Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AQUAPHARM BIO-DISCOVERY LTD.
Company Information for

AQUAPHARM BIO-DISCOVERY LTD.

GLASGOW, G2,
Company Registration Number
SC206116
Private Limited Company
Dissolved

Dissolved 2017-02-03

Company Overview

About Aquapharm Bio-discovery Ltd.
AQUAPHARM BIO-DISCOVERY LTD. was founded on 2000-04-11 and had its registered office in Glasgow. The company was dissolved on the 2017-02-03 and is no longer trading or active.

Key Data
Company Name
AQUAPHARM BIO-DISCOVERY LTD.
 
Legal Registered Office
GLASGOW
 
Previous Names
AQUAPHARM TECHNOLOGIES LIMITED15/10/2001
Filing Information
Company Number SC206116
Date formed 2000-04-11
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-04-30
Date Dissolved 2017-02-03
Type of accounts FULL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
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 AQUAPHARM BIO-DISCOVERY LTD.

Current Directors
Officer Role Date Appointed
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2006-08-08
SIMON ANDREW BARNES
Director 2007-07-23
RALPH STEPHEN HARRIS
Director 2009-03-03
AXEL KARL WILLI KLEEMANN
Director 2007-09-20
PATRICK JOHAN HENDRIK KROL
Director 2007-07-23
TIMOTHY JAMES MORLEY
Director 2012-12-19
ANDREW MEARNS SPRAGG
Director 2000-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON GEOFFREY BEST
Director 2010-03-19 2013-01-30
MATS PETTEERSSON
Director 2011-02-01 2012-12-06
CEDRIANE MARIE DE BOUCAUD
Director 2008-09-05 2010-03-19
RONALD JAMES
Director 2002-11-11 2009-03-03
JOHN WHITE
Director 2005-10-06 2008-06-03
COLIN GARVIE
Director 2005-03-15 2007-07-11
JOANNA JANE OLIVER
Director 2005-02-15 2007-07-11
KATHRYN FRASER
Director 2002-10-10 2007-01-31
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2002-07-02 2006-08-08
JONATHON ANTHONY DAVID
Director 2002-10-10 2003-06-12
KENNETH GIBB BOYD
Director 2001-02-20 2002-09-27
ADRIAN DAVID SMITH
Director 2001-02-20 2002-09-27
DOUGLAS MEARNS SPRAGG
Company Secretary 2000-04-11 2002-07-02
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2000-04-11 2000-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MACLAY MURRAY & SPENS LLP DENIS LAW SOCCER TOURNAMENT Nominated Secretary 2011-05-31 CURRENT 2011-05-31 Dissolved 2014-09-12
MACLAY MURRAY & SPENS LLP DIVE EQUIPMENT LEASING LIMITED Nominated Secretary 2009-06-22 CURRENT 2009-06-22 Dissolved 2015-07-03
MACLAY MURRAY & SPENS LLP MAX'S ITALIAN LIMITED Nominated Secretary 2009-04-06 CURRENT 2000-11-17 Dissolved 2017-04-26
MACLAY MURRAY & SPENS LLP COFFEE HOLDCO LIMITED Nominated Secretary 2009-04-03 CURRENT 2008-02-12 Dissolved 2014-06-10
MACLAY MURRAY & SPENS LLP PMRE LIMITED Nominated Secretary 2009-01-23 CURRENT 2009-01-23 Dissolved 2017-07-11
MACLAY MURRAY & SPENS LLP CATHCART DEVELOPMENTS LIMITED Nominated Secretary 2008-08-01 CURRENT 2008-08-01 Dissolved 2016-12-07
MACLAY MURRAY & SPENS LLP COMPLETION PRODUCTS LIMITED Nominated Secretary 2008-07-28 CURRENT 2000-08-03 Active
MACLAY MURRAY & SPENS LLP MOSTELL LOGISTICS LIMITED Nominated Secretary 2008-06-27 CURRENT 2008-06-27 Active
MACLAY MURRAY & SPENS LLP RROCK LIMITED Nominated Secretary 2008-04-07 CURRENT 2008-04-07 Active
MACLAY MURRAY & SPENS LLP POLAROID EYEWEAR LTD Nominated Secretary 2008-03-10 CURRENT 2006-12-18 Liquidation
MACLAY MURRAY & SPENS LLP CAPELLA GROUP LIMITED Nominated Secretary 2008-02-15 CURRENT 2008-02-15 Dissolved 2015-07-28
MACLAY MURRAY & SPENS LLP CAPELLA CONSULTANCY LIMITED Nominated Secretary 2008-02-15 CURRENT 2008-02-15 Dissolved 2015-07-28
MACLAY MURRAY & SPENS LLP SCOTLAB LIMITED Nominated Secretary 2008-02-15 CURRENT 2008-02-15 Liquidation
MACLAY MURRAY & SPENS LLP FORDHAM ADVISERS LIMITED Nominated Secretary 2007-12-05 CURRENT 2007-12-05 Active - Proposal to Strike off
MACLAY MURRAY & SPENS LLP GLEN DESKRY DEVELOPMENTS LTD Nominated Secretary 2007-10-18 CURRENT 2007-10-18 Dissolved 2014-06-06
MACLAY MURRAY & SPENS LLP PELIKAN HARDCOPY EUROPE LIMITED Nominated Secretary 2007-10-18 CURRENT 1999-08-19 Dissolved 2015-04-15
MACLAY MURRAY & SPENS LLP CHELSEA THERAPEUTICS LIMITED Nominated Secretary 2007-10-17 CURRENT 2007-10-17 Dissolved 2015-01-13
MACLAY MURRAY & SPENS LLP SEAPEAK MARITIME (GLASGOW) LIMITED Nominated Secretary 2007-10-09 CURRENT 1998-04-14 Active
MACLAY MURRAY & SPENS LLP THE SIR ROBERT A. MACLEAN CHARITABLE TRUST Nominated Secretary 2007-09-26 CURRENT 1976-10-14 Active
MACLAY MURRAY & SPENS LLP MIGLIA PROPERTY DEVELOPMENT LIMITED Nominated Secretary 2007-09-18 CURRENT 1993-04-02 Dissolved 2016-02-02
MACLAY MURRAY & SPENS LLP EXCHANGE COURT PROPERTIES LIMITED Nominated Secretary 2007-09-18 CURRENT 1997-01-23 Active
MACLAY MURRAY & SPENS LLP SEAHOLD GEOSHIPS LIMITED Nominated Secretary 2007-09-13 CURRENT 2003-05-15 Liquidation
MACLAY MURRAY & SPENS LLP SCOTLAND FOOD & DRINK Nominated Secretary 2007-08-10 CURRENT 2007-08-10 Active
MACLAY MURRAY & SPENS LLP SUBSEA SUPPORT & INTERVENTION UK LIMITED Nominated Secretary 2007-07-12 CURRENT 2007-07-12 Dissolved 2015-09-12
MACLAY MURRAY & SPENS LLP EXCHANGE COURT LIMITED Nominated Secretary 2007-04-13 CURRENT 2007-04-13 Active
MACLAY MURRAY & SPENS LLP AMIVOX LIMITED Nominated Secretary 2007-04-13 CURRENT 2007-04-13 Dissolved 2017-11-28
MACLAY MURRAY & SPENS LLP FLAGMOUNT PROPERTIES LIMITED Nominated Secretary 2007-03-20 CURRENT 2000-12-29 Dissolved 2018-06-26
MACLAY MURRAY & SPENS LLP SIMPSON LABEL COMPANY LIMITED (THE) Nominated Secretary 2007-02-16 CURRENT 1916-12-29 Active
MACLAY MURRAY & SPENS LLP AQUATIC DIAGNOSTICS LIMITED Nominated Secretary 2007-01-24 CURRENT 2001-08-15 Active
MACLAY MURRAY & SPENS LLP ETAGORRAH ONE LIMITED Nominated Secretary 2007-01-23 CURRENT 2007-01-23 Dissolved 2016-09-08
MACLAY MURRAY & SPENS LLP FOURWINDS CAPITAL MANAGEMENT (UK) LIMITED Nominated Secretary 2007-01-23 CURRENT 2007-01-23 Liquidation
MACLAY MURRAY & SPENS LLP CALLANDER CORPORATE SERVICES LIMITED Nominated Secretary 2006-11-10 CURRENT 2006-07-17 Dissolved 2014-08-29
MACLAY MURRAY & SPENS LLP BHARAT FORGE SCOTTISH STAMPINGS LIMITED Nominated Secretary 2006-10-13 CURRENT 2001-08-15 Dissolved 2014-07-03
MACLAY MURRAY & SPENS LLP FINIX PRODUCTIONS LIMITED Nominated Secretary 2006-10-03 CURRENT 2006-10-03 Liquidation
MACLAY MURRAY & SPENS LLP PLANNING FIRST LIMITED Nominated Secretary 2006-09-06 CURRENT 2001-07-05 Dissolved 2015-03-13
MACLAY MURRAY & SPENS LLP MEDIA ECOSSE NOMINEES (ONE) LIMITED Nominated Secretary 2006-08-30 CURRENT 2002-08-30 Active - Proposal to Strike off
MACLAY MURRAY & SPENS LLP SLP (MANAGEMENT) LIMITED Nominated Secretary 2006-08-25 CURRENT 1996-08-14 Dissolved 2014-01-04
MACLAY MURRAY & SPENS LLP APPROOV LIMITED Nominated Secretary 2006-08-24 CURRENT 2001-10-15 Active
MACLAY MURRAY & SPENS LLP CALL CENTRE REVOLUTION LIMITED Nominated Secretary 2006-08-15 CURRENT 2002-08-30 Dissolved 2013-08-30
MACLAY MURRAY & SPENS LLP PUNCH HOLDINGS (UK) LIMITED Nominated Secretary 2006-08-10 CURRENT 1990-02-09 Dissolved 2015-12-03
