Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BIOSCIENCE NETWORK LIMITED
Company Information for

BIOSCIENCE NETWORK LIMITED

GLASGOW, LANARKSHIRE, G2 6NL,
Company Registration Number
SC239934
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved

Dissolved 2017-08-02

Company Overview

About Bioscience Network Ltd
BIOSCIENCE NETWORK LIMITED was founded on 2002-11-21 and had its registered office in Glasgow. The company was dissolved on the 2017-08-02 and is no longer trading or active.

Key Data
Company Name
BIOSCIENCE NETWORK LIMITED
 
Legal Registered Office
GLASGOW
LANARKSHIRE
G2 6NL
Other companies in EH25
 
Previous Names
FARM ANIMAL GENETICS AND GENOMICS FARADAY PARTNERSHIP LIMITED09/07/2009
Filing Information
Company Number SC239934
Date formed 2002-11-21
Country United Kingdom
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2017-08-02
Type of accounts SMALL
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIOSCIENCE NETWORK LIMITED
Is this data useful to you?
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.
Companies with same name BIOSCIENCE NETWORK LIMITED
The following companies were found which have the same name as BIOSCIENCE NETWORK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BIOSCIENCE NETWORK, INC. 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Dissolved Company formed on the 2007-12-04

Company Officers of BIOSCIENCE NETWORK LIMITED

Current Directors
Officer Role Date Appointed
WJM SECRETARIES LIMITED
Company Secretary 2013-11-13
MARTIN STEPHEN CLOUGH
Director 2013-04-01
DAVID KENNETH LAWRENCE
Director 2010-03-24
ALAN JOHN MILEHAM
Director 2010-03-24
STEPHEN OWEN PARRY
Director 2009-12-17
PETER ROBIN SCHROEDER
Director 2007-12-13
KEVIN SINCLAIR
Director 2014-04-01
STEVEN JAMES WALKER
Director 2014-04-01
CHRISTOPHER CHARLES WARKUP
Director 2002-11-27
STUART IAN WEST
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN RICHARD CRUTE
Director 2012-03-24 2014-03-31
DAVID ARTHUR HUME
Director 2012-03-24 2014-03-31
DIANNA JOY BOWLES
Director 2009-09-17 2013-03-31
ISABEL HAMILTON
Company Secretary 2012-10-29 2013-01-25
JULIA TOKUNBOH WYATT GIRAUD
Company Secretary 2010-03-24 2012-10-18
ANDREW JOHN MORGAN
Director 2009-09-17 2012-03-31
GRAHAM BARRON SEYMOUR
Director 2009-06-18 2012-03-23
IAN RICHARD CRUTE
Director 2010-03-24 2011-09-20
WILLIAM IVAN MORRISON
Director 2005-06-23 2011-09-20
CAROL ANN TELFORD
Company Secretary 2004-05-25 2010-03-24
GARY EVANS
Director 2006-12-14 2010-03-24
DUNCAN PULLAR
Director 2008-06-19 2010-03-24
GRAHAM STUART PLASTOW
Director 2003-08-01 2009-09-17
MALCOLM BATEMAN
Director 2008-06-19 2009-06-19
KENNETH FRANK LAUGHLIN
Director 2006-03-14 2008-09-25
CHRISTOPHER SIMON HALEY
Director 2003-08-01 2008-03-19
GERT JAN NIEUWHOF
Director 2006-04-11 2008-03-19
CHRISTOPHER MARK BROWN
Director 2003-05-01 2007-09-12
DAVID GEORGE MCBEATH
Director 2003-02-26 2006-10-27
WALTER MICHAEL ATTENBOROUGH
Director 2003-08-01 2006-03-13
GRAHAME JOHN BULFIELD
Director 2003-08-01 2005-06-23
MICHAEL CALVERT
Director 2003-02-26 2005-03-03
CHRISTOPHER HARRIS
Company Secretary 2004-01-26 2004-05-25
PAULINE MCCROSSAN
Company Secretary 2003-02-26 2004-01-21
WJM SECRETARIES LIMITED
Nominated Secretary 2002-11-21 2003-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WJM SECRETARIES LIMITED JASPY LIMITED Company Secretary 2018-06-29 CURRENT 2018-03-19 Active
WJM SECRETARIES LIMITED BARTYS TRUSTEES LIMITED Company Secretary 2017-05-29 CURRENT 2005-07-12 Active
WJM SECRETARIES LIMITED BMK (NOMINEES) LIMITED Company Secretary 2017-05-29 CURRENT 1997-10-28 Active
WJM SECRETARIES LIMITED DUALCHAS ARCHITECTS LIMITED Company Secretary 2015-02-25 CURRENT 2015-02-25 Active
WJM SECRETARIES LIMITED SIVERS PHOTONICS LIMITED Company Secretary 2012-10-12 CURRENT 2000-10-09 Active
WJM SECRETARIES LIMITED BLAKESEYE LIMITED Company Secretary 2012-03-23 CURRENT 2012-03-23 Active
