Advanced company searchLink opens in new window

BIOME COLLECTIVE

Company number SC540146

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)
01 Aug 2024 AD01 Registered office address changed from 34 Union Street Dundee DD1 4BE Scotland to C/O Henderson Loggie Llp Unit 8, the Vision Building 20 Greenmarket Dundee DD1 4QB on 1 August 2024
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
21 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
20 Feb 2024 TM01 Termination of appointment of Claire Elizabeth Morwood as a director on 20 February 2024
27 Jul 2023 AA Micro company accounts made up to 31 July 2022
25 Jul 2023 CH01 Director's details changed for Gareth Robinson on 25 July 2023
25 Jul 2023 CH01 Director's details changed for Mr James Cyprian Thorpe Morwood on 25 July 2023
25 Jul 2023 CH01 Director's details changed for Ms Claire Elizabeth Morwood on 25 July 2023
25 Jul 2023 CH01 Director's details changed for Tom Demajo on 25 July 2023
25 Jul 2023 CH01 Director's details changed for Miss Susan Mairi Buchan on 25 July 2023
25 Jul 2023 CH01 Director's details changed for Mr Malath Abbas on 25 July 2023
12 Jul 2023 PSC07 Cessation of Codir Limited as a person with significant control on 15 July 2016
12 Jul 2023 PSC07 Cessation of Company Services Limited as a person with significant control on 14 July 2016
05 May 2023 AD01 Registered office address changed from Unit 9 Vision Building 20 Greenmarket Dundee DD1 4QB Scotland to 34 Union Street Dundee DD1 4BE on 5 May 2023
21 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
13 Apr 2022 CH01 Director's details changed for Ms Claire Elizabeth Morwood on 12 April 2022
13 Apr 2022 CH01 Director's details changed for Mr James Cyprian Thorpe Morwood on 12 April 2022
08 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
27 Aug 2021 AP01 Appointment of Miss Susan Mairi Buchan as a director on 26 August 2021
27 Aug 2021 AP01 Appointment of Mrs Claire Elizabeth Morwood as a director on 26 August 2021
27 Aug 2021 AP01 Appointment of Mr James Cyprian Thorpe Morwood as a director on 26 August 2021
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
18 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
18 Mar 2021 AD01 Registered office address changed from 20 Unit 9 Vision Building 20 Greenmarket Dundee DD1 4QB Scotland to Unit 9 Vision Building 20 Greenmarket Dundee DD1 4QB on 18 March 2021