MACLAY MURRAY & SPENS LLP VENTURE ONE (IP) LIMITED Nominated Secretary 2006-08-10 CURRENT 1997-11-12 Active
MACLAY MURRAY & SPENS LLP EZEEDOG LIMITED Nominated Secretary 2006-08-10 CURRENT 1997-06-19 Active
MACLAY MURRAY & SPENS LLP CAMERON MACKAY LIMITED Nominated Secretary 2006-08-09 CURRENT 2001-04-10 Dissolved 2016-12-27
MACLAY MURRAY & SPENS LLP THE HUMBIE VILLAGE SHOP COMPANY LIMITED Nominated Secretary 2006-08-08 CURRENT 1998-11-20 Dissolved 2014-03-14
MACLAY MURRAY & SPENS LLP MOM-E.COM LIMITED Nominated Secretary 2006-08-07 CURRENT 2000-03-09 Liquidation
MACLAY MURRAY & SPENS LLP PROPERTY TRUSTEE (GLASGOW HARBOUR) LIMITED Nominated Secretary 2006-08-02 CURRENT 2002-12-13 Dissolved 2016-04-05
MACLAY MURRAY & SPENS LLP PROPERTY TRUSTEE (JAMES WATT DOCK) LIMITED Nominated Secretary 2006-08-02 CURRENT 2004-05-11 Dissolved 2016-04-05
MACLAY MURRAY & SPENS LLP BLUEFLOW LIMITED Nominated Secretary 2006-08-02 CURRENT 2004-06-16 Active
MACLAY MURRAY & SPENS LLP SCOTNET (1974) LIMITED Nominated Secretary 2006-07-31 CURRENT 1995-08-18 Dissolved 2016-06-28
MACLAY MURRAY & SPENS LLP T IN THE PARK LIMITED Nominated Secretary 2006-07-01 CURRENT 1995-06-19 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP UK ELECTRONICS SKILLS FOUNDATION Nominated Secretary 2006-04-10 CURRENT 2006-04-10 Active
MACLAY MURRAY & SPENS LLP PRAGMEDIA LIMITED Nominated Secretary 2004-07-29 CURRENT 2004-07-29 Active
MACLAY MURRAY & SPENS LLP PIQUET SECURITIES (SCOTLAND) LIMITED Nominated Secretary 2004-04-23 CURRENT 1976-10-21 Active
MACLAY MURRAY & SPENS LLP ORKNEY HYPERBARIC TRUST Nominated Secretary 2003-12-10 CURRENT 2003-12-10 Active
MACLAY MURRAY & SPENS LLP TARENVILLE HOTELS LIMITED Nominated Secretary 2003-02-21 CURRENT 2003-02-21 Liquidation
MACLAY MURRAY & SPENS LLP MEDIA ECOSSE NOMINEES (TWO) LIMITED Nominated Secretary 2002-08-30 CURRENT 2002-08-30 Active - Proposal to Strike off
MACLAY MURRAY & SPENS LLP CARIBONUM PENSION TRUSTEES LIMITED Nominated Secretary 2001-09-13 CURRENT 1979-09-13 Active
MACLAY MURRAY & SPENS LLP ODG REALISATIONS LIMITED Nominated Secretary 2000-02-21 CURRENT 1985-11-29 RECEIVERSHIP
MACLAY MURRAY & SPENS LLP PRINGLE OF SCOTLAND LIMITED Nominated Secretary 2000-02-04 CURRENT 2000-02-04 Active
MACLAY MURRAY & SPENS LLP RESIDENCE INTERNATIONAL FINANCE LIMITED Nominated Secretary 1999-07-22 CURRENT 1999-07-22 Dissolved 2014-04-24
MACLAY MURRAY & SPENS LLP RESIDENCE INTERNATIONAL LIMITED Nominated Secretary 1997-11-26 CURRENT 1997-11-26 RECEIVERSHIP
MACLAY MURRAY & SPENS LLP TRACTION TEST FACILITY LIMITED Nominated Secretary 1997-03-13 CURRENT 1997-03-13 Dissolved 2014-06-17
SIMON ANDREW BARNES CIRCADIAN (GENERAL PARTNER) II LIMITED Director 2012-11-28 CURRENT 2012-11-28 Active
SIMON ANDREW BARNES CIRCADIAN (SCOTLAND) LIMITED Director 2006-06-08 CURRENT 2006-05-25 Active
SIMON ANDREW BARNES CIRCADIAN (GENERAL PARTNER) LIMITED Director 2006-03-23 CURRENT 2006-03-23 Active
GABRIELLA BODNAR MIRAX UNITED LTD Director 2017-11-09 CURRENT 2017-11-09 Active
RALPH STEPHEN HARRIS CYBIN UK LTD Director 2015-11-01 CURRENT 2015-02-04 Active
RALPH STEPHEN HARRIS DOMAINEX LIMITED Director 2014-02-10 CURRENT 2001-12-10 Active
RALPH STEPHEN HARRIS STEVE HARRIS ASSOCIATES LIMITED Director 2013-09-20 CURRENT 2013-09-20 Active - Proposal to Strike off
RALPH STEPHEN HARRIS ANDERSEN PIQUET LIMITED Director 2011-11-11 CURRENT 1995-01-30 Active
PATRICK JOHAN HENDRIK KROL F-STAR ALPHA LIMITED Director 2013-10-08 CURRENT 2013-09-04 Liquidation

