DC BIOSCIENCES LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
DC BIOSCIENCES LIMITED is a Private Limited Company from EDINBURGH and has the status: Liquidation.
DC BIOSCIENCES LIMITED was incorporated 17 years ago on 07/06/2006 and has the registered number: SC303525. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2023.
DC BIOSCIENCES LIMITED was incorporated 17 years ago on 07/06/2006 and has the registered number: SC303525. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2023.
DC BIOSCIENCES LIMITED - EDINBURGH
This company is listed in the following categories:
20590 - Manufacture of other chemical products n.e.c.
20590 - Manufacture of other chemical products n.e.c.
72190 - Other research and experimental development on natural sciences and engineering
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2022 | 31/10/2023 |
Registered Office
C/O FRP ADVISORY TRADING LIMITED APEX 3
EDINBURGH
EH12 5HD
This Company Originates in : United Kingdom
Previous trading names include:
DUNDEE CELL PRODUCTS LIMITED (until 25/04/2017)
DUNDEE CELL PRODUCTS LIMITED (until 25/04/2017)
DUNWILCO (1342) LIMITED (until 01/08/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/06/2022 | 21/06/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES DEREK SCOTT CARNEGIE | Mar 1961 | British | Director | 2015-01-28 | CURRENT |
MR DONALD JOHN SMITH | Jan 1968 | British | Director | 2014-12-04 | CURRENT |
JAMES HOUSTON | Apr 1951 | British | Director | 2008-12-17 UNTIL 2010-04-20 | RESIGNED |
MR JOHN CHARLES IVINSON | May 1961 | British | Director | 2015-03-03 UNTIL 2020-06-23 | RESIGNED |
MS BRENDA ELIZABETH REYNOLDS | Dec 1955 | British | Director | 2011-04-30 UNTIL 2012-06-01 | RESIGNED |
PROFESSOR ANGUS LAMOND | Dec 1959 | British | Director | 2006-08-30 UNTIL 2012-02-23 | RESIGNED |
MR FRANCESCO RAO | Dec 1978 | British | Director | 2014-12-01 UNTIL 2015-01-28 | RESIGNED |
MR FRANCESCO RAO | Dec 1978 | British | Director | 2015-08-24 UNTIL 2018-12-05 | RESIGNED |
MR ROBERT JOHN PRESTON | Feb 1944 | British | Director | 2011-04-28 UNTIL 2014-11-30 | RESIGNED |
DR HOWARD JOHN MARRIAGE | Aug 1957 | British | Director | 2006-08-31 UNTIL 2009-02-05 | RESIGNED |
D.W. DIRECTOR 1 LIMITED | Corporate Director | 2006-06-07 UNTIL 2006-07-31 | RESIGNED | ||
PROFESSOR MICHAEL ANTHONY JOHN FERGUSON | Feb 1957 | British | Director | 2008-01-21 UNTIL 2009-04-07 | RESIGNED |
MR STEWART BRYMER | Jan 1957 | British | Director | 2007-09-27 UNTIL 2015-01-23 | RESIGNED |
JOHN HARVEY BEATON | Aug 1937 | British | Director | 2007-03-30 UNTIL 2011-04-28 | RESIGNED |
DOCTOR PAUL MUNYA AJUH | Jun 1961 | British | Director | 2006-08-30 UNTIL 2013-09-06 | RESIGNED |
THORNTONS LAW LLP | Corporate Secretary | 2007-02-07 UNTIL 2012-07-23 | RESIGNED | ||
D.W. COMPANY SERVICES LIMITED | Corporate Secretary | 2006-06-07 UNTIL 2007-02-07 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
DC_Biosciences_Limited_31_Jan_2022_companies_house_set_of_accounts.html | 2022-05-17 | 31-01-2022 | £271 Cash £389,603 equity |
DC Biosciences Limited Filleted accounts for Companies House (small and micro) | 2021-05-18 | 31-01-2021 | £54 Cash £415,195 equity |
DC Biosciences Limited Company accounts | 2020-09-08 | 31-01-2020 | £10,365 Cash £398,282 equity |
DC Biosciences Limited Filleted accounts for Companies House (small and micro) | 2019-03-08 | 31-01-2019 | £7,747 Cash £330,931 equity |
DC Biosciences Limited Small abridged accounts | 2018-02-24 | 31-01-2018 | £4,629 Cash £244,991 equity |
Dundee Cell Products Limited Small abridged accounts | 2017-06-16 | 31-03-2017 | £14,237 Cash £255,402 equity |