Biocule (scotland) Limited

General information

Name:

Biocule (scotland) Ltd

Office Address:

The Joiners House Preston TD11 3TQ Duns

Number: SC325336

Incorporation date: 2007-06-12

Dissolution date: 2020-09-22

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. SC325336 17 years ago, Biocule (scotland) Limited had been a private limited company until 2020/09/22 - the time it was officially closed. The business official mailing address was The Joiners House, Preston Duns. The firm was known under the name Pacific Shelf 1448 until 2008/04/08 at which point the name was changed.

When it comes to the enterprise's executives list, there were six directors to name just a few: Jon J. and Hans T..

Executives who controlled the firm include: Jon J. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Nsa Ventures New Business Venture Fund owned 1/2 or less of company shares and had 1/2 or less of voting rights. This company could have been reached in Reyjkjavik at Borgartun, 105.

  • Previous company's names
  • Biocule (scotland) Limited 2008-04-08
  • Pacific Shelf 1448 Limited 2007-06-12

Financial data based on annual reports

Company staff

Jon J.

Role: Director

Appointed: 19 March 2008

Latest update: 16 April 2024

Hans T.

Role: Secretary

Appointed: 14 March 2008

Latest update: 16 April 2024

Hans T.

Role: Director

Appointed: 14 March 2008

Latest update: 16 April 2024

People with significant control

Jon J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nsa Ventures New Business Venture Fund
Address: 35 Borgartun, Reyjkjavik, 105, Iceland
Legal authority Icelandic
Legal form Llp
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2020
Account last made up date 30 June 2018
Confirmation statement next due date 26 June 2020
Confirmation statement last made up date 12 June 2019
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, September 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
13
Company Age

Closest Companies - by postcode