Background WavePink WaveYellow Wave

NEOGEN EUROPE LIMITED (SC186341)

NEOGEN EUROPE LIMITED (SC186341) is an active UK company. incorporated on 2 June 1998. with registered office in Ayr. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. NEOGEN EUROPE LIMITED has been registered for 27 years. Current directors include DONNACHIE, Steven James, HOLMES, Andrew William, ROCKLIN, Amy Meredith and 1 others.

Company Number
SC186341
Status
active
Type
ltd
Incorporated
2 June 1998
Age
27 years
Address
Auchincruive House, Ayr, KA6 5HN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DONNACHIE, Steven James, HOLMES, Andrew William, ROCKLIN, Amy Meredith, WAELKE, William Joseph
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEOGEN EUROPE LIMITED

NEOGEN EUROPE LIMITED is an active company incorporated on 2 June 1998 with the registered office located in Ayr. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. NEOGEN EUROPE LIMITED was registered 27 years ago.(SIC: 74909)

Status

active

Active since 27 years ago

Company No

SC186341

LTD Company

Age

27 Years

Incorporated 2 June 1998

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

ADGEN LIMITED
From: 14 October 1998To: 2 July 2004
BLP 988 LIMITED
From: 2 June 1998To: 14 October 1998
Contact
Address

Auchincruive House Auchincruive Ayr, KA6 5HN,

Previous Addresses

Oswald Hall Auchincruive Ayr KA6 5HN
From: 5 December 2013To: 10 July 2020
Oswald Hall Auchincruive Ayr KA6 5HW Scotland
From: 10 May 2013To: 5 December 2013
St. Stephen's House 279 Bath Street Glasgow G2 4JL
From: 2 June 1998To: 10 May 2013
Timeline

23 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jun 98
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Sept 14
Loan Secured
Apr 17
Director Left
Nov 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Nov 23
Director Left
Dec 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 27 Aug 2025

DONNACHIE, Steven James

Active
Auchincruive, AyrKA6 5HU
Born December 1977
Director
Appointed 05 Mar 2020

HOLMES, Andrew William

Active
Auchincruive, AyrKA6 5HN
Born September 1974
Director
Appointed 30 Jun 2025

ROCKLIN, Amy Meredith

Active
Lesher Place, Lansing
Born March 1972
Director
Appointed 17 Jul 2023

WAELKE, William Joseph

Active
Lesher Place, Lansing
Born September 1979
Director
Appointed 17 Jul 2023

CURRENT, Richard Reed

Resigned
1436 Farwood, East Lansing
Secretary
Appointed 06 Mar 2003
Resigned 06 Oct 2011

QUINLAN, Steven James

Resigned
Lothrop Road, Canton48188
Secretary
Appointed 06 Oct 2011
Resigned 17 Jul 2023

BLP SECRETARIES LIMITED

Resigned
130 St Vincent Street, GlasgowG2 5HF
Corporate nominee secretary
Appointed 02 Jun 1998
Resigned 06 Mar 2003

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 06 Dec 2023
Resigned 27 Aug 2025

ADENT, John Edward

Resigned
Auchincruive, AyrKA6 5HU
Born January 1968
Director
Appointed 05 Mar 2020
Resigned 24 Oct 2023

BOHANNON, Lon Maynard

Resigned
2215 River Court, Lansing
Born June 1953
Director
Appointed 01 Jun 2003
Resigned 31 Aug 2013

CHAMBERS, Stephen Alexander, Dr.

Resigned
42 Burness Avenue, AyrKA7 4QB
Born February 1964
Director
Appointed 01 Jun 2003
Resigned 31 May 2020

CHAMBERS, Stephen Alexander, Dr.

Resigned
42 Burness Avenue, AyrKA7 4QB
Born February 1964
Director
Appointed 02 Oct 1998
Resigned 28 Feb 2003

CURRENT, Richard Reed

Resigned
1436 Farwood, East Lansing
Born July 1944
Director
Appointed 01 Jun 2003
Resigned 06 Oct 2011

HERBERT, James Lamar

Resigned
1704 Jerome, Michigan
Born July 1940
Director
Appointed 06 Mar 2003
Resigned 01 Nov 2019

HOLMES, Stephen Jeffrey Irwin, Dr

Resigned
3 Bradan Court, TroonKA10 6DS
Born April 1947
Director
Appointed 07 Jul 1998
Resigned 28 Feb 2003

