Advanced company searchLink opens in new window

BIOPARAMETRICS LIMITED

Company number SC224102

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2015 AD01 Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 27 March 2015
23 Feb 2015 CO4.2(Scot) Court order notice of winding up
23 Feb 2015 4.2(Scot) Notice of winding up order
27 Jan 2015 4.9(Scot) Appointment of a provisional liquidator
27 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
05 Nov 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,326.51
22 Apr 2014 TM01 Termination of appointment of Mario Herrero as a director
22 Apr 2014 TM01 Termination of appointment of Andrew Holland as a director
14 Mar 2014 TM01 Termination of appointment of Robert Cockroft as a director
10 Feb 2014 TM01 Termination of appointment of Neil Jessop as a director
04 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
31 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,326.51
07 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
30 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
26 Oct 2012 AP01 Appointment of Robert Edward Cockroft as a director
26 Oct 2012 AP01 Appointment of Mr Andrew James Holland as a director
16 Feb 2012 SH01 Statement of capital following an allotment of shares on 1 August 2011
  • GBP 1,326.51
16 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Feb 2012 AR01 Annual return made up to 10 October 2011 with full list of shareholders
09 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
25 Oct 2011 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011
24 Oct 2011 AD01 Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011
11 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
01 Nov 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009