Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Bioparametrics Limited
Bioparametrics Limited is a liquidation company incorporated on 10 October 2001 with the registered office located in Dunfermline, Fife. Bioparametrics Limited was registered 23 years ago.
Watch Company
Status
Liquidation
In provisional liquidation since
10 years ago
Company No
SC224102
Private limited company
Scottish Company
Age
23 years
Incorporated
10 October 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3239 days
Awaiting first confirmation statement
Dated
10 October 2016
Was due on
24 October 2016
(8 years ago)
Accounts
Overdue
Accounts overdue by
3537 days
For period
1 Apr
⟶
31 Mar 2014
(12 months)
Accounts type is
Total Exemption Small
Next accounts for period
31 March 2015
Was due on
31 December 2015
(9 years ago)
Learn more about Bioparametrics Limited
Contact
Address
3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Same address for the past
10 years
Companies in KY11 8PB
Telephone
Unreported
Email
Available in Endole App
Website
Bioparametrics.com
See All Contacts
People
Officers
3
Shareholders
20
Controllers (PSC)
-
Mr James Ian Alexander Robertson
Director • British • Lives in Scotland • Born in Feb 1943
Roy Herbert Fawcett
Director • Retired Senior Lecturer • British • Born in Aug 1941
MBM Secretarial Services Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Team Estate Ltd
MBM Secretarial Services Limited is a mutual person.
Active
Highfield Forestry Limited
MBM Secretarial Services Limited is a mutual person.
Active
Commercial Industrial Heat Limited
MBM Secretarial Services Limited is a mutual person.
Active
Vikoma International Limited
MBM Secretarial Services Limited is a mutual person.
Active
H R Information Limited
MBM Secretarial Services Limited is a mutual person.
Active
Communicare Medical Limited
MBM Secretarial Services Limited is a mutual person.
Active
Vacgen UHV Limited
MBM Secretarial Services Limited is a mutual person.
Active
Jumbo Self Storage Ltd
MBM Secretarial Services Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2014)
Period Ended
31 Mar 2014
For period
31 Mar
⟶
31 Mar 2014
Traded for
12 months
Cash in Bank
£3.6K
Increased by £2.17K (+152%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£301.54K
Decreased by £11.02K (-4%)
Total Liabilities
-£78.74K
Decreased by £62.4K (-44%)
Net Assets
£222.8K
Increased by £51.38K (+30%)
Debt Ratio (%)
26%
Decreased by 19.04% (-42%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
10 Years Ago on 27 Mar 2015
Wind Up Notice
10 Years Ago on 23 Feb 2015
Court Order to Wind Up
10 Years Ago on 23 Feb 2015
Small Accounts Submitted
10 Years Ago on 27 Jan 2015
Confirmation Submitted
10 Years Ago on 5 Nov 2014
Andrew Holland Resigned
11 Years Ago on 22 Apr 2014
Mario Herrero Resigned
11 Years Ago on 22 Apr 2014
Robert Cockroft Resigned
11 Years Ago on 14 Mar 2014
Neil Jessop Resigned
11 Years Ago on 10 Feb 2014
Small Accounts Submitted
11 Years Ago on 4 Feb 2014
Get Alerts
Get Credit Report
Discover Bioparametrics Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 27 March 2015
Submitted on 27 Mar 2015
Court order notice of winding up
Submitted on 23 Feb 2015
Notice of winding up order
Submitted on 23 Feb 2015
Appointment of a provisional liquidator
Submitted on 27 Jan 2015
Total exemption small company accounts made up to 31 March 2014
Submitted on 27 Jan 2015
Annual return made up to 10 October 2014 with full list of shareholders
Submitted on 5 Nov 2014
Termination of appointment of Mario Herrero as a director
Submitted on 22 Apr 2014
Termination of appointment of Andrew Holland as a director
Submitted on 22 Apr 2014
Termination of appointment of Robert Cockroft as a director
Submitted on 14 Mar 2014
Termination of appointment of Neil Jessop as a director
Submitted on 10 Feb 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs