About

Registered Number: SC318619
Date of Incorporation: 15/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 1 Brewster Square, Brucefield Industrial Estate, Livingston, West Lothian, EH54 9BJ

 

Biostore Uk Ltd was founded on 15 March 2007, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAMFORD, Alistair Wilson 15 March 2007 22 June 2018 1
DREVER, Lance James Donaldson 15 March 2007 06 November 2007 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 08 July 2019
CS01 - N/A 01 July 2019
SH03 - Return of purchase of own shares 18 April 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 05 July 2018
TM01 - Termination of appointment of director 02 July 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 07 July 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 18 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 April 2011
AD01 - Change of registered office address 18 April 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 23 March 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 07 August 2008
288b - Notice of resignation of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
225 - Change of Accounting Reference Date 12 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
NEWINC - New incorporation documents 15 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.