Background WavePink WaveYellow Wave

BIOBEST LABORATORIES LIMITED (SC199355)

BIOBEST LABORATORIES LIMITED (SC199355) is an active UK company. incorporated on 1 September 1999. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BIOBEST LABORATORIES LIMITED has been registered for 26 years. Current directors include MALONE, Joanna Clare, STANWORTH, Mark.

Company Number
SC199355
Status
active
Type
ltd
Incorporated
1 September 1999
Age
26 years
Address
171 Mayfield Road, Edinburgh, EH9 3AZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MALONE, Joanna Clare, STANWORTH, Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOBEST LABORATORIES LIMITED

BIOBEST LABORATORIES LIMITED is an active company incorporated on 1 September 1999 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BIOBEST LABORATORIES LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

SC199355

LTD Company

Age

26 Years

Incorporated 1 September 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

INTEGRIN ADVANCED BIOSYSTEMS LTD.
From: 1 September 1999To: 6 October 2011
Contact
Address

171 Mayfield Road Edinburgh, EH9 3AZ,

Previous Addresses

C/O 10th Floor 133 Finneston Street Glasgow G3 8HB United Kingdom
From: 7 February 2018To: 7 August 2018
133 Finnieston Street Glasgow G3 8HB
From: 28 November 2014To: 7 February 2018
5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom
From: 24 October 2011To: 28 November 2014
5Th Floor 7 Castle Street Edinburgh EH2 3AH
From: 1 September 1999To: 24 October 2011
Timeline

35 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Funding Round
Dec 09
Director Joined
Jan 10
Director Left
Jun 10
Director Left
Jul 12
Director Left
Oct 13
Funding Round
Aug 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Secured
Sept 14
Share Issue
Sept 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Jun 16
Director Joined
Jan 17
Director Joined
May 17
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Loan Cleared
Oct 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Oct 23
Loan Secured
Dec 23
Owner Exit
Jun 25
3
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

MALONE, Joanna Clare

Active
Mayfield Road, EdinburghEH9 3AZ
Born October 1974
Director
Appointed 25 Jul 2018

STANWORTH, Mark

Active
Mayfield Road, EdinburghEH9 3AZ
Born November 1964
Director
Appointed 25 Jul 2018

MITCHELL, Lynda Pauline, Dr

Resigned
Tantallon, ObanPA37 1SG
Secretary
Appointed 01 Sept 1999
Resigned 24 May 2007

MBM SECRETARIAL SERVICES LIMITED

Resigned
Floor, EdinburghEH2 4AD
Corporate secretary
Appointed 24 May 2007
Resigned 21 Aug 2014

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 01 Sept 1999
Resigned 01 Sept 1999

BURR, Paul Damien, Dr

Resigned
Fern Avenue, LenzieG66 4LE
Born April 1968
Director
Appointed 29 May 2008
Resigned 21 Aug 2014

DOBBS, Matthew Clive

Resigned
The Green, SlaughamRH17 6AQ
Born December 1973
Director
Appointed 21 Aug 2014
Resigned 25 Jul 2018

GROBBELAAR, Susan Jane

Resigned
Mayfield Road, EdinburghEH9 3AZ
Born May 1976
Director
Appointed 19 Apr 2017
Resigned 25 Jul 2018

HAMILTON, Alastair, Dr

Resigned
Mount Pleasant, TillicoutryFK13 6JL
Born August 1958
Director
Appointed 29 May 2008
Resigned 20 Apr 2010

HAMILTON, Mark

Resigned
St Ronan's Terrace, InnerleithenEH44 6RB
Born November 1960
Director
Appointed 02 Oct 2008
Resigned 21 Aug 2014

HAWKES, Paul

Resigned
GlasgowG3 8HB
Born March 1975
Director
Appointed 21 Aug 2014
Resigned 30 Apr 2016

HAY, Gordon Dewar

Resigned
1 Dunsinnan View, PerthPH2 6XA
Born September 1943
Director
Appointed 30 Jun 2003
Resigned 23 Mar 2009

MARSHALL, Stuart James

Resigned
Dalmahoy Crescent, KirkcaldyKY2 6TA
Born April 1976
Director
Appointed 28 May 2008
Resigned 21 Aug 2014

MCKENZIE, John Douglas, Dr

Resigned
Tantallon, ObanPA37 1SG
Born March 1960
Director
Appointed 01 Sept 1999
Resigned 11 Sept 2008

