Background WavePink WaveYellow Wave

BIOABERDEEN LIMITED (SC561432)

BIOABERDEEN LIMITED (SC561432) is an active UK company. incorporated on 24 March 2017. with registered office in Aberdeen. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BIOABERDEEN LIMITED has been registered for 9 years. Current directors include CRAW, Jennifer Fraser, O'NEIL, Deborah Antoinette, Dr, PORTER, Andrew Justin Radcliffe, Professor and 1 others.

Company Number
SC561432
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 March 2017
Age
9 years
Address
11 Queens Gardens, Aberdeen, AB15 4YD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CRAW, Jennifer Fraser, O'NEIL, Deborah Antoinette, Dr, PORTER, Andrew Justin Radcliffe, Professor, RATTRAY, Elizabeth-Ann Simpson, Doctor
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOABERDEEN LIMITED

BIOABERDEEN LIMITED is an active company incorporated on 24 March 2017 with the registered office located in Aberdeen. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BIOABERDEEN LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

SC561432

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 24 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

11 Queens Gardens Aberdeen, AB15 4YD,

Previous Addresses

6 Queens Road Aberdeen AB15 4ZT
From: 24 March 2017To: 13 August 2024
Timeline

17 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Sept 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Owner Exit
Dec 18
Director Joined
Apr 20
Director Left
Feb 21
Director Left
Mar 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Mar 22
Director Left
Sept 23
Director Left
Sept 23
Director Left
Aug 24
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

MCKENZIE, Lindsay Anne

Active
Queens Gardens, AberdeenAB15 4YD
Secretary
Appointed 24 Mar 2017

CRAW, Jennifer Fraser

Active
Queens Gardens, AberdeenAB15 4YD
Born December 1962
Director
Appointed 24 Mar 2017

O'NEIL, Deborah Antoinette, Dr

Active
Queens Gardens, AberdeenAB15 4YD
Born March 1971
Director
Appointed 19 Mar 2018

PORTER, Andrew Justin Radcliffe, Professor

Active
Queens Gardens, AberdeenAB15 4YD
Born October 1961
Director
Appointed 19 Mar 2018

RATTRAY, Elizabeth-Ann Simpson, Doctor

Active
Queens Gardens, AberdeenAB15 4YD
Born January 1966
Director
Appointed 19 Mar 2018

CAMPBELL, Marion Kay, Professor

Resigned
Queens Gardens, AberdeenAB15 4YD
Born June 1967
Director
Appointed 22 Jul 2019
Resigned 31 Jul 2023

FYFE, Nicholas Robert, Professor

Resigned
Queens Gardens, AberdeenAB15 4YD
Born October 1962
Director
Appointed 23 Aug 2021
Resigned 16 May 2024

HAGAN, Paul, Professor

Resigned
Queens Gardens, AberdeenAB15 4YD
Born February 1955
Director
Appointed 19 Mar 2018
Resigned 30 Nov 2020

LOGAN, Stephen Douglas, Professor

Resigned
Queens Gardens, AberdeenAB15 4YD
Born October 1950
Director
Appointed 07 Jul 2017
Resigned 26 Dec 2021

WAINWRIGHT, Cherry Lindsey, Professor

Resigned
Queens Gardens, AberdeenAB15 4YD
Born February 1960
Director
Appointed 23 Aug 2021
Resigned 31 Jul 2023

WAINWRIGHT, Cherry Lindsey, Professor

Resigned
Queens Gardens, AberdeenAB15 4YD
Born February 1960
Director
Appointed 19 Mar 2018
Resigned 30 Nov 2020

Persons with significant control

1

0 Active
1 Ceased

Ms Jennifer Fraser Craw

Ceased
Queens Road, AberdeenAB15 4ZT
Born December 1962

Nature of Control

Voting rights 75 to 100 percent
Notified 24 Mar 2017
Ceased 07 Jul 2017
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 July 2025
CH03Change of Secretary Details
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Accounts With Accounts Type Small
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 December 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Resolution
16 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Incorporation Company
24 March 2017
NEWINCIncorporation