Background WavePink WaveYellow Wave

BIOSTORE UK LTD (SC318619)

BIOSTORE UK LTD (SC318619) is an active UK company. incorporated on 15 March 2007. with registered office in Livingston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BIOSTORE UK LTD has been registered for 19 years. Current directors include ALEXANDER, Ian, BEWELL, Neil Andrew, CHAPMAN, Joshua James Robert and 1 others.

Company Number
SC318619
Status
active
Type
ltd
Incorporated
15 March 2007
Age
19 years
Address
1 Brewster Square, Livingston, EH54 9BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ALEXANDER, Ian, BEWELL, Neil Andrew, CHAPMAN, Joshua James Robert, ROULSTONE, Ian Andrew
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOSTORE UK LTD

BIOSTORE UK LTD is an active company incorporated on 15 March 2007 with the registered office located in Livingston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BIOSTORE UK LTD was registered 19 years ago.(SIC: 74909)

Status

active

Active since 19 years ago

Company No

SC318619

LTD Company

Age

19 Years

Incorporated 15 March 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

1 Brewster Square Brucefield Industrial Estate Livingston, EH54 9BJ,

Previous Addresses

4 Lindsay Square Livingston EH54 8RL
From: 15 March 2007To: 18 April 2011
Timeline

10 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Jul 18
Share Buyback
Apr 19
Owner Exit
Mar 22
Capital Reduction
Oct 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jul 23
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ALEXANDER, Ian

Active
Brewster Square, LivingstonEH54 9BJ
Born January 1969
Director
Appointed 15 Jul 2023

BEWELL, Neil Andrew

Active
Brewster Square, LivingstonEH54 9BJ
Born March 1974
Director
Appointed 11 Jan 2023

CHAPMAN, Joshua James Robert

Active
Brewster Square, LivingstonEH54 9BJ
Born August 1985
Director
Appointed 11 Jan 2023

ROULSTONE, Ian Andrew

Active
Brewster Square, LivingstonEH54 9BJ
Born January 1968
Director
Appointed 11 Jan 2023

CAMERON, Stuart Macdonald

Resigned
131 Clober Road, MilngavieG62 7LS
Secretary
Appointed 15 Mar 2007
Resigned 11 Jan 2023

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 15 Mar 2007
Resigned 15 Mar 2007

BAMFORD, Alistair Wilson

Resigned
Mossgiel, JohnstonePA5 8SZ
Born August 1962
Director
Appointed 15 Mar 2007
Resigned 22 Jun 2018

CAMERON, Stuart Macdonald

Resigned
131 Clober Road, MilngavieG62 7LS
Born May 1962
Director
Appointed 15 Mar 2007
Resigned 11 Jan 2023

DREVER, Lance James Donaldson

Resigned
14 Wellview Lane, LivingstonEH54 9HU
Born November 1969
Director
Appointed 15 Mar 2007
Resigned 06 Nov 2007

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 15 Mar 2007
Resigned 15 Mar 2007

Persons with significant control

2

1 Active
1 Ceased
Brewster Square, LivingstonEH54 9BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2021

Mr Stuart Macdonald Cameron

Ceased
Brewster Square, LivingstonEH54 9BJ
Born May 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Jun 2016
Ceased 21 Dec 2021
Fundings
Financials
Latest Activities

Filing History

66

Replacement Filing Of Director Appointment With Name
4 March 2026
RP01AP01RP01AP01
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
10 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 May 2023
AA01Change of Accounting Reference Date
Memorandum Articles
12 January 2023
MAMA
Resolution
12 January 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2023
TM02Termination of Secretary
Capital Cancellation Shares
1 November 2022
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
12 September 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
18 April 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Confirmation Statement
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Change Sail Address Company With Old Address
18 April 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
18 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Sail Address Company
12 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 December 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 August 2008
AAAnnual Accounts
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
225Change of Accounting Reference Date
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Incorporation Company
15 March 2007
NEWINCIncorporation