WJM SECRETARIES LIMITED HARLOW 2012 LIMITED Company Secretary 2012-02-23 CURRENT 2012-02-23 Active
WJM SECRETARIES LIMITED SLPC 2012 LIMITED Company Secretary 2012-02-23 CURRENT 2012-02-23 Active
WJM SECRETARIES LIMITED HIGHLAND SIGNALS LIMITED Company Secretary 2011-08-19 CURRENT 2011-08-19 Active
WJM SECRETARIES LIMITED MELVILLE INDEPENDENT PLC Company Secretary 2011-04-21 CURRENT 2011-04-21 Active
WJM SECRETARIES LIMITED LOCHHEAD ENERGY LIMITED Company Secretary 2011-04-01 CURRENT 2011-04-01 Active - Proposal to Strike off
WJM SECRETARIES LIMITED EPONA TECHNOLOGIES LIMITED Company Secretary 2011-03-11 CURRENT 2011-03-11 Active
WJM SECRETARIES LIMITED ROSLIN BIOCENTRE LIMITED Company Secretary 2011-01-17 CURRENT 1997-09-19 Active - Proposal to Strike off
WJM SECRETARIES LIMITED NEWARK STEADINGS LIMITED Company Secretary 2010-12-22 CURRENT 2007-01-23 Dissolved 2018-03-13
WJM SECRETARIES LIMITED CREATIVE ENTERPRISE OFFICE LTD Company Secretary 2010-11-11 CURRENT 2010-11-11 Active - Proposal to Strike off
WJM SECRETARIES LIMITED GJAW LIMITED Company Secretary 2010-11-08 CURRENT 2010-11-08 Dissolved 2017-04-18
WJM SECRETARIES LIMITED LINC SCOTLAND VENTURES LIMITED Company Secretary 2010-10-26 CURRENT 2010-10-26 Active
WJM SECRETARIES LIMITED SPIRITLAKE LIMITED Company Secretary 2010-10-18 CURRENT 2010-10-18 Active
WJM SECRETARIES LIMITED FORTH METRICS LIMITED Company Secretary 2010-08-13 CURRENT 2010-08-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED EQUITY GAP LIMITED Company Secretary 2010-05-05 CURRENT 2010-05-05 Active
WJM SECRETARIES LIMITED PROPERTY MANAGERS ASSOCIATION SCOTLAND LIMITED Company Secretary 2010-05-01 CURRENT 1918-06-03 Active
WJM SECRETARIES LIMITED LONGHAUL SPIRIT LIMITED Company Secretary 2010-03-15 CURRENT 2008-07-16 Active
WJM SECRETARIES LIMITED SIPSWITCH LIMITED Company Secretary 2010-01-12 CURRENT 2006-12-11 Dissolved 2017-05-09
WJM SECRETARIES LIMITED PINNACLE TELECOM LIMITED Company Secretary 2010-01-06 CURRENT 1998-03-30 Dissolved 2017-05-09
WJM SECRETARIES LIMITED I G SOFTWARE LIMITED Company Secretary 2010-01-06 CURRENT 1999-02-05 Dissolved 2017-05-09
WJM SECRETARIES LIMITED PINNACLE CDT LIMITED Company Secretary 2010-01-06 CURRENT 2002-12-10 Active
WJM SECRETARIES LIMITED CLOUDCOCO HOLDINGS LIMITED Company Secretary 2010-01-06 CURRENT 1986-12-12 Active
WJM SECRETARIES LIMITED FEC REALISATION LTD Company Secretary 2009-10-26 CURRENT 2009-04-02 Liquidation
WJM SECRETARIES LIMITED SUPPLIER DEVELOPMENT PROGRAMME Company Secretary 2008-05-09 CURRENT 2008-05-09 Active
WJM SECRETARIES LIMITED SOUTH CHESTHILL HYDRO LIMITED Company Secretary 2008-01-29 CURRENT 2008-01-29 Active
WJM SECRETARIES LIMITED WELL COW LIMITED Company Secretary 2007-11-01 CURRENT 2003-04-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED THE TAYLOR CLARKE PARTNERSHIP LIMITED Company Secretary 2007-10-26 CURRENT 1991-12-20 Active
WJM SECRETARIES LIMITED ROSLIN FOUNDATION Company Secretary 2007-10-23 CURRENT 1995-04-01 Active
WJM SECRETARIES LIMITED ROSLIN DEVELOPMENTS LIMITED Company Secretary 2007-10-12 CURRENT 2007-05-08 Dissolved 2015-06-05
WJM SECRETARIES LIMITED ROSLIN CELL TECHNOLOGIES LIMITED Company Secretary 2007-10-12 CURRENT 2007-05-02 Active - Proposal to Strike off
WJM SECRETARIES LIMITED ROSLIN CELLS LIMITED Company Secretary 2007-10-12 CURRENT 2005-09-16 Liquidation
WJM SECRETARIES LIMITED EMELAR LIMITED Company Secretary 2007-08-15 CURRENT 2007-08-15 Dissolved 2014-12-11
WJM SECRETARIES LIMITED SELECTABOOK LIMITED Company Secretary 2007-04-13 CURRENT 2007-04-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED VAN MERKSTEIJN LIMITED Company Secretary 2007-03-30 CURRENT 2007-03-30 Dissolved 2014-05-16
WJM SECRETARIES LIMITED VAN MERKSTEIJN HOLDINGS LIMITED Company Secretary 2007-03-29 CURRENT 2007-03-29 Dissolved 2014-05-16
WJM SECRETARIES LIMITED PROVEN ENERGY LIMITED Company Secretary 2007-03-01 CURRENT 1980-05-09 Dissolved 2015-01-16
WJM SECRETARIES LIMITED 3WG LIMITED Company Secretary 2007-02-23 CURRENT 2005-07-12 Dissolved 2014-03-04
WJM SECRETARIES LIMITED LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND) Company Secretary 2006-11-02 CURRENT 1993-07-21 Active
WJM SECRETARIES LIMITED AICON ENGINEERING LIMITED Company Secretary 2006-10-12 CURRENT 2006-10-12 Dissolved 2015-06-05
WJM SECRETARIES LIMITED WP REALISATIONS 2017 LIMITED Company Secretary 2006-08-18 CURRENT 1995-09-07 Dissolved 2018-01-16
WJM SECRETARIES LIMITED PSI ELECTRONICS LIMITED Company Secretary 2005-11-16 CURRENT 2004-06-21 Dissolved 2013-08-22
WJM SECRETARIES LIMITED MITCHELL DRAINAGE AND WASTE SERVICES LIMITED Company Secretary 2005-06-30 CURRENT 1998-04-01 Active
WJM SECRETARIES LIMITED WEENTREPRENEURS LIMITED Company Secretary 2005-06-16 CURRENT 1998-06-15 Dissolved 2014-10-24
WJM SECRETARIES LIMITED IMS TRAINING AND DEVELOPMENT LIMITED Company Secretary 2004-04-01 CURRENT 1997-10-07 RECEIVERSHIP
WJM SECRETARIES LIMITED FIFE JOINERY MANUFACTURING LIMITED Company Secretary 2004-03-19 CURRENT 1979-12-18 Dissolved 2017-08-05
WJM SECRETARIES LIMITED VELUX COMPANY LTD. Company Secretary 2004-03-19 CURRENT 1979-12-24 Active
WJM SECRETARIES LIMITED V.U.K. HOLDINGS LIMITED Company Secretary 2004-03-19 CURRENT 1954-06-25 Active
WJM SECRETARIES LIMITED IDEAS IN MEDIA LIMITED Company Secretary 2004-01-01 CURRENT 1991-02-11 Dissolved 2014-01-31
WJM SECRETARIES LIMITED WJM SHARE NOMINEES LIMITED Company Secretary 2004-01-01 CURRENT 1994-03-17 Active
WJM SECRETARIES LIMITED MARITIME TRUSTEES LIMITED Company Secretary 2004-01-01 CURRENT 1958-12-16 Active
WJM SECRETARIES LIMITED WASTEMASTER LIMITED Company Secretary 2003-04-01 CURRENT 1984-04-19 Active - Proposal to Strike off
WJM SECRETARIES LIMITED LIVN GROUP LIMITED Company Secretary 2002-04-19 CURRENT 2002-04-08 Active
WJM SECRETARIES LIMITED HERMITAGE HOLDINGS LIMITED Company Secretary 2002-03-25 CURRENT 1999-03-09 Active
WJM SECRETARIES LIMITED WJM DIRECTORS LIMITED Company Secretary 1999-06-23 CURRENT 1999-06-23 Active
STEVEN JAMES WALKER QUADRAM INSTITUTE BIOSCIENCE Director 2014-03-17 CURRENT 1995-01-16 Active
STEVEN JAMES WALKER CORKWISE LIMITED Director 2011-08-25 CURRENT 1988-01-15 Dissolved 2015-05-12
STEVEN JAMES WALKER AIRTO LIMITED Director 2010-12-01 CURRENT 1975-06-23 Active
STEVEN JAMES WALKER CAMPDEN GROUP SERVICES LIMITED Director 2009-06-30 CURRENT 1999-09-10 Dissolved 2015-05-12
CHRISTOPHER CHARLES WARKUP KNOWLEDGE TRANSFER NETWORK LIMITED Director 2014-03-01 CURRENT 2013-09-25 Active
CHRISTOPHER CHARLES WARKUP ROSLIN FOUNDATION Director 2007-02-23 CURRENT 1995-04-01 Active
STUART IAN WEST B.R.A.I.N. BIOTECHNOLOGY RESEARCH AND INFORMATION NETWORK UK LIMITED Director 2018-03-17 CURRENT 2018-01-26 Active
STUART IAN WEST CEFN COED MANAGEMENT LIMITED Director 2004-09-09 CURRENT 2003-04-15 Active
STUART IAN WEST BIOCATALYSTS SPECIALITIES LIMITED Director 1995-10-30 CURRENT 1995-10-30 Active
STUART IAN WEST BIOCATALYSTS (1995) LIMITED Director 1992-08-21 CURRENT 1983-11-03 Active
STUART IAN WEST BIOCATALYSTS LIMITED Director 1992-03-02 CURRENT 1990-12-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-024.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2015-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2015 FROM THE ROSLIN INSTITUTE UNIVERSITY OF EDINBURGH EASTER BUSH MIDLOTHIAN EH25 9RG
2015-09-25LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-11-25AR0121/11/14 NO MEMBER LIST
2014-04-30AA01PREVEXT FROM 31/12/2013 TO 30/03/2014
2014-04-15AP01DIRECTOR APPOINTED PROFESSOR KEVIN SINCLAIR
2014-04-15AP01DIRECTOR APPOINTED MR STEVEN JAMES WALKER
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUME
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN CRUTE
2013-12-02AR0121/11/13 NO MEMBER LIST
2013-11-13AP04CORPORATE SECRETARY APPOINTED WJM SECRETARIES LIMITED
