About

Registered Number: SC186341
Date of Incorporation: 02/06/1998 (26 years and 10 months ago)
Company Status: Active
Registered Address: Auchincruive House, Auchincruive, Ayr, KA6 5HN,

 

Neogen Europe Ltd was registered on 02 June 1998 and has its registered office in Ayr. Currently we aren't aware of the number of employees at the Neogen Europe Ltd. The companies directors are listed as Quinlan, Steven James, Quinlan, Steven James, Bohannon, Lon Maynard, Chambers, Stephen Alexander, Dr., Current, Richard Reed, Herbert, James Lamar, Holmes, Stephen Jeffrey Irwin, Dr, Irwin Holmes, Stephen Jeffrey, Snyder, Stephen Karl in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUINLAN, Steven James 06 October 2011 - 1
BOHANNON, Lon Maynard 01 June 2003 31 August 2013 1
CHAMBERS, Stephen Alexander, Dr. 02 October 1998 28 February 2003 1
CURRENT, Richard Reed 01 June 2003 06 October 2011 1
HERBERT, James Lamar 06 March 2003 01 November 2019 1
HOLMES, Stephen Jeffrey Irwin, Dr 07 July 1998 28 February 2003 1
IRWIN HOLMES, Stephen Jeffrey 01 June 2003 05 March 2020 1
SNYDER, Stephen Karl 01 September 2013 31 July 2014 1
Secretary Name Appointed Resigned Total Appointments
QUINLAN, Steven James 06 October 2011 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 July 2020
CS01 - N/A 03 June 2020
TM01 - Termination of appointment of director 02 June 2020
AP01 - Appointment of director 18 March 2020
AP01 - Appointment of director 18 March 2020
AP01 - Appointment of director 18 March 2020
TM01 - Termination of appointment of director 18 March 2020
AA - Annual Accounts 05 March 2020
TM01 - Termination of appointment of director 28 November 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 12 June 2017
AUD - Auditor's letter of resignation 19 May 2017
MR01 - N/A 06 April 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 09 February 2015
TM01 - Termination of appointment of director 15 September 2014
AR01 - Annual Return 04 June 2014
AP01 - Appointment of director 06 December 2013
AD01 - Change of registered office address 05 December 2013
TM01 - Termination of appointment of director 04 December 2013
AA - Annual Accounts 08 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 June 2013
AR01 - Annual Return 11 June 2013
AD01 - Change of registered office address 10 May 2013
MG01s - Particulars of a charge created by a company registered in Scotland 17 January 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 12 June 2012
AP01 - Appointment of director 10 October 2011
AP03 - Appointment of secretary 10 October 2011
TM01 - Termination of appointment of director 10 October 2011
TM02 - Termination of appointment of secretary 10 October 2011
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 03 September 2007
AA - Annual Accounts 27 November 2006
419a(Scot) - N/A 28 July 2006
410(Scot) - N/A 24 June 2006
363s - Annual Return 02 June 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 16 July 2004
CERTNM - Change of name certificate 02 July 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 15 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
225 - Change of Accounting Reference Date 16 May 2003
AA - Annual Accounts 22 April 2003
287 - Change in situation or address of Registered Office 26 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
225 - Change of Accounting Reference Date 25 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 02 July 2002
AA - Annual Accounts 22 March 2002
363s - Annual Return 03 July 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
AA - Annual Accounts 07 December 2000
363a - Annual Return 28 June 2000
AA - Annual Accounts 31 March 2000
363a - Annual Return 08 July 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
225 - Change of Accounting Reference Date 24 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
MEM/ARTS - N/A 22 January 1999
288a - Notice of appointment of directors or secretaries 06 November 1998
288a - Notice of appointment of directors or secretaries 06 November 1998
410(Scot) - N/A 14 October 1998
CERTNM - Change of name certificate 13 October 1998
RESOLUTIONS - N/A 09 October 1998
RESOLUTIONS - N/A 09 October 1998
RESOLUTIONS - N/A 09 October 1998
123 - Notice of increase in nominal capital 09 October 1998
288a - Notice of appointment of directors or secretaries 06 August 1998
288b - Notice of resignation of directors or secretaries 13 July 1998
288b - Notice of resignation of directors or secretaries 13 July 1998
NEWINC - New incorporation documents 02 June 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 April 2017 Outstanding

N/A

Standard security 08 January 2013 Outstanding

N/A

Bond & floating charge 19 June 2006 Outstanding

N/A

Floating charge 02 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.