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
2017-02-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-034.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2014-04-112.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2014-04-032.25B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-02-212.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2014-02-062.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2013-12-202.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2013 FROM QUARTERMILE ONE 15 LAURISTON PLACE EDINBURGH EH3 9EP
2013-08-28AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-03-18LATEST SOC18/03/13 STATEMENT OF CAPITAL;GBP 19976.6
2013-03-18AR0119/02/13 FULL LIST
2013-02-26RES01ADOPT ARTICLES 04/02/2013
2013-02-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MATS PETTEERSSON
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BEST
2013-01-16AP01DIRECTOR APPOINTED DR TIMOTHY JAMES MORLEY
2012-12-19SH0105/12/12 STATEMENT OF CAPITAL GBP 19976.60
2012-07-31AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-07-10SH0125/06/12 STATEMENT OF CAPITAL GBP 24651.60
2012-07-10SH0122/06/12 STATEMENT OF CAPITAL GBP 23181.80
2012-07-05RES13AUTHORISED TO ISSUE LOAN NOTES AND GRANT WAARANTS 22/06/2012
2012-07-05RES01ADOPT ARTICLES 22/06/2012
2012-03-21AR0119/02/12 FULL LIST
2012-03-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 21/03/2011
2011-12-30RES01ADOPT ARTICLES 14/12/2011
2011-12-30RES13ISSUE OF LOAN NOTES FOR £1000000 AND GRANT OF WARRANTS 14/12/2011
2011-10-20AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-06-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-06-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-16AP01DIRECTOR APPOINTED MATS PETTEERSSON
2011-03-22AR0119/02/11 FULL LIST
2011-02-24SH0115/02/11 STATEMENT OF CAPITAL GBP 19401.60
2011-01-18RES1302/12/2010
2010-11-02AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-07-21SH0126/05/10 STATEMENT OF CAPITAL GBP 15075.20
2010-04-16AP01DIRECTOR APPOINTED DR SIMON BEST
2010-03-31RES01ALTERATION TO MEMORANDUM AND ARTICLES 19/03/2010
2010-03-31CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR CEDRIANE DE BOUCAUD
2010-03-31SH0119/03/10 STATEMENT OF CAPITAL GBP 13078.40
2010-03-22AR0119/02/10 FULL LIST
2010-02-02AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-06-23288aDIRECTOR APPOINTED RALPH STEVEN HARRIS
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR RONALD JAMES
2009-03-19363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2009-03-0688(2)AD 24/02/09 GBP SI 87116@0.01=871.16 GBP IC 10210.44/11081.6
2008-12-0288(2)AD 03/11/08-17/11/08 GBP SI 349378@0.01=3493.78 GBP IC 6716.66/10210.44
2008-10-07AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-10-02288aDIRECTOR APPOINTED PROF. DR. AXEL KARL WILLI KLEEMANN
2008-09-23288aDIRECTOR APPOINTED CEDRIANE DE BOUCAUD
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR JOHN WHITE
2008-04-15363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-01-11287REGISTERED OFFICE CHANGED ON 11/01/08 FROM: 3 GLENFINLAS STREET EDINBURGH EH3 6AQ
2007-11-02AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-07-30288aNEW DIRECTOR APPOINTED
2007-07-30288bDIRECTOR RESIGNED
2007-07-30288bDIRECTOR RESIGNED
2007-07-30288aNEW DIRECTOR APPOINTED
2007-07-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-30123NC INC ALREADY ADJUSTED 23/07/07
2007-07-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-07-30RES04£ NC 3259/14542 23/07/
2007-07-30RES12VARYING SHARE RIGHTS AND NAMES
2007-07-3088(2)RAD 23/07/07--------- £ SI 10000@.01=100 £ IC 6616/6716
2007-07-3088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-07-3088(2)RAD 23/07/07--------- £ SI 362466@.01=3624 £ IC 2992/6616
2007-05-14288bDIRECTOR RESIGNED
2007-03-15363aRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2007-03-07288bSECRETARY RESIGNED
2007-03-07288aNEW SECRETARY APPOINTED
2006-11-03AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-03-17363sRETURN MADE UP TO 19/02/06; NO CHANGE OF MEMBERS
2005-10-26AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-10-14288aNEW DIRECTOR APPOINTED
2005-08-26123NC INC ALREADY ADJUSTED 01/07/05
2005-08-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-08-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to AQUAPHARM BIO-DISCOVERY LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-07
Annual Liquidation Meetings2015-06-02
Notices to Creditors2014-05-16
Appointment of Liquidators2014-04-15
Appointment of Administrators2013-12-10
Fines / Sanctions
No fines or sanctions have been issued against AQUAPHARM BIO-DISCOVERY LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AQUAPHARM BIO-DISCOVERY LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

