BIOCLIMATE RESEARCH AND DEVELOPMENT



Company Documents

DateDescription
21/05/1821 May 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/02/1821 February 2018 ORDER OF COURT - EARLY DISSOLUTION

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 27 NORTH BRIDGE STREET HAWICK BORDERS TD9 9BD SCOTLAND

View Document

15/06/1715 June 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR JULIA PAULSON

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MARSHALL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, SECRETARY WILLIAM MCGHEE

View Document

31/03/1631 March 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

23/02/1623 February 2016 22/02/16 NO MEMBER LIST

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 1 MELGUND PLACE HAWICK BORDERS TD9 9HY

View Document

31/03/1531 March 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

26/02/1526 February 2015 22/02/15 NO MEMBER LIST

View Document

03/12/143 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR. WILLIAM MURDO MCGHEE / 01/12/2014

View Document

07/10/147 October 2014 DIRECTOR APPOINTED REVEREND RICHARD BAXTER

View Document

31/03/1431 March 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

27/02/1427 February 2014 22/02/14 NO MEMBER LIST

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED DR. ELIZABETH GRANT

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED MS. JULIA PAULSON

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED MR. JOHN DUNCAN MARSHALL

View Document

20/05/1320 May 2013 SECRETARY APPOINTED MR. WILLIAM MURDO MCGHEE

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCGHEE

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, SECRETARY ALEXANDER SMITH

View Document

14/05/1314 May 2013 COMPANY NAME CHANGED BIOCLIMATE RESEARCH AND DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 14/05/13

View Document

14/05/1314 May 2013 02/05/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
25/02/1325 February 2013 22/02/13 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/02/1223 February 2012 22/02/12 NO MEMBER LIST

View Document

07/11/117 November 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

09/03/119 March 2011 22/02/11 NO MEMBER LIST

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/03/101 March 2010 22/02/10 NO MEMBER LIST

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/09 FROM: 17 CROFT STREET DALKEITH MIDLOTHIAN EH22 3BA

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM 17 CROFT STREET DALKEITH MIDLOTHIAN EH22 3BA

View Document



29/07/0929 July 2009 SECRETARY APPOINTED MR ALEXANDER HUGH HEMSLEY SMITH

View Document

28/07/0928 July 2009 SECRETARY RESIGNED JOHN MARSHALL

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MARSHALL

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED SECRETARY JOHN MARSHALL

View Document

28/07/0928 July 2009 DIRECTOR RESIGNED JOHN MARSHALL

View Document

23/07/0923 July 2009 DIRECTOR RESIGNED JEREMY WOODS

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR JEREMY WOODS

View Document

22/07/0922 July 2009 DIRECTOR RESIGNED DOROTHY MCINTOSH

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED DIRECTOR DOROTHY MCINTOSH

View Document

13/05/0913 May 2009 ANNUAL RETURN MADE UP TO 22/02/09

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/03/0811 March 2008 ANNUAL RETURN MADE UP TO 22/02/08

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 ANNUAL RETURN MADE UP TO 22/02/07

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/03/063 March 2006 ANNUAL RETURN MADE UP TO 22/02/06

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 ANNUAL RETURN MADE UP TO 22/02/05

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

24/08/0424 August 2004 REGISTERED OFFICE CHANGED ON 24/08/04 FROM: TOWERS MAIN STUDIO 18 LIBERTON BRAE EDINBURGH MIDLOTHIAN EH16 6AE

View Document

09/03/049 March 2004 ANNUAL RETURN MADE UP TO 22/02/04

View Document

29/02/0429 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 ANNUAL RETURN MADE UP TO 22/02/03

View Document

28/02/0328 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

29/03/0229 March 2002 REGISTERED OFFICE CHANGED ON 29/03/02 FROM: 39 CASTLE STREET EDINBURGH MIDLOTHIAN EH2 3BH

View Document

29/03/0229 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 SECRETARY RESIGNED

View Document

22/02/0222 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company