EDINBURGH BIOSCIENCES LTD. - GRANGEMOUTH


Company Profile Company Filings

Overview

EDINBURGH BIOSCIENCES LTD. is a Private Limited Company from GRANGEMOUTH SCOTLAND and has the status: Active.
EDINBURGH BIOSCIENCES LTD. was incorporated 20 years ago on 14/11/2003 and has the registered number: SC259295. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

EDINBURGH BIOSCIENCES LTD. - GRANGEMOUTH

This company is listed in the following categories:
26701 - Manufacture of optical precision instruments

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

UNIT 4B GATEWAY BUSINESS PARK
GRANGEMOUTH
FK3 8WX
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/01/2024 07/02/2025

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR YIYUAN CHEN Dec 1985 Chinese Director 2019-09-24 CURRENT
MR QIANG CHENG Jan 1983 Chinese Director 2019-09-24 CURRENT
MR IAN DIXON May 1964 British Director 2021-06-14 CURRENT
MR DAVID JAMES QUIGLEY Dec 1961 British Director 2019-11-11 CURRENT
DR JAS SINGH Jan 1959 British Director 2018-04-17 CURRENT
MR TREVOR WILSON SHIELDS Dec 1964 British Director 2018-03-15 CURRENT
DR GRAHAM THOMAS BELL Dec 1962 British Director 2019-09-24 CURRENT
DR NICOLA JANE ABRAHAM Jan 1960 British Director 2019-03-18 CURRENT
DOCTOR ROBERT JAMES DOW Mar 1951 British Director 2010-08-06 UNTIL 2010-11-14 RESIGNED
KAREN ANNE COCHRANE Oct 1964 Secretary 2003-11-14 UNTIL 2004-04-07 RESIGNED
MR MURRAY ALEXANDER STEELE Oct 1950 British Secretary 2004-04-07 UNTIL 2013-07-24 RESIGNED
DOCTOR ROBERT JAMES DOW Mar 1951 British Director 2011-01-13 UNTIL 2012-05-14 RESIGNED
MR MURRAY ALEXANDER STEELE Oct 1950 British Director 2004-04-07 UNTIL 2004-05-18 RESIGNED
PROFESSOR MALCOLM PEAKER Aug 1943 British Director 2004-05-04 UNTIL 2011-08-14 RESIGNED
PROFESSOR STANLEY DESMOND SMITH Mar 1931 British Director 2003-11-14 UNTIL 2023-08-01 RESIGNED
MR CHRISTOPHER O'CONNOR Sep 1966 British Director 2013-07-24 UNTIL 2016-11-30 RESIGNED
MR DAVID JAMES MCCARLIE Jan 1961 British Director 2013-07-24 UNTIL 2018-03-15 RESIGNED
DR PIERRE ROBERT GRAVE Jan 1960 British Director 2003-11-14 UNTIL 2004-11-19 RESIGNED
PROFESSOR RORY RORISON DUNCAN May 1968 British Director 2012-11-07 UNTIL 2016-03-08 RESIGNED
BRIAN REID LTD. Corporate Nominee Secretary 2003-11-14 UNTIL 2003-11-14 RESIGNED
DR HELEN BAXTER May 1948 British Director 2012-05-29 UNTIL 2016-09-30 RESIGNED
PROFESSOR BAL JEAN DHILLON Jul 1959 British Director 2013-11-22 UNTIL 2018-04-17 RESIGNED
MR DAVID JAMES MCCARLIE Secretary 2013-07-24 UNTIL 2018-03-15 RESIGNED
STEPHEN MABBOTT LTD. Corporate Nominee Director 2003-11-14 UNTIL 2003-11-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Gillian Anne Smith 2023-08-01 4/1932 Grangemouth   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Innofield Biotechnology Group Limited 2022-10-10 Ownership of shares 25 to 50 percent
Professor Stanley Desmond Smith 2016-11-14 - 2023-08-01 3/1931 Grangemouth   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GLASGOW SPECSAVERS LIMITED FAREHAM Active AUDIT EXEMPTION SUBSI 47782 - Retail sale by opticians
ABERDEEN SPECSAVERS LIMITED FAREHAM Active AUDIT EXEMPTION SUBSI 47782 - Retail sale by opticians
PERTH SPECSAVERS LIMITED FAREHAM Active AUDIT EXEMPTION SUBSI 47782 - Retail sale by opticians
HAMILTON SPECSAVERS LIMITED FAREHAM Active AUDIT EXEMPTION SUBSI 47782 - Retail sale by opticians
HAMILTON VISIONPLUS LIMITED FAREHAM Active AUDIT EXEMPTION SUBSI 47782 - Retail sale by opticians
ABERDEEN VISIONPLUS LIMITED FAREHAM Active AUDIT EXEMPTION SUBSI 47782 - Retail sale by opticians
GLASGOW FORGE SPECSAVERS LIMITED FAREHAM Active AUDIT EXEMPTION SUBSI 47782 - Retail sale by opticians
GLASGOW FORGE VISIONPLUS LIMITED FAREHAM Active AUDIT EXEMPTION SUBSI 47782 - Retail sale by opticians
BYRES ROAD SPECSAVERS LIMITED FAREHAM Active AUDIT EXEMPTION SUBSI 47782 - Retail sale by opticians
BYRES ROAD VISIONPLUS LIMITED FAREHAM Active AUDIT EXEMPTION SUBSI 47782 - Retail sale by opticians
SAUCHIEHALL STREET SPECSAVERS LIMITED FAREHAM Active AUDIT EXEMPTION SUBSI 47782 - Retail sale by opticians
ABERDEEN SPECSAVERS HEARCARE LIMITED FAREHAM Active AUDIT EXEMPTION SUBSI 47741 - Retail sale of hearing aids
UK LEGAL AND CONSULTANT SERVICE CENTER LIMITED SALE UNITED KINGDOM Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
GLOBEPAY TECHNOLOGY LIMITED LIVERPOOL ENGLAND Dissolved... NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
CARBON SCIENCE HOLDING GROUP LIMITED SALFORD ENGLAND Active MICRO ENTITY 63990 - Other information service activities n.e.c.
PEPPER INTERNATIONAL LIMITED SALFORD UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 46900 - Non-specialised wholesale trade
PEPPER SUPPLY CHAIN LIMITED SALFORD ENGLAND Active -... MICRO ENTITY 46180 - Agents specialized in the sale of other particular products
BIUBIU MEDIA LIMITED MANCHESTER UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 73110 - Advertising agencies
CARBON LIFE SCIENCE GROUP LIMITED LIVINGSTON SCOTLAND Active MICRO ENTITY 70100 - Activities of head offices

Free Reports Available

Report Date Filed Date of Report Assets
Edinburgh Biosciences Ltd. - Period Ending 2023-03-31 2023-10-13 31-03-2023 £78,328 Cash £-341,821 equity
Edinburgh Biosciences Ltd. - Period Ending 2022-03-31 2022-10-04 31-03-2022 £57,441 Cash £313,774 equity
Edinburgh Biosciences Ltd. - Period Ending 2021-03-31 2022-03-31 31-03-2021 £222,322 Cash £106,964 equity
Edinburgh Biosciences Ltd. - Period Ending 2020-03-31 2021-02-02 31-03-2020 £91,647 Cash £11,216 equity
Micro-entity Accounts - EDINBURGH BIOSCIENCES LTD. 2019-11-28 31-03-2019 £129,025 equity
Micro-entity Accounts - EDINBURGH BIOSCIENCES LTD. 2018-05-26 31-03-2018 £-540,506 equity
Micro-entity Accounts - EDINBURGH BIOSCIENCES LTD. 2017-11-24 31-03-2017 £-401,545 equity
Abbreviated Company Accounts - EDINBURGH BIOSCIENCES LTD. 2016-12-10 31-03-2016 £17,711 Cash £-258,408 equity
Abbreviated Company Accounts - EDINBURGH BIOSCIENCES LTD. 2015-12-30 31-03-2015 £75,797 Cash £-113,695 equity
Abbreviated Company Accounts - EDINBURGH BIOSCIENCES LTD. 2015-01-06 31-03-2014 £243,951 Cash £91,318 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ARBUCKLE CONTRACTORS & PLANT HIRERS LTD. GRANGEMOUTH Active TOTAL EXEMPTION FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
AIRAGRI LIMITED GRANGEMOUTH Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
A I B ENTERTAINMENTS LTD. GRANGEMOUTH Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
A. AND B. MILLAR LIMITED GRANGEMOUTH SCOTLAND Active TOTAL EXEMPTION FULL 47730 - Dispensing chemist in specialised stores
1ST SUPPLIES (SCOTLAND) LTD. GRANGEMOUTH Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
APPLIED IRRIGATION LIMITED GRANGEMOUTH SCOTLAND Active TOTAL EXEMPTION FULL 42910 - Construction of water projects
AMA SOFTWARE LIMITED GRANGEMOUTH Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
ABRONHILL PROJECT SERVICES LTD GRANGEMOUTH SCOTLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ARGOMAS LTD GRANGEMOUTH SCOTLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
TJ ALLOA LIMITED GRANGEMOUTH SCOTLAND Active TOTAL EXEMPTION FULL 47220 - Retail sale of meat and meat products in specialised stores