DC BIOSCIENCES LIMITED
DUNDEE DUNDEE CELL PRODUCTS LIMITED DUNWILCO (1342) LIMITED

Hellopages » Dundee City » Dundee City » DD1 5JJ

Company number SC303525
Status Active
Incorporation Date 7 June 2006
Company Type Private Limited Company
Address DUNDEE CELL PRODUCTS LTD, 3 JAMES LINDSAY PLACE, DUNDEE, ANGUS, DD1 5JJ
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c., 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 2,276.09 ; Statement of capital following an allotment of shares on 7 November 2015 GBP 2,276.09 . The most likely internet sites of DC BIOSCIENCES LIMITED are www.dcbiosciences.co.uk, and www.dc-biosciences.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Dc Biosciences Limited is a Private Limited Company. The company registration number is SC303525. Dc Biosciences Limited has been working since 07 June 2006. The present status of the company is Active. The registered address of Dc Biosciences Limited is Dundee Cell Products Ltd 3 James Lindsay Place Dundee Angus Dd1 5jj. . CARNEGIE, James Derek Scott is a Director of the company. IVINSON, John Charles is a Director of the company. RAO, Francesco is a Director of the company. SMITH, Donald John is a Director of the company. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Secretary THORNTONS LAW LLP has been resigned. Director AJUH, Paul Munya, Doctor has been resigned. Director BEATON, John Harvey has been resigned. Director BRYMER, Stewart has been resigned. Director FERGUSON, Michael Anthony John, Professor has been resigned. Director HOUSTON, James has been resigned. Director LAMOND, Angus, Professor has been resigned. Director MARRIAGE, Howard John, Dr has been resigned. Director PRESTON, Robert John has been resigned. Director RAO, Francesco has been resigned. Director REYNOLDS, Brenda Elizabeth has been resigned. Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Director
CARNEGIE, James Derek Scott
Appointed Date: 28 January 2015
64 years old

Director
IVINSON, John Charles
Appointed Date: 03 March 2015
64 years old

Director
RAO, Francesco
Appointed Date: 24 August 2015
46 years old

Director
SMITH, Donald John
Appointed Date: 04 December 2014
57 years old

Resigned Directors

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 07 February 2007
Appointed Date: 07 June 2006

Secretary
THORNTONS LAW LLP
Resigned: 23 July 2012
Appointed Date: 07 February 2007

Director
AJUH, Paul Munya, Doctor
Resigned: 06 September 2013
Appointed Date: 30 August 2006
64 years old

Director
BEATON, John Harvey
Resigned: 28 April 2011
Appointed Date: 30 March 2007
88 years old

Director
BRYMER, Stewart
Resigned: 23 January 2015
Appointed Date: 27 September 2007
68 years old

Director
FERGUSON, Michael Anthony John, Professor
Resigned: 07 April 2009
Appointed Date: 21 January 2008
66 years old

Director
HOUSTON, James
Resigned: 20 April 2010
Appointed Date: 17 December 2008
74 years old

Director
LAMOND, Angus, Professor
Resigned: 23 February 2012
Appointed Date: 30 August 2006
65 years old

Director
MARRIAGE, Howard John, Dr
Resigned: 05 February 2009
Appointed Date: 31 August 2006
68 years old

Director
PRESTON, Robert John
Resigned: 30 November 2014
Appointed Date: 28 April 2011
81 years old

Director
RAO, Francesco
Resigned: 28 January 2015
Appointed Date: 01 December 2014
46 years old

Director
REYNOLDS, Brenda Elizabeth
Resigned: 01 June 2012
Appointed Date: 30 April 2011
69 years old

Director
D.W. DIRECTOR 1 LIMITED
Resigned: 31 July 2006
Appointed Date: 07 June 2006

DC BIOSCIENCES LIMITED Events

07 Jul 2016
Total exemption small company accounts made up to 31 March 2016
23 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2,276.09

09 Dec 2015
Statement of capital following an allotment of shares on 7 November 2015
  • GBP 2,276.09

24 Nov 2015
Appointment of Mr Francesco Rao as a director on 24 August 2015
12 Nov 2015
Statement of capital following an allotment of shares on 26 October 2015
  • GBP 2,274.22

...
... and 67 more events
14 Sep 2006
New director appointed
01 Aug 2006
Ad 31/07/06--------- £ si 99@1=99 £ ic 1/100
01 Aug 2006
Accounting reference date extended from 30/06/07 to 31/07/07
01 Aug 2006
Company name changed dunwilco (1342) LIMITED\certificate issued on 01/08/06
07 Jun 2006
Incorporation

DC BIOSCIENCES LIMITED Charges

2 June 2015
Charge code SC30 3525 0002
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Discovery Investment Fund Limited
Description: Contains floating charge…
21 November 2008
Floating charge
Delivered: 29 November 2008
Status: Satisfied on 10 March 2015
Persons entitled: The University of Dundee
Description: Undertaking & all property & assets present & future…