BIOCLIMATE RESEARCH AND DEVELOPMENT

Address:
7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB

BIOCLIMATE RESEARCH AND DEVELOPMENT is a business entity registered at Companies House, UK, with entity identifier is SC228400. The registration start date is February 22, 2002. The current status is Liquidation.

Company Overview

Company Number SC228400
Company Name BIOCLIMATE RESEARCH AND DEVELOPMENT
Registered Address 7th Floor
90 St. Vincent Street
Glasgow
G2 5UB
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2002-02-22
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 31/12/2017
Accounts Last Update 31/03/2016
Returns Due Date 22/03/2017
Returns Last Update 22/02/2016
Confirmation Statement Due Date 07/03/2020
Confirmation Statement Last Update 22/02/2017
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
72190 Other research and experimental development on natural sciences and engineering

Office Location

Address 7TH FLOOR
90 ST. VINCENT STREET
Post Town GLASGOW
Post Code G2 5UB

Companies with the same location

Entity Name Office Address
ALPHA PARK (ST NEOTS) MANAGEMENT COMPANY LIMITED 7th Floor, 180 St. Vincent Street, Glasgow, G2 5SG, Scotland
MARLBOROUGH RECRUITMENT CONSULTANCY LIMITED 7th Floor, 180 St. Vincent Street, Glasgow, G2 5SG, United Kingdom
GREEN SHOOTS CHILDCARE LIMITED 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB
EAST BRIDGE RETAIL LIMITED 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB
MCCOLLARD OF SHETLAND LIMITED 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB
SM TAVERNS LTD 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB
EDINBURGH TILING CO LTD 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB
WEST BRIDGE RETAIL LIMITED 7th Floor, St. Vincent Street, Glasgow, G2 5UB
S CATERING LTD 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB
MG CIRCUS PLACE LIMITED 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BAXTER, Richard, Reverend Director (Active) 27 North Bridge Street, Hawick, Borders, Scotland, TD9 9BD June 1961 /
18 June 2014
British /
Great Britain
Parish Minister
GRANT, Elizabeth, Dr. Director (Active) 27 North Bridge Street, Hawick, Borders, Scotland, TD9 9BD July 1964 /
2 May 2013
British /
United Kingdom
Senior Lecturer
VICTURINE, Raymond Director (Active) 4969 Ne Avalon Lane, Bainbridge Island, Washington 98110, Usa June 1955 /
30 January 2008
United States /
Program Director
MARSHALL, John Duncan Secretary (Resigned) 17 Croft Street, Dalkeith, Midlothian, EH22 3BA /
4 March 2002
/
MCGHEE, William Murdo Secretary (Resigned) Un House, 4 Hunter Square, Edinburgh, Midlothian, Scotland, EH1 1QW /
2 May 2013
/
SMITH, Alexander Hugh Hemsley Secretary (Resigned) 43 West Savile Terrace, Edinburgh, EH9 3DP /
29 July 2009
/
MBM SECRETARIAL SERVICES LIMITED Secretary (Resigned) 39 Castle Street, Edinburgh, EH2 3BH /
22 February 2002
/
HELLIER, Augustine Director (Resigned) 80/5 Montgomery Street, Edinburgh, EH7 5JA October 1970 /
18 March 2003
British /
Forester
MARSHALL, John Duncan Director (Resigned) 27 North Bridge Street, Hawick, Borders, Scotland, TD9 9BD October 1958 /
2 May 2013
British /
United Kingdom
Database Designer
MARSHALL, John Duncan Director (Resigned) 17 Croft Street, Dalkeith, Midlothian, EH22 3BA October 1958 /
4 March 2002
British /
United Kingdom
Consultant
MCGHEE, William Murdo Director (Resigned) 18 Macdowall Road, Edinburgh, EH9 3EF September 1958 /
4 March 2002
British /
United Kingdom
Forester
MCINTOSH, Dorothy Jean Director (Resigned) 25 25 Findhorn Place, Edinburgh, EH9 2NT October 1954 /
11 October 2007
British /
Scotland
Charity
PAULSON, Julia Director (Resigned) 27 North Bridge Street, Hawick, Borders, Scotland, TD9 9BD August 1980 /
2 May 2013
Canadian /
United Kingdom
Lecturer
TIPPER, Richard Michael, Dr Director (Resigned) 46 Marchmont Road, Edinburgh, EH9 1HX October 1963 /
27 February 2003
British /
Consultant
WOODS, Jeremy, Doctor Director (Resigned) 139 Lavenham Road, Southfields, London, SW18 5EP June 1968 /
15 November 2005
British /
United Kingdom
Scientist
MBM BOARD NOMINEES LIMITED Nominee Director (Resigned) 39 Castle Street, Edinburgh, EH2 3BH /
22 February 2002
/

Competitor

Improve Information

Please provide details on BIOCLIMATE RESEARCH AND DEVELOPMENT by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches