Background WavePink WaveYellow Wave

BIOLOGICAL CONSULTING EUROPE LIMITED (SC370519)

BIOLOGICAL CONSULTING EUROPE LIMITED (SC370519) is an active UK company. incorporated on 23 December 2009. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. BIOLOGICAL CONSULTING EUROPE LIMITED has been registered for 16 years. Current directors include CAMERON, Angus.

Company Number
SC370519
Status
active
Type
ltd
Incorporated
23 December 2009
Age
16 years
Address
Level 5, 9 Haymarket Square, Edinburgh, EH3 8RY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
CAMERON, Angus
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOLOGICAL CONSULTING EUROPE LIMITED

BIOLOGICAL CONSULTING EUROPE LIMITED is an active company incorporated on 23 December 2009 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. BIOLOGICAL CONSULTING EUROPE LIMITED was registered 16 years ago.(SIC: 72190)

Status

active

Active since 16 years ago

Company No

SC370519

LTD Company

Age

16 Years

Incorporated 23 December 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 January 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

Level 5, 9 Haymarket Square Edinburgh, EH3 8RY,

Previous Addresses

5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland
From: 3 August 2023To: 15 October 2024
5th Floor Quartermile Two 2 Lister Squar5E Edinburgh EH3 9GL
From: 23 December 2009To: 3 August 2023
Timeline

7 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Funding Round
Mar 10
Director Left
Dec 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MFMAC SECRETARIES LIMITED

Active
Haymarket Square, EdinburghEH3 8RY
Corporate secretary
Appointed 23 Dec 2009

CAMERON, Angus

Active
9 Haymarket Square, EdinburghEH3 8RY
Born February 1955
Director
Appointed 20 Jan 2010

COOPER, Peter Frederick, Dr

Resigned
9 Haymarket Square, EdinburghEH3 8RY
Born June 1944
Director
Appointed 20 Jan 2010
Resigned 12 Sept 2025

FLYNN, Austin

Resigned
2 Lister Square, EdinburghEH3 9GL
Born October 1967
Director
Appointed 23 Dec 2009
Resigned 20 Jan 2010

MORTON FRASER DIRECTORS LIMITED

Resigned
2 Lister Square, EdinburghEH3 9GL
Corporate director
Appointed 23 Dec 2009
Resigned 20 Jan 2010

Persons with significant control

1

Mr Angus Cameron

Active
9 Haymarket Square, EdinburghEH3 8RY
Born February 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 23 Dec 2016
Fundings
Financials
Latest Activities

Filing History

44

Change Account Reference Date Company Current Extended
26 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Change Corporate Secretary Company With Change Date
5 June 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Partial Exemption
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Capital Allotment Shares
9 March 2010
SH01Allotment of Shares
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Incorporation Company
23 December 2009
NEWINCIncorporation