NIMMO, Walter Sneddon, Professor

Resigned
1 Ettrick Road, EdinburghEH10 5BJ
Born April 1947
Director
Appointed 30 Jun 2005
Resigned 26 Jul 2012

RITCHIE, Alastair James

Resigned
Barnton Avenue West, EdinburghEH4 6DE
Born September 1947
Director
Appointed 11 Jan 2010
Resigned 21 Aug 2014

RUTHERFORD, Colin

Resigned
4 Henderland Road, EdinburghEH12 6BB
Born February 1959
Director
Appointed 20 Jul 2007
Resigned 31 Aug 2008

SNODGRASS, David Randall

Resigned
Mclaren Wing, DunbarEH42 1XW
Born April 1947
Director
Appointed 24 May 2007
Resigned 11 Oct 2013

TIMS, Michael Anthony

Resigned
Mayfield Road, EdinburghEH9 3AZ
Born October 1957
Director
Appointed 17 Jan 2017
Resigned 25 Jul 2018

Persons with significant control

4

1 Active
3 Ceased
20 Farringdon Street, LondonEC4A 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Nov 2018
St. Andrew Street, LondonEC4A 3AE

Nature of Control

Right to appoint and remove directors
Notified 25 Jul 2018
Ceased 29 Nov 2018
St. Andrew Street, LondonEC4A 3AE

Nature of Control

Right to appoint and remove directors
Notified 25 Jul 2018
Ceased 29 Nov 2018
Aviator Court, YorkYO30 4UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Nov 2018
Fundings
Financials
Latest Activities