2013-10-25TM02APPOINTMENT TERMINATED, SECRETARY ISABEL HAMILTON
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR DIANNA BOWLES
2013-10-08AP01DIRECTOR APPOINTED MR STUART IAN WEST
2013-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-21AP01DIRECTOR APPOINTED DR MARTIN STEPHEN CLOUGH
2012-12-19AR0121/11/12 NO MEMBER LIST
2012-11-16AP03SECRETARY APPOINTED MRS ISABEL HAMILTON
2012-10-18TM02APPOINTMENT TERMINATED, SECRETARY JULIA GIRAUD
2012-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-27AP01DIRECTOR APPOINTED PROFESSOR DAVID ARTHUR HUME
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MORGAN
2012-04-02AP01DIRECTOR APPOINTED PROFESSOR IAN RICHARD CRUTE
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WALKER
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SEYMOUR
2011-11-30AR0121/11/11 NO MEMBER LIST
2011-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2011 FROM THE ROSLIN INSTITUTE UNIVERSITY OF EDINBURGH EASTER BUSH ROSLIN MIDLOTHIAN EH25 9RG SCOTLAND
2011-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES WARKUP / 28/04/2011
2011-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA TOKUNBOH WYATT GIRAUD / 28/04/2011
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MORRISON
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN CRUTE
2011-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2011 FROM ROSLIN BIOCENTRE ROSLIN MIDLOTHIAN EH25 9PS
2010-11-22AR0121/11/10 NO MEMBER LIST
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN JOHN MILEHAM / 16/07/2010
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES WARKUP / 16/07/2010
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEVEN JAMES WALKER / 16/07/2010
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JOHN MORGAN / 16/07/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES WARKUP / 24/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PETER SCHROEDER / 24/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GRAHAM BARRON SEYMOUR / 24/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR WILLIAM IVAN MORRISON / 24/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DIANNA JOY BOWLES / 24/06/2010
2010-05-27AP01DIRECTOR APPOINTED MR STEPHEN OWEN PARRY
2010-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES 24/03/2010
2010-04-01AP01DIRECTOR APPOINTED PROFESSOR IAN RICHARD CRUTE
2010-03-31AP01DIRECTOR APPOINTED DR DAVID KENNETH LAWRENCE
2010-03-31AP01DIRECTOR APPOINTED DR ALAN JOHN MILEHAM
2010-03-31AP03SECRETARY APPOINTED MRS JULIA TOKUNBOH WYATT GIRAUD
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN PULLAR
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GARY EVANS
2010-03-31TM02APPOINTMENT TERMINATED, SECRETARY CAROL TELFORD
2010-01-26RES01ALTER MEM AND ARTS 17/12/2009
2010-01-06AR0121/11/09 NO MEMBER LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PETER SCHROEDER / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES WARKUP / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GRAHAM BARRON SEYMOUR / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DUNCAN PULLAR / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR WILLIAM IVAN MORRISON / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JOHN MORGAN / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY EVANS / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DIANNA JOY BOWLES / 06/01/2010
2009-09-23288aDIRECTOR APPOINTED PROFESSOR DIANNA JOY BOWLES
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BIOSCIENCE NETWORK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-03
Appointment of Liquidators2015-09-29
Resolutions for Winding-up2015-09-29
Fines / Sanctions
No fines or sanctions have been issued against BIOSCIENCE NETWORK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BIOSCIENCE NETWORK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 BIOSCIENCE NETWORK LIMITED

