About

Registered Number: SC109072
Date of Incorporation: 04/02/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: 19 Urie Crescent, Stonehaven, Kincardineshire, AB39 2DY

 

Biostrat Services Ltd was setup in 1988, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The organisation has 4 directors listed as Bailey, David Arthur, Bailey, Sarah, Bridgewater, Heather, Bailey, Miriam Ellen May in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Miriam Ellen May 04 February 1988 06 April 1999 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, David Arthur 04 February 1988 05 August 1989 1
BAILEY, Sarah 07 September 2001 30 June 2014 1
BRIDGEWATER, Heather 06 April 1999 07 September 2001 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 04 September 2014
TM02 - Termination of appointment of secretary 04 September 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 08 September 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 15 September 2010
CH03 - Change of particulars for secretary 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 13 January 2010
AA - Annual Accounts 10 September 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 30 September 2008
363s - Annual Return 01 October 2007
AA - Annual Accounts 10 September 2007
225 - Change of Accounting Reference Date 22 January 2007
363s - Annual Return 20 October 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 05 September 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 09 May 2002
288b - Notice of resignation of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
363s - Annual Return 25 September 2001
AA - Annual Accounts 21 April 2001
363s - Annual Return 01 September 2000
AA - Annual Accounts 14 January 2000
AA - Annual Accounts 11 October 1999
363s - Annual Return 22 September 1999
288a - Notice of appointment of directors or secretaries 25 June 1999
288b - Notice of resignation of directors or secretaries 24 June 1999
363s - Annual Return 14 October 1998
AA - Annual Accounts 03 June 1998
363s - Annual Return 02 October 1997
AA - Annual Accounts 17 February 1997
363s - Annual Return 16 September 1996
AA - Annual Accounts 29 March 1996
363s - Annual Return 15 September 1995
AA - Annual Accounts 02 February 1995
363s - Annual Return 04 August 1994
AA - Annual Accounts 22 February 1994
363s - Annual Return 12 October 1993
AA - Annual Accounts 27 April 1993
363s - Annual Return 30 September 1992
AA - Annual Accounts 20 March 1992
363 - Annual Return 30 September 1991
363a - Annual Return 22 February 1991
AA - Annual Accounts 27 January 1991
363 - Annual Return 11 May 1990
AA - Annual Accounts 15 March 1990
287 - Change in situation or address of Registered Office 01 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 March 1988
288 - N/A 08 February 1988
NEWINC - New incorporation documents 04 February 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.