Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > INVERCLYDE BIOLOGICALS LIMITED
Company Information for

INVERCLYDE BIOLOGICALS LIMITED

60 YORK STREET, GLASGOW, G2,
Company Registration Number
SC237160
Private Limited Company
Dissolved

Dissolved 2017-10-31

Company Overview

About Inverclyde Biologicals Ltd
INVERCLYDE BIOLOGICALS LIMITED was founded on 2002-09-20 and had its registered office in 60 York Street. The company was dissolved on the 2017-10-31 and is no longer trading or active.

Key Data
Company Name
INVERCLYDE BIOLOGICALS LIMITED
 
Legal Registered Office
60 YORK STREET
GLASGOW
 
Filing Information
Company Number SC237160
Date formed 2002-09-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2017-10-31
Type of accounts DORMANT
Last Datalog update: 2017-10-30 04:00:45
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 INVERCLYDE BIOLOGICALS LIMITED

Current Directors
Officer Role Date Appointed
IAIN MACDONALD CHISHOLM
Director 2017-05-26
JAY CHARLES LECOQUE
Director 2017-05-26
RUSSELL STEVEN WHEATCROFT
Director 2017-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN ASTLE
Company Secretary 2017-05-26 2017-10-05
NICHOLAS WATSON ASH
Company Secretary 2013-04-26 2017-05-26
NICHOLAS WATSON ASH
Director 2013-04-26 2017-05-26
NICHOLAS IVOR LEAVES
Director 2013-04-26 2017-05-26
TIMOTHY CHARLES METCALFE
Director 2014-09-04 2017-05-26
ROBERT BAKEWELL
Director 2013-04-26 2014-09-04
FIONA ROBERTS
Company Secretary 2002-09-20 2013-04-26
HUGH GRAHAM
Director 2002-09-20 2013-04-26
FIONA ROBERTS
Director 2002-09-20 2013-04-26
BRIAN REID LTD.
Nominated Secretary 2002-09-20 2002-09-20
STEPHEN MABBOTT LTD.
Nominated Director 2002-09-20 2002-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN MACDONALD CHISHOLM HISTOLOGICAL SOLUTIONS LTD Director 2017-05-26 CURRENT 2001-01-23 Dissolved 2017-11-07
IAIN MACDONALD CHISHOLM CRYOBANK GUARANTOR LIMITED Director 2017-05-12 CURRENT 2003-04-13 Active
IAIN MACDONALD CHISHOLM AUTOGEN BIOCLEAR UK LIMITED Director 2017-05-12 CURRENT 1990-11-19 Dissolved 2017-11-07
IAIN MACDONALD CHISHOLM PATHLORE LTD Director 2017-05-12 CURRENT 1996-07-26 Dissolved 2017-11-07
IAIN MACDONALD CHISHOLM VINDON LIMITED Director 2017-05-12 CURRENT 2005-07-29 Dissolved 2017-11-07
IAIN MACDONALD CHISHOLM SOURCE BIOSCIENCE (DIRECTORS) LIMITED Director 2017-05-12 CURRENT 2006-10-11 Dissolved 2017-11-14
IAIN MACDONALD CHISHOLM MEDICAL SOLUTIONS LIMITED Director 2017-05-12 CURRENT 2008-01-16 Dissolved 2017-11-07
IAIN MACDONALD CHISHOLM ANTHORNE CONSULTING LIMITED Director 2001-05-31 CURRENT 2001-05-31 Active
JAY CHARLES LECOQUE HISTOLOGICAL SOLUTIONS LTD Director 2017-05-26 CURRENT 2001-01-23 Dissolved 2017-11-07
JAY CHARLES LECOQUE CRYOBANK GUARANTOR LIMITED Director 2017-05-12 CURRENT 2003-04-13 Active
