Dissolved 2017-05-16
Company Information for BIONOC LIMITED
CULLEN, BUCKIE, AB56 4TH,
|
Company Registration Number
SC221354 Private Limited Company
Dissolved Dissolved 2017-05-16 |
| Company Name | |
|---|---|
| BIONOC LIMITED | |
| Legal Registered Office | |
| CULLEN BUCKIE AB56 4TH Other companies in AB56 | |
| Company Number | SC221354 | |
|---|---|---|
| Date formed | 2001-07-19 | |
| Country | United Kingdom | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2016-03-31 | |
| Date Dissolved | 2017-05-16 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2019-03-08 09:24:15 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
AUDREY JOYCE SMITH |
||
AUDREY JOYCE SMITH |
||
JOHN MURRAY SMITH |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
| GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
| DS01 | APPLICATION FOR STRIKING-OFF | |
| AA | 31/03/16 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 15/07/16 STATEMENT OF CAPITAL;GBP 2 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES | |
| AA | 31/03/15 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 11/07/15 FULL LIST | |
| AA | 31/03/14 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 12/07/14 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 11/07/14 FULL LIST | |
| AA | 31/03/13 TOTAL EXEMPTION SMALL | |
| AR01 | 11/07/13 FULL LIST | |
| AA | 31/03/12 TOTAL EXEMPTION SMALL | |
| AR01 | 11/07/12 FULL LIST | |
| AA | 31/03/11 TOTAL EXEMPTION SMALL | |
| AR01 | 11/07/11 FULL LIST | |
| AA | 31/03/10 TOTAL EXEMPTION SMALL | |
| AR01 | 11/07/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MURRAY SMITH / 11/07/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AUDREY JOYCE SMITH / 11/07/2010 | |
| AA | 31/03/09 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS | |
| AA | 31/03/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
| 363s | RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
| 363s | RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
| 363s | RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
| 363s | RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS | |
| 363s | RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
| 363s | RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| 225 | ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02 | |
| 288b | DIRECTOR RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
| 288b | SECRETARY RESIGNED |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.79 | 8 |
| MortgagesNumMortOutstanding | 0.24 | 7 |
| MortgagesNumMortPartSatisfied | 0.00 | 0 |
| MortgagesNumMortSatisfied | 0.54 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 06200 - Extraction of natural gas
| Creditors Due Within One Year | 2013-03-31 | £ 1,469 |
|---|---|---|
| Creditors Due Within One Year | 2012-03-31 | £ 1,261 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIONOC LIMITED
The top companies supplying to UK government with the same SIC code (06200 - Extraction of natural gas) as BIONOC LIMITED are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |