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 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 |
SIC Code | Industry |
---|---|
72190 | Other research and experimental development on natural sciences and engineering |
Address |
7TH FLOOR 90 ST. VINCENT STREET |
Post Town | GLASGOW |
Post Code | G2 5UB |
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 |
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 |
/ |
Post Town | GLASGOW |
Post Code | G2 5UB |
SIC Code | 72190 - Other research and experimental development on natural sciences and engineering |
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.