INVERCLYDE BIOLOGICALS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 8JX

Company number SC237160
Status Active
Incorporation Date 20 September 2002
Company Type Private Limited Company
Address CAPELLA, 60 YORK STREET, GLASGOW, G2 8JX
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Satisfaction of charge SC2371600001 in full; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 20 September 2016 with updates. The most likely internet sites of INVERCLYDE BIOLOGICALS LIMITED are www.inverclydebiologicals.co.uk, and www.inverclyde-biologicals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Cathcart Rail Station is 2.8 miles; to Busby Rail Station is 5.4 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inverclyde Biologicals Limited is a Private Limited Company. The company registration number is SC237160. Inverclyde Biologicals Limited has been working since 20 September 2002. The present status of the company is Active. The registered address of Inverclyde Biologicals Limited is Capella 60 York Street Glasgow G2 8jx. . ASH, Nicholas Watson, Dr is a Secretary of the company. ASH, Nicholas Watson, Dr is a Director of the company. LEAVES, Nicholas Ivor, Dr is a Director of the company. METCALFE, Timothy Charles is a Director of the company. Secretary ROBERTS, Fiona has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director BAKEWELL, Robert has been resigned. Director GRAHAM, Hugh has been resigned. Director ROBERTS, Fiona has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Secretary
ASH, Nicholas Watson, Dr
Appointed Date: 26 April 2013

Director
ASH, Nicholas Watson, Dr
Appointed Date: 26 April 2013
56 years old

Director
LEAVES, Nicholas Ivor, Dr
Appointed Date: 26 April 2013
58 years old

Director
METCALFE, Timothy Charles
Appointed Date: 04 September 2014
56 years old

Resigned Directors

Secretary
ROBERTS, Fiona
Resigned: 26 April 2013
Appointed Date: 20 September 2002

Nominee Secretary
BRIAN REID LTD.
Resigned: 20 September 2002
Appointed Date: 20 September 2002

Director
BAKEWELL, Robert
Resigned: 04 September 2014
Appointed Date: 26 April 2013
54 years old

Director
GRAHAM, Hugh
Resigned: 26 April 2013
Appointed Date: 20 September 2002
86 years old

Director
ROBERTS, Fiona
Resigned: 26 April 2013
Appointed Date: 20 September 2002
60 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 20 September 2002
Appointed Date: 20 September 2002

Persons With Significant Control

Source Bioscience Plc
Notified on: 20 September 2016
Nature of control: Ownership of shares – 75% or more

INVERCLYDE BIOLOGICALS LIMITED Events

16 Nov 2016
Satisfaction of charge SC2371600001 in full
01 Oct 2016
Accounts for a dormant company made up to 31 December 2015
26 Sep 2016
Confirmation statement made on 20 September 2016 with updates
01 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100

29 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 42 more events
28 Nov 2002
New director appointed
28 Nov 2002
Accounting reference date extended from 30/09/03 to 31/12/03
25 Sep 2002
Director resigned
25 Sep 2002
Secretary resigned
20 Sep 2002
Incorporation

INVERCLYDE BIOLOGICALS LIMITED Charges

9 December 2013
Charge code SC23 7160 0001
Delivered: 14 December 2013
Status: Satisfied on 16 November 2016
Persons entitled: National Westminster Bank PLC
Description: No specific land, ship, aircraft or intellectual property…