Company Information for BIOLIBERTY LTD
NATIONAL ROBOTARIUM BOUNDARY RD N, THIRD GAIT, RICCARTON, CURRIE, EH14 4AS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BIOLIBERTY LTD | |
Legal Registered Office | |
NATIONAL ROBOTARIUM BOUNDARY RD N, THIRD GAIT RICCARTON CURRIE EH14 4AS | |
Company Number | SC663888 | |
---|---|---|
Company ID Number | SC663888 | |
Date formed | 2020-06-11 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2024 | |
Account next due | 31/03/2026 | |
Latest return | ||
Return next due | 09/07/2021 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB396179935 |
Last Datalog update: | 2025-01-05 11:26:04 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
BIOLIBERTY INC | Delaware | Unknown |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR DAVID O'REILLY | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
13/06/23 STATEMENT OF CAPITAL GBP 8.550035 | ||
CONFIRMATION STATEMENT MADE ON 10/06/23, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 02/05/23 FROM Higgs Centre for Innovation Royal Observatory Edinburgh Blackford Hill Edinburgh EH9 3HJ Scotland | ||
31/03/23 STATEMENT OF CAPITAL GBP 8.283369 | ||
DIRECTOR APPOINTED MR ALBERT NICHOLL | ||
DIRECTOR APPOINTED MR IAN STEVENS | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Relevant securities or shares hereby revoked 31/03/2023</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Relevant securities or shares hereby revoked 31/03/2023<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Appointment of Mbm Secretarial Services Limited as company secretary on 2023-02-28 | ||
CESSATION OF ROSS O'HANLON AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF ROWAN ARMSTRONG AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF SHEA COLMAN QUINN AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of a person with significant control statement | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES | |
REGISTERED OFFICE CHANGED ON 03/05/22 FROM The Willows Drumsturdy Road Broughty Ferry Dundee DD5 3NY Scotland | ||
REGISTERED OFFICE CHANGED ON 03/05/22 FROM The Willows Drumsturdy Road Drumsturdy Road Broughty Ferry Dundee DD5 3NY Scotland | ||
AD01 | REGISTERED OFFICE CHANGED ON 03/05/22 FROM The Willows Drumsturdy Road Broughty Ferry Dundee DD5 3NY Scotland | |
SH02 | Sub-division of shares on 2022-03-25 | |
SH01 | 01/04/22 STATEMENT OF CAPITAL GBP 4.426189 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR RAMY EL-MADANY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
22/12/21 STATEMENT OF CAPITAL GBP 3.85 | ||
22/12/21 STATEMENT OF CAPITAL GBP 3.85 | ||
SH01 | 22/12/21 STATEMENT OF CAPITAL GBP 3.85 | |
AP01 | DIRECTOR APPOINTED CONAN BRADLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH02 | Sub-division of shares on 2021-03-01 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEA COLMAN QUINN | |
PSC04 | Change of details for Mr Ross O'hanlon as a person with significant control on 2021-03-01 | |
SH01 | 01/03/21 STATEMENT OF CAPITAL GBP 2.94 | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR ROWAN ARMSTRONG | |
AP01 | DIRECTOR APPOINTED MR SHEA COLMAN QUINN | |
NEWINC | New incorporation | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering
|
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 BIOLIBERTY LTD
The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as BIOLIBERTY LTD 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. |