Intangible Assets
Patents
We have not found any records of BIOSCIENCE NETWORK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIOSCIENCE NETWORK LIMITED
Trademarks
We have not found any records of BIOSCIENCE NETWORK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIOSCIENCE NETWORK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as BIOSCIENCE NETWORK LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where BIOSCIENCE NETWORK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBIOSCIENCE NETWORK LIMITEDEvent Date2017-02-28
NOTICE is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the above named company will be held within the offices of Scott-Moncrieff, 25 Bothwell Street, Glasgow, G2 6NL on 13 April 2017 at 9.30am. for the purpose of having an account laid before the Members and to receive the Liquidators report showing how the winding up of the company has been conducted and its property disposed of and hearing any explanation that may be given by the Liquidator. A person entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Further contact details: Melanie Cameron telephone 0141 567 4500 or via email melanie.cameron@scott-moncrieff.com Pamela Coyne : Liquidator : Office-holder Number: 9952 : Scott-Moncrieff : Restructuring & Insolvency :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBIOSCIENCE NETWORK LIMITEDEvent Date2015-09-21
Pamela Coyne , Scott-Moncrieff Chartered Accountants , 25 Bothwell Street, Glasgow, G2 6NL , DX GW209 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBIOSCIENCE NETWORK LIMITEDEvent Date2015-09-21
MEMBERS VOLUNTARY WINDING-UP RESOLUTIONS and Resolutions of Registered in Scotland Passed At a general meeting of the above-named company duly convened and held at 150 Aldergate Street, London, EC1A 4AB on 21 September 2015 at 10.15 am the following written resolutions: No 1 as a special resolution and No 2 and No 3 as ordinary resolutions. 1. THAT the company be wound up voluntarily 2. THAT Pamela Coyne of Scott-Moncrieff , Glasgow be and she is hereby appointed liquidator for the purpose of such winding-up and that any power conferred on her by the company, or by law, be exercisable by her alone. 3. THAT the remuneration of Pamela Coyne as Liquidator be approved as outlined in the engagement letter. 4. The wording of the Resolution re the distribution of funds needs to be as follows: THAT, pursuant to Clause 8 of the Companys Memorandum of Association, the Directors of the Company, having (a) paid due regard to the sources from which the Companys funds have been contributed and the amounts obtained from each source, and (b) satisfied themselves that KTN (as defined hereafter) is an organisation of like type to the Company which prohibits the distribution of its income and property to an extent at least as great as is imposed on the Company by Clause 5 of the Companys Memorandum of Association, resolve to direct that any Liquidator of the Company hereafter appointed by resolution of the members of the Company, for the purposes of a members voluntary liquidation is to distribute the entire remaining assets of the Company (after satisfaction of all debts and liabilities, including the expenses of such liquidation) to Knowledge Transfer Network Limited (company number 087056430) having their registered office at Bailey House, 4 to 10 Barttelot Road, Horsham, West Sussex, RH12 1DX (KTN), subject to the following restrictions being imposed on the application of such assets in the hands of KTN, namely that: 79,000 shall be allocated to Animal Bioscience Activity. The residual of the funds should be split: 50% shall be allocated to Animal Bioscence Activity; 50% shall be allocated to Industrial Bioscence, Food, and Plant & Crops Activity. Dated this 21st day of September 2015 Christopher Charles Warkup : CEO :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIOSCIENCE NETWORK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIOSCIENCE NETWORK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.