SARTORIUS STEDIM BIOOUTSOURCE LIMITED
GLASGOW BIOOUTSOURCE LIMITED PACIFIC SHELF 1423 LIMITED

Hellopages » Glasgow City » Glasgow City » G20 0XA
Company number SC319460
Status Active
Incorporation Date 26 March 2007
Company Type Private Limited Company
Address 1 TECHNOLOGY TERRACE ACRE ROAD, TODD CAMPUS, WEST OF SCOTLAND SCIENCE PARK, GLASGOW, LANARKSHIRE, G20 0XA
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 2,013,019 . The most likely internet sites of SARTORIUS STEDIM BIOOUTSOURCE LIMITED are www.sartoriusstedimbiooutsource.co.uk, and www.sartorius-stedim-biooutsource.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Sartorius Stedim Biooutsource Limited is a Private Limited Company. The company registration number is SC319460. Sartorius Stedim Biooutsource Limited has been working since 26 March 2007. The present status of the company is Active. The registered address of Sartorius Stedim Biooutsource Limited is 1 Technology Terrace Acre Road Todd Campus West of Scotland Science Park Glasgow Lanarkshire G20 0xa. . FURBER, Susan is a Secretary of the company. BRAUER, Peer is a Director of the company. GALBRAITH, Daniel Norman, Dr is a Director of the company. KREUZBURG, Joachim, Dr. is a Director of the company. MACKAY, John Gerard is a Director of the company. VOGT, Reinhard is a Director of the company. Secretary REID, Robert has been resigned. Secretary MD SECRETARIES LIMITED has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BRATTLE, Malcolm Keith has been resigned. Director EADIE, Linda Marie has been resigned. Director FURBER, Susan has been resigned. Director LEES, Gillian Margaret, Dr has been resigned. Director ONIONS, David Edward, Prof has been resigned. Director PANDRAUD, Jean-Marc has been resigned. Director REID, Robert has been resigned. Director SMITH, Kenneth Thomas, Dr has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
FURBER, Susan
Appointed Date: 14 September 2015

Director
BRAUER, Peer
Appointed Date: 17 April 2015
53 years old

Director
GALBRAITH, Daniel Norman, Dr
Appointed Date: 30 July 2007
60 years old

Director
KREUZBURG, Joachim, Dr.
Appointed Date: 17 April 2015
60 years old

Director
MACKAY, John Gerard
Appointed Date: 01 July 2009
63 years old

Director
VOGT, Reinhard
Appointed Date: 17 April 2015
70 years old

Resigned Directors

Secretary
REID, Robert
Resigned: 14 September 2015
Appointed Date: 30 July 2007

Secretary
MD SECRETARIES LIMITED
Resigned: 30 July 2007
Appointed Date: 08 June 2007

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 08 June 2007
Appointed Date: 26 March 2007

Director
BRATTLE, Malcolm Keith
Resigned: 17 April 2015
Appointed Date: 30 July 2007
77 years old

Director
EADIE, Linda Marie
Resigned: 22 July 2008
Appointed Date: 30 July 2007
65 years old

Director
FURBER, Susan
Resigned: 17 April 2015
Appointed Date: 05 November 2012
59 years old

Director
LEES, Gillian Margaret, Dr
Resigned: 17 April 2015
Appointed Date: 30 July 2007
68 years old

Director
ONIONS, David Edward, Prof
Resigned: 26 February 2008
Appointed Date: 30 July 2007
77 years old

Director
PANDRAUD, Jean-Marc
Resigned: 30 January 2013
Appointed Date: 25 February 2010
72 years old

Director
REID, Robert
Resigned: 17 April 2015
Appointed Date: 08 June 2007
70 years old

Director
SMITH, Kenneth Thomas, Dr
Resigned: 17 April 2015
Appointed Date: 30 July 2007
71 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 08 June 2007
Appointed Date: 26 March 2007

Persons With Significant Control

Sartorius Stedim Biotech Gmbh
Notified on: 17 April 2016
Nature of control: Ownership of shares – 75% or more

SARTORIUS STEDIM BIOOUTSOURCE LIMITED Events

07 Apr 2017
Confirmation statement made on 26 March 2017 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
22 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2,013,019

06 Oct 2015
Termination of appointment of Robert Reid as a secretary on 14 September 2015
06 Oct 2015
Appointment of Mrs Susan Furber as a secretary on 14 September 2015
...
... and 79 more events
02 Jul 2007
Director resigned
02 Jul 2007
New secretary appointed
02 Jul 2007
New director appointed
12 Jun 2007
Company name changed pacific shelf 1423 LIMITED\certificate issued on 12/06/07
26 Mar 2007
Incorporation

SARTORIUS STEDIM BIOOUTSOURCE LIMITED Charges

14 January 2013
Floating charge
Delivered: 18 January 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
19 December 2007
Bond & floating charge
Delivered: 4 January 2008
Status: Satisfied on 10 July 2013
Persons entitled: Bank of Scotland PLC
Description: The whole assets of the company…