Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NEW BRUNSWICK SCIENTIFIC SCOTLAND LIMITED
Company Information for

NEW BRUNSWICK SCIENTIFIC SCOTLAND LIMITED

141 BOTHWELL STREET, GLASGOW, G2 7EQ,
Company Registration Number
SC257740
Private Limited Company
Dissolved

Dissolved 2017-08-08

Company Overview

About New Brunswick Scientific Scotland Ltd
NEW BRUNSWICK SCIENTIFIC SCOTLAND LIMITED was founded on 2003-10-16 and had its registered office in 141 Bothwell Street. The company was dissolved on the 2017-08-08 and is no longer trading or active.

Key Data
Company Name
NEW BRUNSWICK SCIENTIFIC SCOTLAND LIMITED
 
Legal Registered Office
141 BOTHWELL STREET
GLASGOW
G2 7EQ
Other companies in KA11
 
Previous Names
RS BIOTECH LABORATORY EQUIPMENT LIMITED26/10/2010
Filing Information
Company Number SC257740
Date formed 2003-10-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-08-08
Type of accounts FULL
Last Datalog update: 2018-01-26 04:20:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW BRUNSWICK SCIENTIFIC SCOTLAND 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 NEW BRUNSWICK SCIENTIFIC SCOTLAND LIMITED