JAY CHARLES LECOQUE AUTOGEN BIOCLEAR UK LIMITED Director 2017-05-12 CURRENT 1990-11-19 Dissolved 2017-11-07
JAY CHARLES LECOQUE PATHLORE LTD Director 2017-05-12 CURRENT 1996-07-26 Dissolved 2017-11-07
JAY CHARLES LECOQUE VINDON LIMITED Director 2017-05-12 CURRENT 2005-07-29 Dissolved 2017-11-07
JAY CHARLES LECOQUE SOURCE BIOSCIENCE (DIRECTORS) LIMITED Director 2017-05-12 CURRENT 2006-10-11 Dissolved 2017-11-14
JAY CHARLES LECOQUE MEDICAL SOLUTIONS LIMITED Director 2017-05-12 CURRENT 2008-01-16 Dissolved 2017-11-07
JAY CHARLES LECOQUE SELECT STORAGE SOLUTIONS (SCOTLAND) LTD. Director 2017-05-12 CURRENT 2011-08-03 Active - Proposal to Strike off
JAY CHARLES LECOQUE MEDICAL SOLUTIONS (LEEDS) LIMITED Director 2017-05-12 CURRENT 1997-02-17 Active - Proposal to Strike off
JAY CHARLES LECOQUE SOURCE BIOSCIENCE (ORCHARD PLACE) LIMITED Director 2017-05-12 CURRENT 2008-08-12 Active
JAY CHARLES LECOQUE SOURCE BIOSCIENCE (CRYOBANK) LIMITED Director 2017-05-12 CURRENT 2008-12-31 Active
JAY CHARLES LECOQUE FAIRFIELD IMAGING LIMITED Director 2017-05-12 CURRENT 1995-05-05 Active
JAY CHARLES LECOQUE FAIRFIELD TELEPATHOLOGY LIMITED Director 2017-05-12 CURRENT 1995-07-25 Active
JAY CHARLES LECOQUE GENESERVICE LIMITED Director 2017-05-12 CURRENT 2005-02-07 Active - Proposal to Strike off
JAY CHARLES LECOQUE KINETIC IMAGING LIMITED Director 2017-05-12 CURRENT 1988-05-10 Active
JAY CHARLES LECOQUE QUINODERM LIMITED Director 2017-05-12 CURRENT 1962-02-27 Active - Proposal to Strike off
JAY CHARLES LECOQUE SOURCE BIOSCIENCE SCOTLAND LIMITED Director 2017-04-27 CURRENT 1999-11-09 Active
JAY CHARLES LECOQUE SELECT PHARMA LABORATORIES LTD. Director 2017-04-27 CURRENT 2009-11-20 Active
JAY CHARLES LECOQUE SOURCE BIOSCIENCE (STORAGE) LIMITED Director 2017-04-27 CURRENT 1966-04-29 Active
JAY CHARLES LECOQUE SOURCE BIOSCIENCE UK LIMITED Director 2017-04-27 CURRENT 2000-09-26 Active
JAY CHARLES LECOQUE SOURCEBIO INTERNATIONAL LIMITED Director 2017-01-20 CURRENT 2016-07-08 Active
JAY CHARLES LECOQUE SOURCE BIOSCIENCE LIMITED Director 2016-11-24 CURRENT 1903-11-14 Active
RUSSELL STEVEN WHEATCROFT HISTOLOGICAL SOLUTIONS LTD Director 2017-05-26 CURRENT 2001-01-23 Dissolved 2017-11-07
RUSSELL STEVEN WHEATCROFT CRYOBANK GUARANTOR LIMITED Director 2017-05-12 CURRENT 2003-04-13 Active
RUSSELL STEVEN WHEATCROFT AUTOGEN BIOCLEAR UK LIMITED Director 2017-05-12 CURRENT 1990-11-19 Dissolved 2017-11-07
RUSSELL STEVEN WHEATCROFT PATHLORE LTD Director 2017-05-12 CURRENT 1996-07-26 Dissolved 2017-11-07
RUSSELL STEVEN WHEATCROFT VINDON LIMITED Director 2017-05-12 CURRENT 2005-07-29 Dissolved 2017-11-07
RUSSELL STEVEN WHEATCROFT SOURCE BIOSCIENCE (DIRECTORS) LIMITED Director 2017-05-12 CURRENT 2006-10-11 Dissolved 2017-11-14
RUSSELL STEVEN WHEATCROFT MEDICAL SOLUTIONS LIMITED Director 2017-05-12 CURRENT 2008-01-16 Dissolved 2017-11-07

