ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

APS Biocontrol Limited

APS Biocontrol Limited is an active company incorporated on 27 November 2003 with the registered office located in Dundee, City of Dundee. APS Biocontrol Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
SC259899
Private limited company
Scottish Company
Age
21 years
Incorporated 27 November 2003
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 27 November 2024 (9 months ago)
Next confirmation dated 27 November 2025
Due by 11 December 2025 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Alchemy House
8 Tom Mcdonald Avenue
Dundee
DD2 1NH
Scotland
Address changed on 24 Oct 2022 (2 years 10 months ago)
Previous address was 7D Muirdrum Carnoustie Angus DD7 6LE
Telephone
01382561696
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in UK • Born in Jul 1963
Director • British • Lives in England • Born in Feb 1969
Branston Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
GB Potatoes Organisation Ltd
Dr Mark David Willcox is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£848.78K
Increased by £104.31K (+14%)
Turnover
Unreported
Same as previous period
Employees
6
Decreased by 1 (-14%)
Total Assets
£1.17M
Increased by £34.74K (+3%)
Total Liabilities
-£67.9K
Increased by £26.3K (+63%)
Net Assets
£1.11M
Increased by £8.44K (+1%)
Debt Ratio (%)
6%
Increased by 2.13% (+58%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 11 Jun 2025
Confirmation Submitted
7 Months Ago on 20 Jan 2025
Full Accounts Submitted
1 Year Ago on 13 Aug 2024
Confirmation Submitted
1 Year 9 Months Ago on 4 Dec 2023
Full Accounts Submitted
1 Year 11 Months Ago on 28 Sep 2023
Confirmation Submitted
2 Years 9 Months Ago on 11 Dec 2022
Registered Address Changed
2 Years 10 Months Ago on 24 Oct 2022
Full Accounts Submitted
2 Years 11 Months Ago on 30 Sep 2022
Fergus Ritchie Mckenzie Resigned
3 Years Ago on 7 Sep 2022
Inspection Address Changed
3 Years Ago on 11 Feb 2022
Get Credit Report
Discover APS Biocontrol Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 11 Jun 2025
Confirmation statement made on 27 November 2024 with no updates
Submitted on 20 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 13 Aug 2024
Confirmation statement made on 27 November 2023 with no updates
Submitted on 4 Dec 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 28 Sep 2023
Confirmation statement made on 27 November 2022 with no updates
Submitted on 11 Dec 2022
Registered office address changed from 7D Muirdrum Carnoustie Angus DD7 6LE to Alchemy House 8 Tom Mcdonald Avenue Dundee DD2 1NH on 24 October 2022
Submitted on 24 Oct 2022
Total exemption full accounts made up to 31 December 2021
Submitted on 30 Sep 2022
Termination of appointment of Fergus Ritchie Mckenzie as a director on 7 September 2022
Submitted on 9 Sep 2022
Register inspection address has been changed from Prospect Business Centre, Gemini Crescent Dundee Technology Park Dundee DD2 1TY Scotland to Alchemy House 8 Tom Mcdonald Avenue Dundee DD2 1NH
Submitted on 11 Feb 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year