Current Directors
Officer Role Date Appointed
HS SECRETARIAL LIMITED
Company Secretary 2003-11-14
MICHAEL JOHN KING
Director 2007-07-30
RAINER HELMUTH TREPTOW
Director 2012-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ORCUTT
Director 2003-11-14 2013-09-30
STEPHEN EDWARD DEBRUYN
Director 2009-03-30 2013-04-15
THOMAS BOCCHINO
Director 2006-01-09 2012-01-30
SAMUEL EICHENBAUM
Director 2003-11-14 2005-12-23
EDWARD ELWORTHY
Company Secretary 2003-11-03 2003-11-14
EDWARD ELWORTHY
Director 2003-11-03 2003-11-14
ANDREW MALCOLM MCNAB
Director 2003-11-03 2003-11-14
DALGLEN SECRETARIES LIMITED
Nominated Secretary 2003-10-16 2003-11-03
DALGLEN DIRECTORS LIMITED
Nominated Director 2003-10-16 2003-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HS SECRETARIAL LIMITED ZOPHORUS BOOKS LIMITED Company Secretary 2018-05-23 CURRENT 2018-05-23 Active
HS SECRETARIAL LIMITED BIOGEN (UK) LIMITED Company Secretary 2017-12-08 CURRENT 2005-11-08 Active
HS SECRETARIAL LIMITED BIOGEN LTD Company Secretary 2017-12-08 CURRENT 2007-03-12 Active
HS SECRETARIAL LIMITED BIOGEN BRYN PICA LIMITED Company Secretary 2017-12-08 CURRENT 2011-10-19 Active
HS SECRETARIAL LIMITED GREENFINCH LIMITED Company Secretary 2017-12-08 CURRENT 1993-06-23 Active
HS SECRETARIAL LIMITED BIOGEN GWYRIAD LIMITED Company Secretary 2017-12-08 CURRENT 2011-10-19 Active
HS SECRETARIAL LIMITED BIOGEN WAEN LIMITED Company Secretary 2017-12-08 CURRENT 2011-10-19 Active
HS SECRETARIAL LIMITED BIOGEN HOLDINGS LIMITED Company Secretary 2017-12-08 CURRENT 2012-06-22 Active
HS SECRETARIAL LIMITED CYCLIGENT UK LTD Company Secretary 2017-09-14 CURRENT 2017-09-14 Active - Proposal to Strike off
HS SECRETARIAL LIMITED SOULTIME MEDIA LIMITED Company Secretary 2017-07-31 CURRENT 2017-07-31 Active
HS SECRETARIAL LIMITED EXHALATION TECHNOLOGY LTD Company Secretary 2017-06-13 CURRENT 2003-04-02 Active
HS SECRETARIAL LIMITED OVAL MEDICAL LIMITED Company Secretary 2016-12-10 CURRENT 2008-08-28 Active
HS SECRETARIAL LIMITED OVAL MEDICAL TECHNOLOGIES LIMITED Company Secretary 2016-12-10 CURRENT 2009-02-05 Active
HS SECRETARIAL LIMITED ADVANCED REHEAT LIMITED Company Secretary 2016-05-23 CURRENT 2016-05-23 Liquidation
HS SECRETARIAL LIMITED AURA EUROPE LIMITED Company Secretary 2016-02-15 CURRENT 2016-02-15 Active
HS SECRETARIAL LIMITED FAERCH POOLE LIMITED Company Secretary 2015-12-11 CURRENT 2015-09-28 Active
HS SECRETARIAL LIMITED COLLEXI LIMITED Company Secretary 2015-11-24 CURRENT 2015-11-24 Active
HS SECRETARIAL LIMITED NOZOMI LIMITED Company Secretary 2015-07-01 CURRENT 2011-02-03 Active - Proposal to Strike off
HS SECRETARIAL LIMITED DEMCO EUROPE LIMITED Company Secretary 2014-11-14 CURRENT 1986-10-24 Active - Proposal to Strike off
HS SECRETARIAL LIMITED WF EDUCATION GROUP HOLDINGS LIMITED Company Secretary 2014-11-14 CURRENT 2004-07-12 Active
HS SECRETARIAL LIMITED WF EDUCATION GROUP LIMITED Company Secretary 2014-11-14 CURRENT 1988-08-09 Active
HS SECRETARIAL LIMITED TIMSTAR LABORATORY SUPPLIERS LIMITED Company Secretary 2014-11-14 CURRENT 1988-02-24 Active - Proposal to Strike off
HS SECRETARIAL LIMITED MAUDESPORT LIMITED Company Secretary 2014-11-14 CURRENT 1991-11-22 Active - Proposal to Strike off
HS SECRETARIAL LIMITED OBJECTIVE IMAGING LIMITED Company Secretary 2014-05-01 CURRENT 2000-03-31 Active
HS SECRETARIAL LIMITED STAGWOOD INDUSTRIES LIMITED Company Secretary 2014-03-21 CURRENT 1992-03-12 Active
HS SECRETARIAL LIMITED 24 MINFORD GARDENS LTD Company Secretary 2014-01-07 CURRENT 2014-01-07 Active
HS SECRETARIAL LIMITED BIOGEN (UK) PRESTWOLD LIMITED Company Secretary 2013-12-01 CURRENT 2010-03-04 Dissolved 2015-07-14
HS SECRETARIAL LIMITED PAULDAVISCO LTD. Company Secretary 2013-11-26 CURRENT 2013-08-21 Active - Proposal to Strike off
HS SECRETARIAL LIMITED BIOGEN (UK) BALDOCK LIMITED Company Secretary 2013-11-25 CURRENT 2010-03-04 Dissolved 2015-07-14
HS SECRETARIAL LIMITED ROSEWOOD ENERGY LIMITED Company Secretary 2013-11-25 CURRENT 2012-01-18 Dissolved 2017-01-03
HS SECRETARIAL LIMITED ARCUS GLOBAL LIMITED Company Secretary 2013-10-11 CURRENT 2009-06-29 Active
HS SECRETARIAL LIMITED CROWNGILT LIMITED Company Secretary 2013-09-23 CURRENT 1995-10-06 Active
HS SECRETARIAL LIMITED AGATE DEVELOPMENT LIMITED Company Secretary 2013-08-01 CURRENT 2010-12-01 Dissolved 2018-05-15
HS SECRETARIAL LIMITED BUN HILL FIELDS LIMITED Company Secretary 2013-06-18 CURRENT 2004-10-19 Active
HS SECRETARIAL LIMITED READY ANALYTICS LIMITED Company Secretary 2013-06-12 CURRENT 2013-06-12 Active - Proposal to Strike off
HS SECRETARIAL LIMITED LAND AND PROPERTY INVESTMENT COMPANY LIMITED Company Secretary 2013-05-15 CURRENT 1995-12-28 Active
