Company Information for OSTEORX LIMITED
UPPER TOUCKS FARM, DUNNOTTAR, STONEHAVEN, KINCARDINESHIRE, AB39 3XB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
OSTEORX LIMITED | |
Legal Registered Office | |
UPPER TOUCKS FARM, DUNNOTTAR STONEHAVEN KINCARDINESHIRE AB39 3XB Other companies in AB39 | |
Company Number | SC288265 | |
---|---|---|
Company ID Number | SC288265 | |
Date formed | 2005-07-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2024 | |
Account next due | 30/04/2026 | |
Latest return | 29/07/2015 | |
Return next due | 26/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB198381655 |
Last Datalog update: | 2024-10-05 23:00:34 |
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 |
---|---|---|
MALCOLM HARVEY RITCHIE |
||
ELIZABETH-ANN SIMPSON RATTRAY |
||
MALCOLM HARVEY RITCHIE |
||
KEITH DAVID ROY WINTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART HAMILTON RALSTON |
Director | ||
ELISABETH RITCHIE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROWETT RESEARCH INSTITUTE (THE) | Director | 2018-06-01 | CURRENT | 1962-03-30 | Active | |
BIOABERDEEN LIMITED | Director | 2018-03-19 | CURRENT | 2017-03-24 | Active | |
ELASMOGEN LIMITED | Director | 2018-03-16 | CURRENT | 2014-01-15 | Active | |
ENOCELL LIMITED | Director | 2017-05-02 | CURRENT | 2011-11-09 | Liquidation | |
ISATIS LIMITED | Director | 2013-01-09 | CURRENT | 2012-11-26 | Active | |
TMRI LIMITED | Director | 2006-04-03 | CURRENT | 2006-03-08 | Dissolved 2017-02-28 | |
NESTECH LIMITED | Director | 2003-12-18 | CURRENT | 2002-03-14 | Dissolved 2015-07-31 | |
ABERDEEN UNIVERSITY RESEARCH AND INDUSTRIAL SERVICES LIMITED | Director | 2002-10-01 | CURRENT | 1981-08-28 | Active | |
GREAT NORTHERN FILMS LTD | Director | 2017-09-12 | CURRENT | 2017-09-12 | Active | |
AIDEM MEDIA LIMITED | Director | 2017-06-30 | CURRENT | 2017-06-30 | Active | |
QWERTY MARS MOVIE LIMITED | Director | 2012-02-16 | CURRENT | 2012-02-16 | Active | |
TOUCKS LIMITED | Director | 2011-03-03 | CURRENT | 2011-03-03 | Active | |
THE STORY MECHANICS LTD | Director | 2010-02-22 | CURRENT | 2010-02-22 | Active - Proposal to Strike off | |
TERN TELEVISION PRODUCTIONS LIMITED | Director | 2005-08-31 | CURRENT | 1988-02-10 | Active | |
J3 MEDIA LIMITED | Director | 2000-11-09 | CURRENT | 2000-10-06 | Active | |
GREAT NORTHERN TV LIMITED | Director | 2000-06-06 | CURRENT | 2000-06-06 | Dissolved 2018-03-06 | |
ROSLIN EGGS LIMITED | Director | 2010-08-23 | CURRENT | 2010-01-18 | Dissolved 2014-06-13 | |
ENPRINT LIMITED | Director | 2010-03-17 | CURRENT | 2008-10-22 | Dissolved 2014-07-18 | |
THOERIS CONSULTANTS LIMITED | Director | 2003-06-06 | CURRENT | 2003-06-06 | Active - Proposal to Strike off | |
POCKET WATCH SYSTEMS LIMITED | Director | 2000-08-02 | CURRENT | 2000-08-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/24 | ||
CONFIRMATION STATEMENT MADE ON 29/07/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23 | ||
CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MALCOLM HARVEY RITCHIE on 2021-08-04 | |
CH01 | Director's details changed for Mr Malcolm Harvey Ritchie on 2021-08-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH DAVID ROY WINTON | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 98 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 98 | |
AR01 | 29/07/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART HAMILTON RALSTON | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 98 | |
AR01 | 29/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Professor Stuart Hamilton Ralston on 2010-07-29 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 29/07/09; full list of members | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STUART RALSTON / 29/07/2009 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
122 | S-DIV 28/09/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | SUB-DIVISION OF SHARES 28/09/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 28/09/07--------- £ SI 5900@.01=59 £ IC 1/60 | |
88(2)R | AD 28/09/07--------- £ SI 3800@.01=38 £ IC 60/98 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363a | RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 16/08/06 FROM: CONNONS, 50 ALLARDICE STREET STONEHAVEN KINCARDINESHIRE AB39 2RA | |
353 | LOCATION OF REGISTER OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 8 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.16 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology
Creditors Due After One Year | 2012-08-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-08-01 | £ 26 |
Provisions For Liabilities Charges | 2012-08-01 | £ 0 |
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 OSTEORX LIMITED
Called Up Share Capital | 2012-08-01 | £ 98 |
---|---|---|
Cash Bank In Hand | 2012-08-01 | £ 38 |
Current Assets | 2012-08-01 | £ 38 |
Shareholder Funds | 2012-08-01 | £ 12 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as OSTEORX 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. |