BIORELIANCE LTD.
ABERDEEN MICROBIOLOGICAL ASSOCIATES LTD.

Hellopages » Aberdeen City » Aberdeen City » AB15 4YL

Company number SC122851
Status Active
Incorporation Date 9 February 1990
Company Type Private Limited Company
Address 13 QUEENS ROAD, ABERDEEN, AB15 4YL
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Full accounts made up to 31 December 2015; Appointment of A G Secretarial Limited as a secretary on 1 May 2016. The most likely internet sites of BIORELIANCE LTD. are www.bioreliance.co.uk, and www.bioreliance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. The distance to to Dyce Rail Station is 5 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bioreliance Ltd is a Private Limited Company. The company registration number is SC122851. Bioreliance Ltd has been working since 09 February 1990. The present status of the company is Active. The registered address of Bioreliance Ltd is 13 Queens Road Aberdeen Ab15 4yl. . A G SECRETARIAL LIMITED is a Secretary of the company. CULLEN, Archibald Francis Skinnider is a Director of the company. KRATZER, Stefan is a Director of the company. Secretary BEGG, John Alexander has been resigned. Secretary BONAR MCKENZIE WS has been resigned. Secretary HARWOOD JR, Charles Cumings has been resigned. Secretary MACLEOD, Genoffir Maud has been resigned. Secretary MILLER, George Lloyd has been resigned. Secretary ORR, William Robert has been resigned. Director BEGG, John Alexander has been resigned. Director BROWN, James, Dr has been resigned. Director BRUST, Bernd has been resigned. Director BURGSTAHLER, David Frederick has been resigned. Director COSGROVE, Raymond Francis, Dr has been resigned. Director COTTIER, Gilles has been resigned. Director DARLING, Allan James, Dr has been resigned. Director DERRINGTON, Stephen Timothy has been resigned. Director DODD, David Alan has been resigned. Director HAMILTON, Victoria has been resigned. Director HARWOOD JR, Charles Cumings has been resigned. Director JONES, Mark Anthony has been resigned. Director LUCAS, Graham has been resigned. Director MCDONALD, Capers Walter has been resigned. Director SCHWAN, Carl Christian has been resigned. Director SHUDTER, Lewis John has been resigned. Director SMITH, David Harper has been resigned. Director SOUTER, Thomas Ireland has been resigned. Director SPRATT, Patrick has been resigned. Director THEODORE, Philip Allen has been resigned. Director VENABLES, David Charles, Dr has been resigned. Director WALKER, David Steven has been resigned. Director WHELAN, Douglas Francis has been resigned. Director WISHER, Martin has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
A G SECRETARIAL LIMITED
Appointed Date: 01 May 2016

Director
CULLEN, Archibald Francis Skinnider
Appointed Date: 31 January 2012
62 years old

Director
KRATZER, Stefan
Appointed Date: 25 July 2016
50 years old

Resigned Directors

Secretary
BEGG, John Alexander
Resigned: 05 January 2016
Appointed Date: 30 April 2007

Secretary
BONAR MCKENZIE WS
Resigned: 16 September 1993

Secretary
HARWOOD JR, Charles Cumings
Resigned: 30 April 2007
Appointed Date: 12 April 2007

Secretary
MACLEOD, Genoffir Maud
Resigned: 12 April 2007
Appointed Date: 08 May 2006

Secretary
MILLER, George Lloyd
Resigned: 18 November 2015
Appointed Date: 31 January 2012

Secretary
ORR, William Robert
Resigned: 08 May 2006
Appointed Date: 16 September 1993

Director
BEGG, John Alexander
Resigned: 05 January 2016
Appointed Date: 01 July 2014
61 years old

Director
BROWN, James, Dr
Resigned: 28 October 1992
80 years old

Director
BRUST, Bernd
Resigned: 12 April 2007
Appointed Date: 05 May 2006
58 years old

Director
BURGSTAHLER, David Frederick
Resigned: 25 October 2007
Appointed Date: 21 September 2007
57 years old