IRWIN HOLMES, Stephen Jeffrey

Resigned
Ottoline Drive, TroonKA10 7AW
Born April 1947
Director
Appointed 01 Jun 2003
Resigned 05 Mar 2020

JONES, Douglas Ellis

Resigned
Lesher Place, Lansing
Born June 1970
Director
Appointed 17 Jul 2023
Resigned 31 Oct 2024

LILLY, Jason Warren

Resigned
Auchincruive, AyrKA6 5HU
Born January 1974
Director
Appointed 05 Mar 2020
Resigned 17 Jul 2023

LINKLATER, Karl Alexander, Professor

Resigned
Bridge Park, SelkirkTD7 4LG
Born September 1939
Director
Appointed 01 Oct 1998
Resigned 28 Nov 2000

MARSHALL, George, Dr

Resigned
20 Aspen Road, AyrKA7 3QR
Born July 1952
Director
Appointed 01 Oct 1998
Resigned 06 Mar 2003

MITTINO, Matthew Louis

Resigned
Auchincruive, AyrKA6 5HN
Born November 1969
Director
Appointed 17 Jul 2023
Resigned 30 Jun 2025

QUINLAN, Steven James

Resigned
Lothrop Road, Canton48188
Born June 1963
Director
Appointed 06 Oct 2011
Resigned 17 Jul 2023

SNYDER, Stephen Karl

Resigned
Auchincruive, AyrKA6 5HN
Born February 1964
Director
Appointed 01 Sept 2013
Resigned 31 Jul 2014

YACOUBIAN, Paul

Resigned
The Bishops House, KilmacolmPA13 4PD
Born April 1960
Director
Appointed 02 Oct 1998
Resigned 06 Mar 2003

BLP CREATIONS LIMITED

Resigned
130 St Vincent Street, GlasgowG2 5HF
Corporate nominee director
Appointed 02 Jun 1998
Resigned 07 Jul 1998

BLP FORMATIONS LIMITED

Resigned
130 St Vincent Street, GlasgowG2 5HF
Corporate nominee director
Appointed 02 Jun 1998
Resigned 07 Jul 1998

Persons with significant control

1

620 Lesher Place, Lansing

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 September 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 September 2025
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
25 April 2024
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2022
AAAnnual Accounts
Accounts With Accounts Type Small
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
5 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Auditors Resignation Company
19 May 2017
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Full
9 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Change Sail Address Company
25 June 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 May 2013
AD01Change of Registered Office Address
Legacy
17 January 2013
MG01sMG01s
Accounts With Accounts Type Full
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 October 2011
AP03Appointment of Secretary
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Termination Secretary Company With Name
10 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Full
10 September 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
3 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2006
AAAnnual Accounts
Legacy
28 July 2006
419a(Scot)419a(Scot)
Legacy
24 June 2006
410(Scot)410(Scot)
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2005
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2004
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 July 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 November 2003
AAAnnual Accounts
Legacy
15 July 2003
363sAnnual Return (shuttle)
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Small
22 April 2003
AAAnnual Accounts
Legacy
26 March 2003
287Change of Registered Office
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
225Change of Accounting Reference Date
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 March 2003
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 2002
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
15 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 December 2000
AAAnnual Accounts
Legacy
28 June 2000
363aAnnual Return
Accounts With Accounts Type Small
31 March 2000
AAAnnual Accounts
Legacy
8 July 1999
363aAnnual Return
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
24 April 1999
225Change of Accounting Reference Date
Legacy
11 February 1999
88(2)R88(2)R
Legacy
11 February 1999
88(2)R88(2)R
Legacy
11 February 1999
288aAppointment of Director or Secretary
Memorandum Articles
22 January 1999
MEM/ARTSMEM/ARTS
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
410(Scot)410(Scot)
Certificate Change Of Name Company
13 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 1998
123Notice of Increase in Nominal Capital
Resolution
9 October 1998
RESOLUTIONSResolutions
Resolution
9 October 1998
RESOLUTIONSResolutions
Resolution
9 October 1998
RESOLUTIONSResolutions
Legacy
6 August 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
288bResignation of Director or Secretary
Legacy
13 July 1998
288bResignation of Director or Secretary
Incorporation Company
2 June 1998
NEWINCIncorporation