trading Limited
    Edinburgh
    United KingdomBritishBusiness Management247991440001
    ULIJN, Rein
    Apt 1b
    NY 10025 New York
    467 Central Park West
    United States
    Director
    Apt 1b
    NY 10025 New York
    467 Central Park West
    United States
    United StatesDutchCompany Director174951380002
    WADDELL, John Maclaren Ogilvie
    Kinghorn Place
    EH6 4BN Edinburgh
    16
    Midlothian
    Scotland
    Director
    Kinghorn Place
    EH6 4BN Edinburgh
    16
    Midlothian
    Scotland
    ScotlandBritishCompany Director113233140001
    HUTCHISON, Douglas Chalmers
    Argyll Road
    G84 0JS Kilcreggan
    Oakdene House
    Argyll And Bute
    United Kingdom
    Director
    Argyll Road
    G84 0JS Kilcreggan
    Oakdene House
    Argyll And Bute
    United Kingdom
    United KingdomBritishCompany Director97132630001
    LIGHTBODY, David, Dr
    Southannan Estate
    KA29 0ET Fairlie
    Rhuemore Cottage
    United Kingdom
    Director
    Southannan Estate
    KA29 0ET Fairlie
    Rhuemore Cottage
    United Kingdom
    United KingdomBritishChemist171469540001
    SCANLAN, Mitchel David
    Bo'Ness Road
    ML1 5UH Newhouse
    Biocity Scotland
    Lanarkshire
    Director
    Bo'Ness Road
    ML1 5UH Newhouse
    Biocity Scotland
    Lanarkshire
    United KingdomBritishCeo182803920001

    Who are the persons with significant control of BIOGELX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Rein Ulijn
    Central Park West
    Apt 1b
    NY 10025 New York
    467
    Usa
    Apr 06, 2016
    Central Park West
    Apt 1b
    NY 10025 New York
    467
    Usa
    No
    Nationality: Dutch
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does BIOGELX LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 29, 2021Commencement of winding up
    Creditors 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