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

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

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 AQUAPHARM BIO-DISCOVERY LTD.

Intangible Assets
Patents
We have not found any records of AQUAPHARM BIO-DISCOVERY LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for AQUAPHARM BIO-DISCOVERY LTD.
Trademarks
We have not found any records of AQUAPHARM BIO-DISCOVERY LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AQUAPHARM BIO-DISCOVERY LTD.. 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 (72190 - Other research and experimental development on natural sciences and engineering) as AQUAPHARM BIO-DISCOVERY LTD. are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where AQUAPHARM BIO-DISCOVERY LTD. 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 TypeAppointment of Liquidators
Defending partyAQUAPHARM BIO-DISCOVERY LTD.Event Date2014-04-03
Company Number: SC206116 Name of Company: AQUAPHARM BIO-DISCOVERY LTD . Nature of Business: Research and experimental development on natural sciences and engineering. Type of Liquidation: Creditors. Address of Registered Office: c/o Pinsent Masons, 141 Bothwell Street, Glasgow, G2 7EQ. Principal Trading Address: Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP. Liquidators' Names and Address: Stephen Cork and Joanne Milner, both of Cork Gully LLP, 52 Brook Street, London, W1K 5DS. Office Holder Numbers: 8627 and 8761. Further details contact: Chloe Charlesworth, Email: chloecharlesworth@corkgully.com, Tel: 020 7268 2150. Date of Appointment: 03 April 2014. By whom Appointed: Made pursuant to Schedule B1 Paragraph 83 of the Insolvency Act 1986.
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyEvent Date2011-04-26
Notice is hereby given that on 14 April 2011 a Petition was presented to the Sheriff of Lothian and Borders at Edinburgh by Manus Gregor, the director of Gregor Homes Limited, a company incorporated under the Companies Acts (registered number SC205102) and having its registered office at 112 Commercial Street, Edinburgh EH6 6NF, craving the Court inter alia that Gregor Homes Limited, be wound-up by the Court; and that in the meantime Matthew Purdon Henderson, Insolvency Practitioner, 7-11 Melville Street, Edinburgh EH3 7PE be appointed as Provisional Liquidator of the said Company in which Petition the Sheriff at Edinburgh by interlocutor dated 15 April 2011 appointed persons having an interest to lodge Answers in the hands of the Sheriff Clerk, Edinburgh within 8 days after intimation, service and advertisement and eo die appointed the said Matthew Purdon Henderson to be the Provisional Liquidator of the said company and to authorise the same to exercise the powers contained in paragraphs 4 and 5 of Part II of Schedule 4 to the Insolvency Act 1986 for a limited period of 3 months (unless otherwise extended) or until the appointment of Interim Liquidator all which notice is hereby given. Richard McMeeken , Solicitor, Morton Fraser, Quartermile Two, 2 Lister Square, Edinburgh EH3 9GL Agents for the Petitioners
 
