ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Brain Health Scotland Life Sciences Ltd

Brain Health Scotland Life Sciences Ltd is an active company incorporated on 21 June 2022 with the registered office located in Edinburgh, City of Edinburgh. Brain Health Scotland Life Sciences Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
SC736113
Private limited company
Scottish Company
Age
3 years
Incorporated 21 June 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 20 June 2025 (2 months ago)
Next confirmation dated 20 June 2026
Due by 4 July 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
3rd Floor South Stand Scottish Gas Murrayfield Stadium
Roseburn Street
Edinburgh
EH12 5PJ
Scotland
Address changed on 9 Mar 2025 (6 months ago)
Previous address was Gyleview House Redheughs Rigg Edinburgh EH12 9DQ Scotland
Telephone
0131 3530233
Email
Unreported
People
Officers
8
Shareholders
7
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Feb 1966
Director • English • Lives in England • Born in Jan 1964
Director • American • Lives in United States • Born in Oct 1979
Director • Director And Company Secretary • British • Lives in Scotland • Born in Dec 1968
Director • Scottish • Lives in Scotland • Born in Apr 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
3D Lifeprints UK Ltd
Jacqueline Fielding is a mutual person.
Active
Scilogica Ltd
John Giles Hamilton is a mutual person.
Active
Panacea Diagnostics Ltd
John Giles Hamilton is a mutual person.
Active
The Jane Moore Trust
Mark Cook is a mutual person.
Active
The Rock Trust
Julia Mary Brown is a mutual person.
Active
Phase 3B Market Access Consulting Limited
Mark Cook is a mutual person.
Active
Myosin Ltd
Julia Mary Brown is a mutual person.
Active
Nodus Oncology Limited
Julia Mary Brown is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£402.18K
Decreased by £587.32K (-59%)
Turnover
Unreported
Same as previous period
Employees
25
Increased by 18 (+257%)
Total Assets
£573.03K
Decreased by £545.8K (-49%)
Total Liabilities
-£2.66M
Increased by £1.06M (+67%)
Net Assets
-£2.09M
Decreased by £1.61M (+337%)
Debt Ratio (%)
464%
Increased by 321.27% (+225%)
Latest Activity
Confirmation Submitted
1 Month Ago on 18 Jul 2025
Registered Address Changed
6 Months Ago on 9 Mar 2025
Full Accounts Submitted
6 Months Ago on 17 Feb 2025
Mr John Giles Hamilton Appointed
9 Months Ago on 9 Dec 2024
Mark Cook Resigned
9 Months Ago on 5 Dec 2024
Julia Mary Brown Resigned
9 Months Ago on 23 Nov 2024
Jacqueline Fielding Resigned
9 Months Ago on 21 Nov 2024
Callum Sanson Gowans Smith Resigned
9 Months Ago on 20 Nov 2024
Graham Kenneth Mccall Resigned
9 Months Ago on 19 Nov 2024
Mr David James Bates Appointed
2 Years 7 Months Ago on 31 Jan 2023
Get Credit Report
Discover Brain Health Scotland Life Sciences Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 June 2025 with updates
Submitted on 18 Jul 2025
Statement of capital following an allotment of shares on 28 April 2025
Submitted on 28 Apr 2025
Appointment of Mr David James Bates as a director on 31 January 2023
Submitted on 21 Mar 2025
Registered office address changed from Gyleview House Redheughs Rigg Edinburgh EH12 9DQ Scotland to 3rd Floor South Stand Scottish Gas Murrayfield Stadium Roseburn Street Edinburgh EH12 5PJ on 9 March 2025
Submitted on 9 Mar 2025
Appointment of Mr John Giles Hamilton as a director on 9 December 2024
Submitted on 9 Mar 2025
Termination of appointment of Julia Mary Brown as a director on 23 November 2024
Submitted on 9 Mar 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 17 Feb 2025
Termination of appointment of Mark Cook as a director on 5 December 2024
Submitted on 12 Feb 2025
Termination of appointment of Jacqueline Fielding as a director on 21 November 2024
Submitted on 30 Dec 2024
Termination of appointment of Graham Kenneth Mccall as a director on 19 November 2024
Submitted on 5 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year