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

EXPRESS MICROBIOLOGY LIMITED

ATRIA ONE, 144 MORRISON STREET, EDINBURGH, EH3 8EX,
Company Registration Number
SC245466
Private Limited Company
Liquidation

Company Overview

About Express Microbiology Ltd
EXPRESS MICROBIOLOGY LIMITED was founded on 2003-03-11 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Express Microbiology Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EXPRESS MICROBIOLOGY LIMITED
 
Legal Registered Office
ATRIA ONE
144 MORRISON STREET
EDINBURGH
EH3 8EX
Other companies in EH49
 
Filing Information
Company Number SC245466
Company ID Number SC245466
Date formed 2003-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB809097117  
Last Datalog update: 2024-01-09 05:32:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXPRESS MICROBIOLOGY 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.

Company Officers of EXPRESS MICROBIOLOGY LIMITED

Current Directors
Officer Role Date Appointed
STUART NEWTON
Company Secretary 2003-03-11
WILLIAM JOSEPH BATES
Director 2013-10-02
JENNIFER NEWTON
Director 2003-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JOSEPH BATES MASH SYSTEMS LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active - Proposal to Strike off
JENNIFER NEWTON EXPRESS LABORATORIES LIMITED Director 2013-07-24 CURRENT 2013-07-24 Dissolved 2017-01-31

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
2023-12-15REGISTERED OFFICE CHANGED ON 15/12/23 FROM Unit 22/4 Mill Road Industrial Estate Linlithgow Bridge, Linlithgow West Lothian EH49 7SF
2023-12-12Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-16Resolutions passed:<ul><li>Resolution Share premium account cancelled 03/10/2023<li>Resolution reduction in capital</ul>
2023-10-16Solvency Statement dated 02/10/23
2023-10-16Statement by Directors
2023-10-16Statement of capital on GBP 1
2023-06-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-21CONFIRMATION STATEMENT MADE ON 11/03/23, WITH UPDATES
2023-01-12CESSATION OF CAWOOD SCIENTIFIC LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-12Appointment of Laura Ganderton as company secretary on 2023-01-10
2023-01-12APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOSEPH BATES
2023-01-12APPOINTMENT TERMINATED, DIRECTOR ROBERT MCPHEETERS
2023-01-12APPOINTMENT TERMINATED, DIRECTOR JENNIFER NEWTON
2023-01-12DIRECTOR APPOINTED MR MICHAEL ROBERT WATTS
2023-01-12APPOINTMENT TERMINATED, DIRECTOR SIMON PARRINGTON
2023-01-12APPOINTMENT TERMINATED, DIRECTOR WILLIAM WELCH
2023-01-12DIRECTOR APPOINTED MR MARK LINDESAY CARNAGHAN
2023-01-12Notification of Eurofins Food Testing Uk Holding Limited as a person with significant control on 2023-01-10
2022-07-04APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES HANSON
2022-02-04Memorandum articles filed
2022-02-03Termination of appointment of Stuart Newton on 2022-01-06
2022-02-03CESSATION OF STUART MCGREGOR NEWTON AS A PERSON OF SIGNIFICANT CONTROL
2022-02-03DIRECTOR APPOINTED MR SIMON PARRINGTON
2022-02-03DIRECTOR APPOINTED ROBERT MCPHEETERS
2022-02-03Notification of Cawood Scientific Limited as a person with significant control on 2022-01-06
2022-02-03DIRECTOR APPOINTED MR MATTHEW JAMES HANSON
2022-02-03Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-02-03DIRECTOR APPOINTED WILLIAM WELCH
2022-01-0512/03/03 STATEMENT OF CAPITAL GBP 100
2022-01-05SH0112/03/03 STATEMENT OF CAPITAL GBP 100
2021-12-29Statement of company's objects
2021-12-29CC04Statement of company's objects
2021-12-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART MCGREGOR NEWTON
2021-12-24CESSATION OF JENNIFER NEWTON AS A PERSON OF SIGNIFICANT CONTROL
2021-12-24CESSATION OF JENNIFER NEWTON AS A PERSON OF SIGNIFICANT CONTROL
2021-12-24Resolutions passed:<ul><li>Resolution on securities</ul>
2021-12-24RES10Resolutions passed:
  • Resolution of allotment of securities
2021-12-24PSC07CESSATION OF JENNIFER NEWTON AS A PERSON OF SIGNIFICANT CONTROL
2021-12-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART MCGREGOR NEWTON
2021-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2454660003
2021-08-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2020-06-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2017-10-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 5555
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-10-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 5555
2016-04-11AR0111/03/16 ANNUAL RETURN FULL LIST
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2454660003
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 5555
2015-03-13AR0111/03/15 ANNUAL RETURN FULL LIST
2014-12-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-13SH0117/09/14 STATEMENT OF CAPITAL GBP 5555
2014-03-14AR0111/03/14 ANNUAL RETURN FULL LIST
2013-12-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-18AP01DIRECTOR APPOINTED MR WILLIAM JOSEPH BATES
2013-03-26AR0111/03/13 ANNUAL RETURN FULL LIST
2013-03-16466(Scot)Alter floating charge 1
2013-03-15466(Scot)Alter floating charge 2
2013-01-25MG01sParticulars of a mortgage or charge / charge no: 2
2012-08-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-19RES01ADOPT ARTICLES 19/06/12
2012-03-12AR0111/03/12 ANNUAL RETURN FULL LIST
2011-10-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-14AR0111/03/11 ANNUAL RETURN FULL LIST
2011-03-03SH0102/03/11 STATEMENT OF CAPITAL GBP 5000
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-06MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-15AR0111/03/10 FULL LIST
2010-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JENNIFER NEWTON / 10/03/2010
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-01363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2009-02-11AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-21363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-13363aRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2007-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-28288cSECRETARY'S PARTICULARS CHANGED
2006-12-28288cDIRECTOR'S PARTICULARS CHANGED
2006-03-28363aRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2006-03-28287REGISTERED OFFICE CHANGED ON 28/03/06 FROM: UNIT 18 WEST, FARADAY ROAD SOUTHFIELD IND ESTATE GLENROTHES FIFE KY6 2RU
2006-03-28190LOCATION OF DEBENTURE REGISTER
2006-03-28353LOCATION OF REGISTER OF MEMBERS
2006-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-27363sRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-30363sRETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS
2003-03-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis




Licences & Regulatory approval
We could not find any licences issued to EXPRESS MICROBIOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2023-12-15
Appointment of Liquidators2023-12-15
Resolutions for Winding-up2023-12-15
Fines / Sanctions
No fines or sanctions have been issued against EXPRESS MICROBIOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2013-01-25 Outstanding EAST OF SCOTLAND INVESTMENT FUND LIMITED
FLOATING CHARGE 2010-05-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 39,191
Creditors Due Within One Year 2012-04-01 £ 252,386

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2021-12-31

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 EXPRESS MICROBIOLOGY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 5,000
Current Assets 2012-04-01 £ 236,784
Debtors 2012-04-01 £ 236,784
Fixed Assets 2012-04-01 £ 263,177
Shareholder Funds 2012-04-01 £ 208,384
Tangible Fixed Assets 2012-04-01 £ 263,177

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EXPRESS MICROBIOLOGY LIMITED registering or being granted any patents
Domain Names

EXPRESS MICROBIOLOGY LIMITED owns 1 domain names.

expressmicrobiology.co.uk  

Trademarks
We have not found any records of EXPRESS MICROBIOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXPRESS MICROBIOLOGY 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 (71200 - Technical testing and analysis) as EXPRESS MICROBIOLOGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EXPRESS MICROBIOLOGY 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.
Import/Export of Goods
Goods imported/exported by EXPRESS MICROBIOLOGY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-08-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXPRESS MICROBIOLOGY 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 EXPRESS MICROBIOLOGY 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.