NEW BRUNSWICK SCIENTIFIC SCOTLAND LIMITED
GLASGOW RS BIOTECH LABORATORY EQUIPMENT LIMITED

Hellopages » Glasgow City » Glasgow City » G2 7EQ

Company number SC257740
Status Liquidation
Incorporation Date 16 October 2003
Company Type Private Limited Company
Address C/O PRICEWATERHOUSECOOPERS LLP, 141 BOTHWELL STREET, GLASGOW, G2 7EQ
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Resolutions LRESSP ‐ Special resolution to wind up on 2015-12-23 LRESSP ‐ Special resolution to wind up on 2015-12-23 ; Annual return made up to 16 October 2015 with full list of shareholders Statement of capital on 2015-10-16 GBP 13,984.5 ; Registered office address changed from 1 Drummond Crescent Riverside Business Park Irvine Ayrshire KA11 5AN to C/O Pricewaterhousecoopers Llp 141 Bothwell Street Glasgow G2 7EQ on 15 October 2015. The most likely internet sites of NEW BRUNSWICK SCIENTIFIC SCOTLAND LIMITED are www.newbrunswickscientificscotland.co.uk, and www.new-brunswick-scientific-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.9 miles; to Clydebank Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New Brunswick Scientific Scotland Limited is a Private Limited Company. The company registration number is SC257740. New Brunswick Scientific Scotland Limited has been working since 16 October 2003. The present status of the company is Liquidation. The registered address of New Brunswick Scientific Scotland Limited is C O Pricewaterhousecoopers Llp 141 Bothwell Street Glasgow G2 7eq. . HS SECRETARIAL LIMITED is a Secretary of the company. KING, Michael John is a Director of the company. TREPTOW, Rainer Helmuth is a Director of the company. Secretary ELWORTHY, Edward has been resigned. Nominee Secretary DALGLEN SECRETARIES LIMITED has been resigned. Director BOCCHINO, Thomas has been resigned. Director DEBRUYN, Stephen Edward has been resigned. Director EICHENBAUM, Samuel has been resigned. Director ELWORTHY, Edward has been resigned. Director MCNAB, Andrew Malcolm has been resigned. Director ORCUTT, James has been resigned. Nominee Director DALGLEN DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
HS SECRETARIAL LIMITED
Appointed Date: 14 November 2003

Director
KING, Michael John
Appointed Date: 30 July 2007
72 years old

Director
TREPTOW, Rainer Helmuth
Appointed Date: 30 March 2012
70 years old

Resigned Directors

Secretary
ELWORTHY, Edward
Resigned: 14 November 2003
Appointed Date: 03 November 2003

Nominee Secretary
DALGLEN SECRETARIES LIMITED
Resigned: 03 November 2003
Appointed Date: 16 October 2003

Director
BOCCHINO, Thomas
Resigned: 30 January 2012
Appointed Date: 09 January 2006
66 years old

Director
DEBRUYN, Stephen Edward
Resigned: 15 April 2013
Appointed Date: 30 March 2009
59 years old

Director
EICHENBAUM, Samuel
Resigned: 23 December 2005
Appointed Date: 14 November 2003
85 years old

Director
ELWORTHY, Edward
Resigned: 14 November 2003
Appointed Date: 03 November 2003
78 years old

Director
MCNAB, Andrew Malcolm
Resigned: 14 November 2003
Appointed Date: 03 November 2003
81 years old

Director
ORCUTT, James
Resigned: 30 September 2013
Appointed Date: 14 November 2003
68 years old

Nominee Director
DALGLEN DIRECTORS LIMITED
Resigned: 03 November 2003
Appointed Date: 16 October 2003

NEW BRUNSWICK SCIENTIFIC SCOTLAND LIMITED Events

31 Dec 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-23
  • LRESSP ‐ Special resolution to wind up on 2015-12-23

16 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 13,984.5

15 Oct 2015
Registered office address changed from 1 Drummond Crescent Riverside Business Park Irvine Ayrshire KA11 5AN to C/O Pricewaterhousecoopers Llp 141 Bothwell Street Glasgow G2 7EQ on 15 October 2015
05 Aug 2015
Full accounts made up to 31 December 2014
23 Dec 2014
Full accounts made up to 31 December 2013
...
... and 64 more events
11 Nov 2003
Director resigned
11 Nov 2003
Secretary resigned
11 Nov 2003
New director appointed
08 Nov 2003
Partic of mort/charge *
16 Oct 2003
Incorporation

NEW BRUNSWICK SCIENTIFIC SCOTLAND LIMITED Charges

5 November 2003
Bond & floating charge
Delivered: 8 November 2003
Status: Satisfied on 19 November 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…