HS SECRETARIAL LIMITED EUROPEAN FOOD DEVELOPMENT LIMITED Company Secretary 2013-05-13 CURRENT 2002-06-21 Active - Proposal to Strike off
HS SECRETARIAL LIMITED GRAY'S INN SECURITIES LIMITED Company Secretary 2013-05-13 CURRENT 1995-02-15 Live but Receiver Manager on at least one charge
HS SECRETARIAL LIMITED ZOPHORUS BOOKS LIMITED Company Secretary 2013-05-08 CURRENT 2007-06-06 Dissolved 2016-04-26
HS SECRETARIAL LIMITED HAMILLROAD SOFTWARE LIMITED Company Secretary 2013-05-08 CURRENT 2002-02-18 Active
HS SECRETARIAL LIMITED AVENIR CONSULTANTS LIMITED Company Secretary 2013-05-08 CURRENT 2002-05-14 Active
HS SECRETARIAL LIMITED CENTRE FOR BUSINESS INNOVATION LIMITED Company Secretary 2013-05-08 CURRENT 2009-03-06 Active
HS SECRETARIAL LIMITED ROBINSON RUTHENBERG LIMITED Company Secretary 2013-05-08 CURRENT 2010-05-11 Active
HS SECRETARIAL LIMITED INFORMATION ENGINEERS (UK) LIMITED Company Secretary 2013-05-01 CURRENT 1998-05-18 Liquidation
HS SECRETARIAL LIMITED CAMBRIDGE BID LIMITED Company Secretary 2012-12-13 CURRENT 2012-12-13 Active
HS SECRETARIAL LIMITED EVL CESSATION LIMITED Company Secretary 2012-11-21 CURRENT 2007-11-05 Active - Proposal to Strike off
HS SECRETARIAL LIMITED HORTA PROPERTIES LIMITED Company Secretary 2012-10-18 CURRENT 1986-09-05 Active
HS SECRETARIAL LIMITED HORTA INVESTMENTS LIMITED Company Secretary 2012-10-18 CURRENT 2005-03-07 Active
HS SECRETARIAL LIMITED TUYERE LIMITED Company Secretary 2012-10-02 CURRENT 2012-10-02 Dissolved 2016-10-11
HS SECRETARIAL LIMITED HILLSWOOD MANAGEMENT LIMITED Company Secretary 2012-10-01 CURRENT 1998-06-08 Active
HS SECRETARIAL LIMITED ARVIXE, LTD Company Secretary 2012-09-07 CURRENT 2012-09-07 Dissolved 2015-11-10
HS SECRETARIAL LIMITED HIKARI GLOBAL LTD Company Secretary 2012-06-06 CURRENT 2012-06-06 Active
HS SECRETARIAL LIMITED ISENTROPIC LTD Company Secretary 2012-05-31 CURRENT 2004-03-18 Dissolved 2017-10-17
HS SECRETARIAL LIMITED FAERCH UK LIMITED Company Secretary 2010-10-04 CURRENT 1971-06-17 Active
HS SECRETARIAL LIMITED FAERCH UKCO III LIMITED Company Secretary 2010-10-04 CURRENT 2002-01-14 Active
HS SECRETARIAL LIMITED FAERCH UKCO I LIMITED Company Secretary 2010-10-04 CURRENT 2008-06-19 Active
HS SECRETARIAL LIMITED LEIGHTON O'BRIEN UK LIMITED Company Secretary 2010-07-20 CURRENT 2010-03-25 Active - Proposal to Strike off
HS SECRETARIAL LIMITED POWER CHALLENGE HOLDING LIMITED Company Secretary 2009-12-09 CURRENT 2009-12-09 Active
HS SECRETARIAL LIMITED MOVIESTORM LIMITED Company Secretary 2007-12-19 CURRENT 2003-06-19 Active
HS SECRETARIAL LIMITED JOULETECH LIMITED Company Secretary 2007-06-22 CURRENT 2006-06-28 Dissolved 2014-06-24
HS SECRETARIAL LIMITED BQM LIMITED Company Secretary 2007-03-14 CURRENT 2007-03-14 Dissolved 2015-05-19
HS SECRETARIAL LIMITED LITTLE APPLE HOLDINGS LIMITED Company Secretary 2006-09-01 CURRENT 1994-12-02 Active
HS SECRETARIAL LIMITED ROMERO UK LIMITED Company Secretary 2006-01-06 CURRENT 2006-01-06 Active
HS SECRETARIAL LIMITED RATIONEL WINDOWS (UK) LIMITED Company Secretary 2005-04-12 CURRENT 1989-01-04 Liquidation
HS SECRETARIAL LIMITED AFFINITY INVESTMENT MANAGEMENT LIMITED Company Secretary 2005-01-28 CURRENT 2001-06-27 Dissolved 2016-12-28
HS SECRETARIAL LIMITED HEWITSONS NOMINEES LIMITED Company Secretary 2005-01-28 CURRENT 1997-03-03 Active - Proposal to Strike off
HS SECRETARIAL LIMITED N.B.S. ULT LIMITED Company Secretary 2003-05-14 CURRENT 1999-10-25 Dissolved 2017-08-17
HS SECRETARIAL LIMITED NEW BRUNSWICK SCIENTIFIC (UK) LIMITED Company Secretary 2003-05-14 CURRENT 1987-02-09 Dissolved 2017-08-17
HS SECRETARIAL LIMITED EPPENDORF CRYOTECH LIMITED Company Secretary 2003-05-14 CURRENT 1994-08-17 Active
HS SECRETARIAL LIMITED KOCH-LIGHT LIMITED Company Secretary 2003-05-14 CURRENT 1982-11-18 Active - Proposal to Strike off
HS SECRETARIAL LIMITED PROTEINLOGIC LIMITED Company Secretary 2003-05-13 CURRENT 2003-05-13 Active
HS SECRETARIAL LIMITED PHOTOSOUND COMMUNICATIONS LIMITED Company Secretary 2002-07-01 CURRENT 1972-11-30 Dissolved 2015-09-05
HS SECRETARIAL LIMITED SYBERMEDICA LIMITED Company Secretary 2002-05-15 CURRENT 2002-04-16 Active
HS SECRETARIAL LIMITED AOC RESINS UK LTD Company Secretary 2002-01-11 CURRENT 2000-06-19 Active
HS SECRETARIAL LIMITED CPL OPERATIONS LIMITED Company Secretary 2001-09-19 CURRENT 2001-02-13 Dissolved 2014-09-23
MICHAEL JOHN KING N.B.S. ULT LIMITED Director 2013-10-01 CURRENT 1999-10-25 Dissolved 2017-08-17
MICHAEL JOHN KING NEW BRUNSWICK SCIENTIFIC (UK) LIMITED Director 2013-10-01 CURRENT 1987-02-09 Dissolved 2017-08-17