Initiating party Event TypeNotices to Creditors
Defending partyAQUAPHARM BIO-DISCOVERY LTD.Event Date1970-01-01
Company Number: SC206116 c/o Pinsent Masons, 141 Bothwell Street, Glasgow, G2 7EQ Principal Trading Address: Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP. Notice is hereby given of the Joint Liquidators intention to declare a first and final dividend to unsecured creditors of the Company. Stephen Cork and Joanne Milner were appointed Joint Administrators on 3 December 2013 and subsequently Joint Liquidators on 3 April 2014. Those creditors who have not already done so are required on or before the 11 June 2014 to send their claims and all relevant supporting evidence to Stephen Cork and Joanne Milner, the Joint Liquidators of the Company, at Cork Gully LLP, 52 Brook Street, London, W1K 5DS and, if so requested to provide any further details, documents or other such evidence as may appear to the Joint Liquidators to be necessary. Any creditor who has not proved their debt by 11 June 2014 will be excluded from the dividend, which we intend to declare within the period of 2 months after 11 June 2014. Date of Appointment: 3 April 2014 Office Holder details: Stephen Cork and Joanne Milner (IP Nos. 8627 and 8761) both of Cork Gully LLP, 52 Brook Street, London, W1K 5DS Further details contact: Chloe Charlesworth, Email: chloecharlesworth@corkgully.com, Tel: 020 7268 2150. Stephen Cork and Joanne Milner , Joint Liquidators 09 May 2014.
 
Initiating party Event TypeAppointment of Administrators
Defending partyAQUAPHARM BIO-DISCOVERY LTD.Event Date
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule2.19 of the Insolvency (Scotland) Rules 1986 Company Number: SC206116 Nature of Business: Research and experimental development on natural sciences andengineering. Company Registered Address: 141 Bothwell Street, Glasgow, G2 7EQ. Principal Trading Address: Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP. Administrator appointed on: 03 December 2013. by notice of appointment lodged in The Edinburgh Sheriff Court. Joint Administrators’ Names and Address: Stephen Cork and Joanne Milner (IP Nos 8627and 8761), both of Cork Gully LLP, 52 Brook Street, London, W1K 5DS Further detailscontact: Yanish Gopee, Email: Yanishgopee@corkgully.com, Tel: 020 7268 2150.
 
Initiating party Event TypeAnnual Liquidation Meetings
Defending partyAQUAPHARM BIO-DISCOVERY LIMITEDEvent Date
Registered office: c/o Pinsent Masons, 141 Bothwell Street, Glasgow, G2 7EQ formerly - Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended), that the Joint Liquidators have summoned an annual meeting of the Company’s members and creditors under Section 105 of the Insolvency Act 1986 for the purpose of receiving an account of the liquidators’ acts and dealings and the conduct of the winding-up during the preceding year. The meetings will be held at 52 Brook Street, London, W1K 5DS on 2 July 2015 at 10.30 am and 10.45 am respectively. In order to be entitled to vote at the meeting, creditors and members must lodge their proxies with the Joint Liquidators at Cork Gully LLP , 52 Brook Street, London, W1K 5DS by no later than 12.00 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Names, IP numbers, firm names and addresses of Liquidators: Stephen Cork (IP number 8627) of Cork Gully LLP , 52 Brook Street, London, W1K 5DS : Joanne Milner (IP number 8761) of Cork Gully LLP , 52 Brook Street, London, W1K 5DS : Date of appointment of Liquidators: 3 April 2014 : Contact information for Liquidators: chloecharlesworth@corkgully.com, telephone number 020 7268 2150 Optional alternative contact name: Chloe Charlesworth
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AQUAPHARM BIO-DISCOVERY LTD. 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 AQUAPHARM BIO-DISCOVERY LTD. 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.
    Other companies at postcode G2