Filing History

216

Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2026
AAAnnual Accounts
Legacy
16 February 2026
PARENT_ACCPARENT_ACC
Legacy
16 February 2026
GUARANTEE2GUARANTEE2
Legacy
16 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2025
AAAnnual Accounts
Legacy
4 March 2025
PARENT_ACCPARENT_ACC
Legacy
4 March 2025
GUARANTEE2GUARANTEE2
Legacy
4 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 March 2024
AAAnnual Accounts
Legacy
28 March 2024
PARENT_ACCPARENT_ACC
Legacy
28 March 2024
AGREEMENT2AGREEMENT2
Legacy
28 March 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2023
AAAnnual Accounts
Legacy
11 April 2023
GUARANTEE2GUARANTEE2
Legacy
11 April 2023
AGREEMENT2AGREEMENT2
Legacy
11 April 2023
PARENT_ACCPARENT_ACC
Second Filing Of Confirmation Statement With Made Up Date
27 February 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2022
AAAnnual Accounts
Legacy
4 April 2022
PARENT_ACCPARENT_ACC
Legacy
4 April 2022
AGREEMENT2AGREEMENT2
Legacy
4 April 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2021
AAAnnual Accounts
Legacy
9 July 2021
PARENT_ACCPARENT_ACC
Legacy
9 July 2021
GUARANTEE2GUARANTEE2
Legacy
9 July 2021
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
6 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 May 2020
AAAnnual Accounts
Legacy
12 May 2020
PARENT_ACCPARENT_ACC
Legacy
9 April 2020
GUARANTEE2GUARANTEE2
Legacy
9 April 2020
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 October 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
14 September 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 September 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Resolution
14 August 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Accounts With Accounts Type Small
22 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
16 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 November 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
25 November 2014
AA01Change of Accounting Reference Date
Capital Alter Shares Consolidation
25 September 2014
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
23 September 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 September 2014
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
23 September 2014
CC04CC04
Resolution
23 September 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
1 September 2014
AAAnnual Accounts
Capital Allotment Shares
30 August 2014
SH01Allotment of Shares
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Small
6 September 2012
AAAnnual Accounts
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Change Corporate Secretary Company With Change Date
25 October 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
24 October 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
6 October 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Small
19 August 2010
AAAnnual Accounts
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Mortgage Alter Floating Charge With Number
4 February 2010
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
4 February 2010
466(Scot)466(Scot)
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Legacy
12 January 2010
MG05sMG05s
Capital Allotment Shares
20 December 2009
SH01Allotment of Shares
Legacy
24 November 2009
MG01sMG01s
Resolution
14 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 October 2009
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Resolution
7 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Resolution
19 December 2008
RESOLUTIONSResolutions
Resolution
3 December 2008
RESOLUTIONSResolutions
Legacy
3 December 2008
123Notice of Increase in Nominal Capital
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
363aAnnual Return
Legacy
22 September 2008
353353
Legacy
17 September 2008
288cChange of Particulars
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
11 September 2008
287Change of Registered Office
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
88(2)Return of Allotment of Shares
Resolution
25 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
22 January 2008
123Notice of Increase in Nominal Capital
Resolution
22 January 2008
RESOLUTIONSResolutions
Resolution
22 January 2008
RESOLUTIONSResolutions
Resolution
22 January 2008
RESOLUTIONSResolutions
Resolution
22 January 2008
RESOLUTIONSResolutions
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
88(3)88(3)
Legacy
21 November 2007
88(2)R88(2)R
Legacy
9 October 2007
363aAnnual Return
Legacy
27 September 2007
363aAnnual Return
Legacy
26 September 2007
353353
Legacy
25 September 2007
288cChange of Particulars
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288aAppointment of Director or Secretary
Resolution
1 June 2007
RESOLUTIONSResolutions
Resolution
1 June 2007
RESOLUTIONSResolutions
Resolution
1 June 2007
RESOLUTIONSResolutions
Resolution
1 June 2007
RESOLUTIONSResolutions
Resolution
1 June 2007
RESOLUTIONSResolutions
Legacy
1 June 2007
88(3)88(3)
Legacy
1 June 2007
88(2)R88(2)R
Legacy
1 June 2007
122122
Legacy
1 June 2007
88(3)88(3)
Legacy
1 June 2007
88(2)R88(2)R
Legacy
1 June 2007
88(2)R88(2)R
Legacy
1 June 2007
287Change of Registered Office
Legacy
1 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 October 2006
AAAnnual Accounts
Legacy
6 October 2006
363aAnnual Return
Legacy
4 May 2006
410(Scot)410(Scot)
Legacy
26 April 2006
419a(Scot)419a(Scot)
Legacy
26 April 2006
419a(Scot)419a(Scot)
Accounts With Accounts Type Total Exemption Small
10 January 2006
AAAnnual Accounts
Legacy
12 October 2005
363aAnnual Return
Legacy
12 October 2005
353353
Legacy
2 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 January 2005
AAAnnual Accounts
Legacy
2 November 2004
363sAnnual Return (shuttle)
Legacy
23 September 2004
88(2)R88(2)R
Legacy
16 August 2004
88(2)R88(2)R
Legacy
16 August 2004
88(2)R88(2)R
Legacy
16 August 2004
88(2)R88(2)R
Resolution
4 August 2004
RESOLUTIONSResolutions
Resolution
4 August 2004
RESOLUTIONSResolutions
Resolution
4 August 2004
RESOLUTIONSResolutions
Resolution
4 August 2004
RESOLUTIONSResolutions
Resolution
4 August 2004
RESOLUTIONSResolutions
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
12 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 July 2003
AAAnnual Accounts
Legacy
31 December 2002
88(2)R88(2)R
Legacy
31 December 2002
88(2)R88(2)R
Resolution
31 December 2002
RESOLUTIONSResolutions
Resolution
31 December 2002
RESOLUTIONSResolutions
Resolution
31 December 2002
RESOLUTIONSResolutions
Resolution
31 December 2002
RESOLUTIONSResolutions
Resolution
31 December 2002
RESOLUTIONSResolutions
Resolution
31 December 2002
RESOLUTIONSResolutions
Accounts Amended With Made Up Date
21 November 2002
AAMDAAMD
Accounts Amended With Made Up Date
21 November 2002
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
21 November 2002
AAAnnual Accounts
Legacy
7 November 2002
88(2)R88(2)R
Legacy
11 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 December 2001
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
25 June 2001
466(Scot)466(Scot)
Mortgage Alter Floating Charge
21 June 2001
466(Scot)466(Scot)
Legacy
2 May 2001
88(2)R88(2)R
Accounts With Accounts Type Small
11 January 2001
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Legacy
12 September 2000
410(Scot)410(Scot)
Memorandum Articles
1 June 2000
MEM/ARTSMEM/ARTS
Memorandum Articles
18 May 2000
MEM/ARTSMEM/ARTS
Resolution
18 May 2000
RESOLUTIONSResolutions
Resolution
18 May 2000
RESOLUTIONSResolutions
Legacy
18 May 2000
88(2)R88(2)R
Legacy
18 May 2000
88(2)R88(2)R
Legacy
18 May 2000
88(2)R88(2)R
Legacy
15 May 2000
410(Scot)410(Scot)
Legacy
10 January 2000
225Change of Accounting Reference Date
Legacy
2 September 1999
288bResignation of Director or Secretary
Incorporation Company
1 September 1999
NEWINCIncorporation