CLINICAL BIOCHEMISTRY CONFERENCES
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 2PQ

Company number SC241956
Status Active
Incorporation Date 8 January 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ROYAL SOCIETY OF EDINBURGH, 22-26 GEORGE STREET, EDINBURGH, EH2 2PQ
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Appointment of Prof Ian Stuart Young as a director on 3 May 2017; Appointment of Dr Michael Patrick Bosomworth as a director on 3 May 2017; Termination of appointment of William Jasper Marshall as a director on 3 May 2017. The most likely internet sites of CLINICAL BIOCHEMISTRY CONFERENCES are www.clinicalbiochemistry.co.uk, and www.clinical-biochemistry.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Clinical Biochemistry Conferences is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC241956. Clinical Biochemistry Conferences has been working since 08 January 2003. The present status of the company is Active. The registered address of Clinical Biochemistry Conferences is Royal Society of Edinburgh 22 26 George Street Edinburgh Eh2 2pq. . NEWLAND, Paul is a Secretary of the company. BOSOMWORTH, Michael Patrick, Dr is a Director of the company. NEWLAND, Paul is a Director of the company. YOUNG, Ian Stuart, Prof is a Director of the company. Secretary LAPWORTH, Ruth has been resigned. Secretary SENEVIRATNE, Christopher Jeffrey has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BARTH, Julian Howard, Dr has been resigned. Director BEASTALL, Graham Hedley, Dr has been resigned. Director DYER, Terence Francis has been resigned. Director KILPATRICK, Eric Stephen, Prof has been resigned. Director LAPWORTH, Ruth has been resigned. Director MARSHALL, William Jasper, Dr has been resigned. Director MCCREANOR, Gwyn, Dr has been resigned. Director SMITH, Stephen Charles Handley, Dr has been resigned. Director THOMAS, Michael, Dr has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Nominee Director OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Secretary
NEWLAND, Paul
Appointed Date: 15 April 2013

Director
BOSOMWORTH, Michael Patrick, Dr
Appointed Date: 03 May 2017
71 years old

Director
NEWLAND, Paul
Appointed Date: 15 April 2013
63 years old

Director
YOUNG, Ian Stuart, Prof
Appointed Date: 03 May 2017
64 years old

Resigned Directors

Secretary
LAPWORTH, Ruth
Resigned: 15 April 2013
Appointed Date: 08 March 2010

Secretary
SENEVIRATNE, Christopher Jeffrey
Resigned: 08 March 2010
Appointed Date: 08 January 2003

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 08 January 2003
Appointed Date: 08 January 2003

Director
BARTH, Julian Howard, Dr
Resigned: 23 May 2011
Appointed Date: 08 March 2010
72 years old

Director
BEASTALL, Graham Hedley, Dr
Resigned: 08 March 2010
Appointed Date: 08 January 2003
77 years old

Director
DYER, Terence Francis
Resigned: 01 May 2012
Appointed Date: 24 July 2008
77 years old

Director
KILPATRICK, Eric Stephen, Prof
Resigned: 08 June 2015
Appointed Date: 15 April 2013
60 years old

Director
LAPWORTH, Ruth
Resigned: 15 April 2013
Appointed Date: 08 March 2010
71 years old

Director
MARSHALL, William Jasper, Dr
Resigned: 03 May 2017
Appointed Date: 01 May 2012
81 years old

Director
MCCREANOR, Gwyn, Dr
Resigned: 03 May 2017
Appointed Date: 08 June 2015
69 years old

Director
SMITH, Stephen Charles Handley, Dr
Resigned: 08 March 2010
Appointed Date: 08 January 2003
73 years old

Director
THOMAS, Michael, Dr
Resigned: 15 April 2013
Appointed Date: 23 May 2011
74 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 08 January 2003
Appointed Date: 08 January 2003

Nominee Director
OSWALDS OF EDINBURGH LIMITED
Resigned: 08 January 2003
Appointed Date: 08 January 2003

Persons With Significant Control

Mr Paul Newland
Notified on: 7 April 2016
63 years old
Nature of control: Has significant influence or control as a trustee of a trust

CLINICAL BIOCHEMISTRY CONFERENCES Events

12 May 2017
Appointment of Prof Ian Stuart Young as a director on 3 May 2017
12 May 2017
Appointment of Dr Michael Patrick Bosomworth as a director on 3 May 2017
12 May 2017
Termination of appointment of William Jasper Marshall as a director on 3 May 2017
12 May 2017
Termination of appointment of Gwyn Mccreanor as a director on 3 May 2017
25 Apr 2017
Total exemption full accounts made up to 31 December 2016
...
... and 57 more events
10 Jan 2003
Registered office changed on 10/01/03 from: 24 great king street edinburgh EH3 6QN
10 Jan 2003
New director appointed
10 Jan 2003
New director appointed
10 Jan 2003
New secretary appointed
08 Jan 2003
Incorporation