Director
COSGROVE, Raymond Francis, Dr
Resigned: 22 August 2005
Appointed Date: 22 February 1993
77 years old

Director
COTTIER, Gilles
Resigned: 18 November 2015
Appointed Date: 31 January 2012
67 years old

Director
DARLING, Allan James, Dr
Resigned: 05 May 2006
Appointed Date: 05 April 2005
65 years old

Director
DERRINGTON, Stephen Timothy
Resigned: 25 October 2007
Appointed Date: 12 April 2007
66 years old

Director
DODD, David Alan
Resigned: 22 April 2009
Appointed Date: 21 December 2007
76 years old

Director
HAMILTON, Victoria
Resigned: 28 February 1993
Appointed Date: 15 February 1990
71 years old

Director
HARWOOD JR, Charles Cumings
Resigned: 31 March 2013
Appointed Date: 22 April 2009
72 years old

Director
JONES, Mark Anthony
Resigned: 31 May 2016
Appointed Date: 01 July 2014
51 years old

Director
LUCAS, Graham
Resigned: 01 July 2014
Appointed Date: 31 January 2012
67 years old

Director
MCDONALD, Capers Walter
Resigned: 10 June 2004
Appointed Date: 22 February 1993
73 years old

Director
SCHWAN, Carl Christian
Resigned: 09 October 1998
Appointed Date: 16 September 1993
88 years old

Director
SHUDTER, Lewis John
Resigned: 22 February 1993
Appointed Date: 02 April 1990
70 years old

Director
SMITH, David Harper
Resigned: 12 April 2007
Appointed Date: 16 August 2004
68 years old

Director
SOUTER, Thomas Ireland
Resigned: 12 April 2007
Appointed Date: 05 May 2006
67 years old

Director
SPRATT, Patrick
Resigned: 04 January 2000
Appointed Date: 08 October 1999
77 years old

Director
THEODORE, Philip Allen
Resigned: 22 April 2009
Appointed Date: 19 December 2008
72 years old

Director
VENABLES, David Charles, Dr
Resigned: 12 April 2007
Appointed Date: 05 May 2006
58 years old

Director
WALKER, David Steven
Resigned: 11 May 2012
Appointed Date: 21 September 2007
65 years old

Director
WHELAN, Douglas Francis
Resigned: 16 September 1993
Appointed Date: 15 February 1990
84 years old

Director
WISHER, Martin
Resigned: 23 September 2003
Appointed Date: 02 April 1990
76 years old

Persons With Significant Control

Bioreliance Uk Acquisition Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BIORELIANCE LTD. Events

20 Feb 2017
Confirmation statement made on 9 February 2017 with updates
30 Sep 2016
Full accounts made up to 31 December 2015
14 Sep 2016
Appointment of A G Secretarial Limited as a secretary on 1 May 2016
14 Sep 2016
Appointment of Mr Stefan Kratzer as a director on 25 July 2016
06 Jul 2016
Termination of appointment of Mark Anthony Jones as a director on 31 May 2016
...
... and 151 more events
22 May 1990
New director appointed

04 May 1990
Ad 01/05/90--------- £ si 98@1=98 £ ic 2/100
30 Apr 1990
New director appointed

23 Feb 1990
Accounting reference date notified as 31/10

09 Feb 1990
Incorporation

BIORELIANCE LTD. Charges

1 June 2007
Standard security
Delivered: 5 June 2007
Status: Satisfied on 9 February 2012
Persons entitled: Ubs Ag Stamford Branch
Description: Subjects at todd campus, west of scotland science park…
16 May 2007
Bond & floating charge
Delivered: 26 May 2007
Status: Satisfied on 9 February 2012
Persons entitled: Ubs Ag Stamford Branch
Description: Undertaking and all property and assets present and future…
19 September 2003
Floating charge
Delivered: 23 September 2003
Status: Satisfied on 22 April 2004
Persons entitled: Bank of America
Description: Undertaking and all property and assets present and future…