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
2017-08-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-084.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2015-12-31LRESSPSPECIAL RESOLUTION TO WIND UP
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 13984.5
2015-10-16AR0116/10/15 FULL LIST
2015-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 1 DRUMMOND CRESCENT RIVERSIDE BUSINESS PARK IRVINE AYRSHIRE KA11 5AN
2015-08-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 13984.5
2014-10-20AR0116/10/14 FULL LIST
2013-11-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 13984.5
2013-10-23AR0116/10/13 FULL LIST
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ORCUTT
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DEBRUYN
2012-11-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-18AR0116/10/12 FULL LIST
2012-07-26AP01DIRECTOR APPOINTED MR RAINER HELMUTH TREPTOW
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BOCCHINO
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-19AR0116/10/11 FULL LIST
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ORCUTT / 16/10/2011
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD DEBRUYN / 16/10/2011
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN KING / 16/10/2011
2011-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 1 DRUMMOND CRESCENT RIVERSIDE BUSINESS PARK IRVINE AYRSHIRE KA11 4AN
2010-12-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-29AR0116/10/10 FULL LIST
2010-10-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-26CERTNMCOMPANY NAME CHANGED RS BIOTECH LABORATORY EQUIPMENT LIMITED CERTIFICATE ISSUED ON 26/10/10
2010-10-26RES15CHANGE OF NAME 12/10/2010
2010-02-17AR0116/10/09 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD DEBRUYN / 16/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN KING / 16/10/2009
2010-02-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HS SECRETARIAL LIMITED / 16/10/2009
2009-05-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-30288aDIRECTOR APPOINTED MR STEPHEN EDWARD DEBRUYN
2008-10-22363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-10-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-05MISCSECTION 394-AUDITOR'S RESIGNATION
2008-01-21363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2008-01-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-28288aNEW DIRECTOR APPOINTED
2006-12-11363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-12-11288bDIRECTOR RESIGNED
2006-12-11190LOCATION OF DEBENTURE REGISTER
2006-12-11353LOCATION OF REGISTER OF MEMBERS
2006-12-11287REGISTERED OFFICE CHANGED ON 11/12/06 FROM: 4 MACKINTOSH PLACE SOUTH NEWMOOR INDUSTRIAL ESTATE IRVINE AYRSHIRE, KA11 4JT
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-14288aNEW DIRECTOR APPOINTED
2006-02-14353LOCATION OF REGISTER OF MEMBERS
2006-02-14288aNEW DIRECTOR APPOINTED
2005-11-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-14363sRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2004-10-29363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-08-16225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2004-01-16288bSECRETARY RESIGNED
2004-01-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-01-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-16288aNEW DIRECTOR APPOINTED
2003-12-09288aNEW DIRECTOR APPOINTED
2003-12-09288aNEW SECRETARY APPOINTED
2003-12-06288bDIRECTOR RESIGNED
2003-11-28287REGISTERED OFFICE CHANGED ON 28/11/03 FROM: CASTLE STREET ALLOA CLACKMANNANSHIRE FK10 1EU
2003-11-28288bDIRECTOR RESIGNED
2003-11-19419a(Scot)DEC MORT/CHARGE *****
2003-11-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-18RES04£ NC 100/13985 12/11/
2003-11-18SASHARES AGREEMENT OTC
2003-11-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-18122S-DIV 12/11/03
2003-11-18123NC INC ALREADY ADJUSTED 12/11/03
2003-11-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-11-18RES13APPROVE AGREEMENT 12/11/03
2003-11-1888(2)RAD 12/11/03--------- £ SI 139825@.1=13982 £ IC 2/13984
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
325 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies




Licences & Regulatory approval
We could not find any licences issued to NEW BRUNSWICK SCIENTIFIC SCOTLAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-04-04
Notices to Creditors2015-12-29
Appointment of Liquidators2015-12-29
Resolutions for Winding-up2015-12-29
Fines / Sanctions
No fines or sanctions have been issued against NEW BRUNSWICK SCIENTIFIC SCOTLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2003-11-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 NEW BRUNSWICK SCIENTIFIC SCOTLAND LIMITED

Intangible Assets
Patents
We have not found any records of NEW BRUNSWICK SCIENTIFIC SCOTLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW BRUNSWICK SCIENTIFIC SCOTLAND LIMITED
Trademarks
We have not found any records of NEW BRUNSWICK SCIENTIFIC SCOTLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW BRUNSWICK SCIENTIFIC SCOTLAND 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 (32500 - Manufacture of medical and dental instruments and supplies) as NEW BRUNSWICK SCIENTIFIC SCOTLAND LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEW BRUNSWICK SCIENTIFIC SCOTLAND 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 Meet
Defending partyNEW BRUNSWICK SCIENTIFIC SCOTLAND LIMITEDEvent Date2017-04-04
NEW BRUNSWICK SCIENTIFIC SCOTLAND LIMITED Company Number: SC257740 Tim Walsh and J Bruce Cartwright were appointed liquidators of the above company on 23 December 2015. Notice is hereby given, as requ…
 
Initiating party Event TypeNotices to Creditors
Defending partyNEW BRUNSWICK SCIENTIFIC SCOTLAND LIMITEDEvent Date2015-12-23
NOTICE IS HEREBY GIVEN, under Rule 4.19(4)(b) of the Insolvency (Scotland) Rules 1986, that on 23 December 2015 the above-named company, which traded as a manufacturer of incubators and whose registered office is at c/o PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow, G2 7EQ, was placed into members voluntary liquidation and Tim Walsh and J Bruce Cartwright were appointed Joint Liquidators. The company is presently expected to be able to pay its known liabilities in full. NOTICE IS ALSO HEREBY GIVEN, that all creditors are required, on or before 30 January 2016, to send their claims in writing to the undersigned Tim Walsh of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow, G2 7EQ, the Joint Liquidator of the company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after 30 January 2016, the Joint Liquidators may make any distributions they think fit, without further regard to creditors claims which were not received within the above-mentioned period. Further information is available from Nicola Browne on 0141 355 4000. Tim Walsh , Joint Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNEW BRUNSWICK SCIENTIFIC SCOTLAND LIMITEDEvent Date2015-12-23
Timothy Gerard Walsh and John Bruce Cartwright of PricewaterhouseCoopers LLP , 141 Bothwell Street, Glasgow G2 7EQ . Further information about this case is available from Nicola Browne at the offices of PricewaterhouseCoopers LLP on 0141 355 4000 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNEW BRUNSWICK SCIENTIFIC SCOTLAND LIMITEDEvent Date2015-12-23
The following written resolutions were passed by the sole member of the above named company on 23 December 2015 : Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Tim Walsh and J Bruce Cartwright of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow, G2 7EQ be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Tim Walsh and J Bruce Cartwright (IP Numbers 8371 and 9167) of PricewaterhouseCoopers LLP , 141 Bothwell Street, Glasgow G2 7EQ were appointed Joint Liquidators on 23 December 2015. Further information is available from Nicola Browne on 0141 355 4000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEW BRUNSWICK SCIENTIFIC SCOTLAND 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 NEW BRUNSWICK SCIENTIFIC SCOTLAND 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.