About

Registered Number: SC119586
Date of Incorporation: 16/08/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: North Shore Road, Grangemouth Docks, Grangemouth, FK3 8UL

 

Established in 1989, Biomar Ltd have registered office in Grangemouth, it's status at Companies House is "Active". There are 16 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Patrick James 01 July 2015 - 1
DIAZ VERDUGO, Carlos Armando 01 January 2015 - 1
ESKILDSEN, Claus 22 May 2017 - 1
ABELSEN, Svein Arne 14 December 2000 11 March 2005 1
ALSTED, Niels 14 December 2000 01 July 2009 1
BRUNBORG, Nils Agnur 24 November 2005 31 October 2008 1
BUNDGAARD, Ivan 21 December 1992 10 May 1996 1
JENSEN, Preben Moller 15 January 1990 17 December 1994 1
MELING, Jan Fredrik 11 March 2005 24 November 2005 1
PEDERSEN, Arne 15 January 1990 21 December 1992 1
SORENSEN, Jens Bjerg 16 January 1995 14 December 2000 1
STENTEBJERG, Mogens 21 March 1995 22 May 2017 1
SVEJGARD, Torben 31 October 2008 01 January 2015 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Robert 12 June 2015 - 1
CREHAN, Stephen Charles 29 April 1994 11 May 1995 1
WILKINS, Stuart Paul 05 July 1991 29 April 1994 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 17 June 2019
TM01 - Termination of appointment of director 15 January 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 24 May 2017
AP01 - Appointment of director 22 May 2017
TM01 - Termination of appointment of director 22 May 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 04 September 2016
TM01 - Termination of appointment of director 23 November 2015
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 17 August 2015
AP01 - Appointment of director 17 August 2015
CH01 - Change of particulars for director 17 August 2015
AP03 - Appointment of secretary 15 June 2015
TM02 - Termination of appointment of secretary 12 June 2015
AP01 - Appointment of director 23 March 2015
TM01 - Termination of appointment of director 23 March 2015
MISC - Miscellaneous document 19 November 2014
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 04 September 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 29 August 2013
CH03 - Change of particulars for secretary 29 August 2013
RP04 - N/A 04 June 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 27 August 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 13 September 2011
AUD - Auditor's letter of resignation 26 January 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 24 September 2010
AP01 - Appointment of director 02 November 2009
AA - Annual Accounts 16 October 2009
363a - Annual Return 11 September 2009
288c - Notice of change of directors or secretaries or in their particulars 11 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
RESOLUTIONS - N/A 24 November 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 November 2008
123 - Notice of increase in nominal capital 24 November 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 17 September 2008
363s - Annual Return 02 November 2007
AA - Annual Accounts 12 October 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 13 September 2006
288a - Notice of appointment of directors or secretaries 16 December 2005
288b - Notice of resignation of directors or secretaries 16 December 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
AA - Annual Accounts 14 October 2005
363s - Annual Return 23 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2005
363a - Annual Return 17 August 2005
123 - Notice of increase in nominal capital 17 August 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 03 September 2004
AA - Annual Accounts 23 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2003
363s - Annual Return 14 September 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 09 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 25 September 2001
AA - Annual Accounts 13 November 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
363s - Annual Return 02 October 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 24 August 1999
RESOLUTIONS - N/A 21 October 1998
RESOLUTIONS - N/A 21 October 1998
363s - Annual Return 21 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1998
123 - Notice of increase in nominal capital 21 October 1998
AA - Annual Accounts 14 October 1998
363s - Annual Return 30 October 1997
AA - Annual Accounts 30 October 1997
363s - Annual Return 24 September 1996
AA - Annual Accounts 24 September 1996
AA - Annual Accounts 17 January 1996
287 - Change in situation or address of Registered Office 28 September 1995
RESOLUTIONS - N/A 04 September 1995
RESOLUTIONS - N/A 04 September 1995
363s - Annual Return 17 August 1995
288 - N/A 17 May 1995
288 - N/A 30 March 1995
288 - N/A 30 March 1995
363s - Annual Return 24 August 1994
AA - Annual Accounts 04 August 1994
CERTNM - Change of name certificate 13 July 1994
RESOLUTIONS - N/A 13 May 1994
RESOLUTIONS - N/A 13 May 1994
RESOLUTIONS - N/A 13 May 1994
288 - N/A 13 May 1994
288 - N/A 24 December 1993
AA - Annual Accounts 01 November 1993
363s - Annual Return 03 September 1993
RESOLUTIONS - N/A 22 March 1993
RESOLUTIONS - N/A 22 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1993
288 - N/A 22 March 1993
288 - N/A 22 March 1993
123 - Notice of increase in nominal capital 22 March 1993
AA - Annual Accounts 29 October 1992
363s - Annual Return 21 September 1992
AA - Annual Accounts 03 December 1991
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 27 November 1991
363 - Annual Return 26 September 1991
363(287) - N/A 26 September 1991
288 - N/A 25 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1991
288 - N/A 28 July 1991
288 - N/A 22 July 1991
CERTNM - Change of name certificate 02 May 1991
287 - Change in situation or address of Registered Office 18 July 1990
288 - N/A 21 June 1990
288 - N/A 21 June 1990
NEWINC - New incorporation documents 16 August 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.