BIOCITY SCOTLAND LIMITED

BO'NESS ROAD, NEWHOUSE, MOTHERWELL  ML1 5UH
  • Active
  • Private Limited Company
  • Company No. SC402225
  • Last Updated: 01 Mar 2024

Company Profile

BIOCITY SCOTLAND LIMITED was incorporated on Wednesday, June 22, 2011 as a Private Limited Company with registered address in MOTHERWELL. BIOCITY SCOTLAND LIMITED has the status: Active and it's listed in the following category: Other professional, scientific and technical activities n.e.c.. This Private Limited Company has been operating for 13 years 3 months and 13 days.

Name BIOCITY SCOTLAND LIMITED
Company number SC402225
Company type Private Limited Company
Incorporation date 22 Jun 2011
Status Active
Industry (SIC 2007)

Address

Registered Address BO'NESS ROAD
NEWHOUSE
MOTHERWELL
ML1 5UH
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Pioneering Parks Limited 69-73 Theobalds Road, WC1X 8TA Dates: Monday, April 26, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Pioneering Investments Limited 69-73 Theobalds Road, WC1X 8TA Dates: Friday, April 23, 2021 - Monday, April 26, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Biocity Hsre-Trinity Propco Limited Sackville Street, W1S 3DG Dates: Tuesday, April 20, 2021 - Friday, April 23, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Biocity Group Limited Pennyfoot Street, NG1 1GF Dates: Wednesday, April 6, 2016 - Tuesday, April 20, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 31 December
Next annual accounts due 30 September 2024, (-5 days left)
Latest accounts 31 December 2022
Next confirmation statement due 20 July 2017
Last confirmation statement dated 22 June 2016

Mortgages

Total of Mortgages 2
Mortgages Outstanding 0
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 2

Previous Names

Name Change Date
BIOCITY SCOTLAND LIMITED 22 Jun 2011