APS BIOCONTROL LIMITED
ANGUS ADVANCED PEST SOLUTIONS LIMITED M M & S (3042) LIMITED

Hellopages » Angus » Angus » DD7 6LE

Company number SC259899
Status Active
Incorporation Date 27 November 2003
Company Type Private Limited Company
Address 7D MUIRDRUM, CARNOUSTIE, ANGUS, DD7 6LE
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 126.66 . The most likely internet sites of APS BIOCONTROL LIMITED are www.apsbiocontrol.co.uk, and www.aps-biocontrol.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Aps Biocontrol Limited is a Private Limited Company. The company registration number is SC259899. Aps Biocontrol Limited has been working since 27 November 2003. The present status of the company is Active. The registered address of Aps Biocontrol Limited is 7d Muirdrum Carnoustie Angus Dd7 6le. . BLACKWELL, Alison, Dr is a Director of the company. GWYNN, Roma Louise, Doctor is a Director of the company. WILLCOX, Mark is a Director of the company. Secretary BLACKWELL, Alison, Dr has been resigned. Secretary MACDONALD, James Michie has been resigned. Secretary MACDONALD, James Michie has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director BOWER, Daphne Jane has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Director
BLACKWELL, Alison, Dr
Appointed Date: 01 September 2004
62 years old

Director
GWYNN, Roma Louise, Doctor
Appointed Date: 01 August 2013
64 years old

Director
WILLCOX, Mark
Appointed Date: 17 December 2009
56 years old

Resigned Directors

Secretary
BLACKWELL, Alison, Dr
Resigned: 13 November 2009
Appointed Date: 31 August 2006

Secretary
MACDONALD, James Michie
Resigned: 31 October 2011
Appointed Date: 13 November 2009

Secretary
MACDONALD, James Michie
Resigned: 31 August 2006
Appointed Date: 01 September 2004

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 01 September 2004
Appointed Date: 27 November 2003

Director
BOWER, Daphne Jane
Resigned: 13 November 2009
Appointed Date: 01 February 2005
80 years old

Nominee Director
VINDEX LIMITED
Resigned: 01 September 2004
Appointed Date: 27 November 2003

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 01 September 2004
Appointed Date: 27 November 2003

Persons With Significant Control

Dr Alison Blackwell
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

Branston Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

APS BIOCONTROL LIMITED Events

09 Dec 2016
Confirmation statement made on 27 November 2016 with updates
29 Aug 2016
Total exemption small company accounts made up to 31 December 2015
04 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 126.66

04 Dec 2015
Register inspection address has been changed from 7D Muirdrum Carnoustie Angus DD7 6LE Scotland to Prospect Business Centre, Gemini Crescent Dundee Technology Park Dundee DD2 1TY
04 Dec 2015
Director's details changed for Doctor Roma Louise Gwynn on 1 November 2015
...
... and 59 more events
17 Sep 2004
Secretary resigned
17 Sep 2004
Director resigned
17 Sep 2004
Director resigned
23 Jul 2004
Company name changed m m & s (3042) LIMITED\certificate issued on 23/07/04
27 Nov 2003
Incorporation