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
2017-10-31GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-10-05TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL ASTLE
2017-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-09-05LATEST SOC05/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES
2017-09-05PSC05PSC'S CHANGE OF PARTICULARS / SOURCE BIOSCIENCE PLC / 05/09/2017
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES
2017-09-05PSC05PSC'S CHANGE OF PARTICULARS / SOURCE BIOSCIENCE PLC / 05/09/2017
2017-08-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-08-04DS01APPLICATION FOR STRIKING-OFF
2017-05-26AP01DIRECTOR APPOINTED MR JAY CHARLES LECOQUE
2017-05-26AP03SECRETARY APPOINTED MR MICHAEL JOHN ASTLE
2017-05-26AP01DIRECTOR APPOINTED MR RUSSELL STEVEN WHEATCROFT
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEAVES
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY METCALFE
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ASH
2017-05-26TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS ASH
2017-05-26AP01DIRECTOR APPOINTED MR IAIN MACDONALD CHISHOLM
2017-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS IVOR LEAVES / 05/05/2017
2017-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS WATSON ASH / 05/05/2017
2017-05-05CH03SECRETARY'S CHANGE OF PARTICULARS / DR NICHOLAS WATSON ASH / 05/05/2017
2016-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2371600001
2016-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-01AR0120/09/15 FULL LIST
2015-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-06-22AA01PREVSHO FROM 30/04/2015 TO 31/12/2014
2015-02-04AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-10AR0120/09/14 FULL LIST
2014-09-04AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES METCALFE
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BAKEWELL
2014-01-31AA26/04/13 TOTAL EXEMPTION SMALL
2013-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2371600001
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-01AR0120/09/13 FULL LIST
2013-06-03AP03SECRETARY APPOINTED DR NICHOLAS WATSON ASH
2013-06-03AP01DIRECTOR APPOINTED MR ROBERT BAKEWELL
2013-06-03AP01DIRECTOR APPOINTED DR NICHOLAS IVOR LEAVES
2013-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 4 TEAL COURT STRATHCLYDE BUSINESS PARK BELLSHILL ML4 3NN
2013-06-03AP01DIRECTOR APPOINTED DR NICHOLAS WATSON ASH
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR FIONA ROBERTS
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR HUGH GRAHAM
2013-06-03TM02APPOINTMENT TERMINATED, SECRETARY FIONA ROBERTS
2013-01-10AA30/04/12 TOTAL EXEMPTION SMALL
2012-09-27AR0120/09/12 FULL LIST
2011-11-28AA30/04/11 TOTAL EXEMPTION SMALL
2011-09-27AR0120/09/11 FULL LIST
2011-01-26AA30/04/10 TOTAL EXEMPTION SMALL
2010-09-29AR0120/09/10 FULL LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA ROBERTS / 01/05/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH GRAHAM / 01/05/2010
2009-12-08AR0120/09/09 FULL LIST
2009-08-24AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-15363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-09-22AA30/04/08 TOTAL EXEMPTION SMALL
2008-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-10-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-22363sRETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-10-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-17363sRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-09-07363sRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-09-22363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-09-23363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-07-16225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/04/03
2002-12-0688(2)RAD 20/09/02--------- £ SI 98@1=98 £ IC 2/100
2002-11-28288aNEW DIRECTOR APPOINTED
2002-11-28288aNEW DIRECTOR APPOINTED
2002-11-28225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03
2002-11-28288aNEW SECRETARY APPOINTED
2002-09-25288bDIRECTOR RESIGNED
2002-09-25288bSECRETARY RESIGNED
2002-09-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
21 - Manufacture of basic pharmaceutical products and pharmaceutical preparations
211 - Manufacture of basic pharmaceutical products
21100 - Manufacture of basic pharmaceutical products




Licences & Regulatory approval
We could not find any licences issued to INVERCLYDE BIOLOGICALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INVERCLYDE BIOLOGICALS 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
2013-12-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of INVERCLYDE BIOLOGICALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INVERCLYDE BIOLOGICALS LIMITED
Trademarks
We have not found any records of INVERCLYDE BIOLOGICALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INVERCLYDE BIOLOGICALS 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 (21100 - Manufacture of basic pharmaceutical products) as INVERCLYDE BIOLOGICALS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INVERCLYDE BIOLOGICALS 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.
Import/Export of Goods
Goods imported/exported by INVERCLYDE BIOLOGICALS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-07-0184229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INVERCLYDE BIOLOGICALS 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 INVERCLYDE BIOLOGICALS 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.
    Other companies at postcode G2