Liquidation
Company Information for GIBCO BIO-CULT DIAGNOSTICS LIMITED
PRICEWATERHOUSECOOPERS LLP, KINTYRE HOUSE, GLASGOW, G2 2LW,
|
Company Registration Number
SC047305
Private Limited Company
Liquidation |
Company Name | |
---|---|
GIBCO BIO-CULT DIAGNOSTICS LIMITED | |
Legal Registered Office | |
PRICEWATERHOUSECOOPERS LLP KINTYRE HOUSE GLASGOW G2 2LW Other companies in G2 | |
Company Number | SC047305 | |
---|---|---|
Company ID Number | SC047305 | |
Date formed | 1970-03-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2001 | |
Account next due | 31/10/2003 | |
Latest return | 14/07/2003 | |
Return next due | 11/08/2004 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-09-07 03:43:52 |
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 |
---|---|---|
PHILIP JOHN BARLOW |
||
MONETTE ROSE GREENWAY |
||
DEREK NOBLE |
||
THOMAS IRELAND SOUTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEREK NOBLE |
Company Secretary | ||
DARYL JAY FAULKNER |
Director | ||
CARL ERIC WINZER |
Director | ||
THOMAS MCCALLUM COUTTS |
Director | ||
JOSEPH CELMENT STOKES |
Director | ||
THOMAS MCCALLUM COUTTS |
Company Secretary | ||
HENRY GERALD CONNOLLY |
Company Secretary | ||
HENRY GERALD CONNOLLY |
Director | ||
JAMES MURCHIE MCKEAND |
Company Secretary | ||
JAMES MURCHIE MCKEAND |
Director | ||
JOHN D THOMPSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GIBCO LEASING LIMITED | Company Secretary | 2002-09-01 | CURRENT | 1983-12-14 | Liquidation | |
LIFE TECHNOLOGIES (EUROPE) LIMITED | Company Secretary | 2002-09-01 | CURRENT | 1983-08-16 | Liquidation | |
GIBCO LEASING LIMITED | Director | 2002-09-01 | CURRENT | 1983-12-14 | Liquidation | |
LIFE TECHNOLOGIES (EUROPE) LIMITED | Director | 2002-09-01 | CURRENT | 1983-08-16 | Liquidation | |
GIBCO LEASING LIMITED | Director | 2000-06-14 | CURRENT | 1983-12-14 | Liquidation | |
LIFE TECHNOLOGIES (EUROPE) LIMITED | Director | 2000-06-14 | CURRENT | 1983-08-16 | Liquidation | |
GIBCO LEASING LIMITED | Director | 2002-09-01 | CURRENT | 1983-12-14 | Liquidation | |
LIFE TECHNOLOGIES (EUROPE) LIMITED | Director | 2002-09-01 | CURRENT | 1983-08-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
363s | Return made up to 14/07/03; full list of members | |
287 | Registered office changed on 02/07/03 from: gibco bio-cult diagnostics LTD. 3 fountain drive inchinnan business park paisley PA4 9RF | |
LRESEX | Resolutions passed:
| |
RES04 | Resolutions passed:
| |
123 | Nc inc already adjusted 29/04/03 | |
RES10 | Resolutions passed:
| |
88(2)R | Ad 30/04/03--------- £ si 25464@1=25464 £ ic 100/25564 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | New secretary appointed | |
288b | Secretary resigned | |
363s | Return made up to 24/07/02; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/08/01 | |
363s | Return made up to 24/07/01; full list of members | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/99 | |
363s | Return made up to 24/07/00; full list of members | |
288b | Director resigned | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | New director appointed | |
288b | Director resigned | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/01/00 FROM: 3 FOUNTAIN DRIVE INCHINNAN BUSINESS PARK INCHINNAN PAISLEY PA5 9RF | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/07/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 24/07/95; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 24/07/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 24/07/93; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92 | |
287 | REGISTERED OFFICE CHANGED ON 03/05/94 FROM: 3 WASHINGTON ROAD SANDYFORD INDUSTRIAL ESTATE PAISLEY PA3 4EP | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 24/07/92; NO CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
363b | RETURN MADE UP TO 24/07/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90 | |
363 | RETURN MADE UP TO 06/07/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89 | |
363 | RETURN MADE UP TO 24/07/89; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88 | |
363 | RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/86 | |
363 | RETURN MADE UP TO 19/06/87; FULL LIST OF MEMBERS |
Proposal to Strike Off | 1994-03-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.63 | 9 |
MortgagesNumMortOutstanding | 0.90 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.73 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 7499 - Non-trading company
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as GIBCO BIO-CULT DIAGNOSTICS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | GIBCO BIO-CULT DIAGNOSTICS LIMITED | Event Date | 1994-03-11 |
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. |