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
Lamellar Biomedical Limited
Lamellar Biomedical Limited is a dissolved company incorporated on 17 November 2006 with the registered office located in Glasgow, City of Glasgow. Lamellar Biomedical Limited was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
28 May 2024
(1 year 3 months ago)
Was
17 years old
at the time of dissolution
Following
liquidation
Company No
SC312123
Private limited company
Scottish Company
Age
18 years
Incorporated
17 November 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Lamellar Biomedical Limited
Contact
Address
Level 8 110 Queen Street
Glasgow
G1 3BX
Address changed on
21 Oct 2022
(2 years 10 months ago)
Previous address was
Level 2, Suites 1 & 2 2 Parklands Way Eurocentral Holytown ML1 4WR Scotland
Companies in G1 3BX
Telephone
01698748832
Email
Available in Endole App
Website
Lamellar.com
See All Contacts
People
Officers
6
Shareholders
89
Controllers (PSC)
1
Doctor Michiel Joseph William Broker
Director • Financial Adviser • Dutch • Lives in England • Born in Mar 1976
Mr Johnny Mark Cordiner
Director • British • Lives in Scotland • Born in Jan 1966
Mr Christopher Thomas Wardhaugh
Director • British • Lives in UK • Born in Feb 1970
Mr Duncan Charles McNaught Moore
Director • British • Lives in England • Born in Jan 1959
Vivek Sundar Muthu
Director • British • Lives in England • Born in Apr 1973
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
Ultraclone Limited
Mr Duncan Charles McNaught Moore is a mutual person.
Active
Marivek Limited
Vivek Sundar Muthu is a mutual person.
Active
Phenotypeca Limited
Mr Johnny Mark Cordiner is a mutual person.
Active
Reivers Dynamic Limited
Mr Johnny Mark Cordiner is a mutual person.
Active
Cycle Group Holdings Limited
Mr Duncan Charles McNaught Moore is a mutual person.
Active
Intervent Cardio Ltd
Vivek Sundar Muthu is a mutual person.
Active
ILC Therapeutics Ltd
Mr Christopher Thomas Wardhaugh is a mutual person.
Active
Sercader Limited
Mr Christopher Thomas Wardhaugh is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
30 Jun 2021
For period
30 Jun
⟶
30 Jun 2021
Traded for
12 months
Cash in Bank
£14K
Decreased by £282K (-95%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 6 (-55%)
Total Assets
£302K
Decreased by £762K (-72%)
Total Liabilities
-£263K
Decreased by £137K (-34%)
Net Assets
£39K
Decreased by £625K (-94%)
Debt Ratio (%)
87%
Increased by 49.49% (+132%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
1 Year 3 Months Ago on 28 May 2024
Registered Address Changed
2 Years 10 Months Ago on 21 Oct 2022
Compulsory Strike-Off Discontinued
3 Years Ago on 26 Aug 2022
Abridged Accounts Submitted
3 Years Ago on 25 Aug 2022
Compulsory Strike-Off Suspended
3 Years Ago on 12 Jul 2022
Compulsory Gazette Notice
3 Years Ago on 31 May 2022
Confirmation Submitted
3 Years Ago on 30 Nov 2021
Full Accounts Submitted
3 Years Ago on 14 Sep 2021
Invesco Asset Management Limited (PSC) Resigned
4 Years Ago on 19 Feb 2021
Hpso Spv Ltd (PSC) Appointed
4 Years Ago on 19 Feb 2021
Get Alerts
Get Credit Report
Discover Lamellar Biomedical 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
Final Gazette dissolved following liquidation
Submitted on 28 May 2024
Submitted on 28 Feb 2024
Submitted on 21 Oct 2022
Registered office address changed from Level 2, Suites 1 & 2 2 Parklands Way Eurocentral Holytown ML1 4WR Scotland to Level 8 110 Queen Street Glasgow G1 3BX on 21 October 2022
Submitted on 21 Oct 2022
Compulsory strike-off action has been discontinued
Submitted on 26 Aug 2022
Unaudited abridged accounts made up to 30 June 2021
Submitted on 25 Aug 2022
Compulsory strike-off action has been suspended
Submitted on 12 Jul 2022
First Gazette notice for compulsory strike-off
Submitted on 31 May 2022
Confirmation statement made on 17 November 2021 with updates
Submitted on 30 Nov 2021
Notification of Hpso Spv Ltd as a person with significant control on 19 February 2021
Submitted on 30 Nov 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs