Dc Biosciences Limited EDINBURGH


Founded in 2006, Dc Biosciences, classified under reg no. SC303525 is a liquidation company. Currently registered at C/o Frp Advisory Trading Limited Apex 3 EH12 5HD, Edinburgh the company has been in the business for eighteen years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2022. Since April 25, 2017 Dc Biosciences Limited is no longer carrying the name Dundee Cell Products.

Dc Biosciences Limited Address / Contact

Office Address C/o Frp Advisory Trading Limited Apex 3
Office Address2 95 Haymarket Terrace
Town Edinburgh
Post code EH12 5HD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC303525
Date of Incorporation Wed, 7th Jun 2006
Industry Other research and experimental development on natural sciences and engineering
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st January
Company age 18 years old
Account next due date Tue, 31st Oct 2023 (150 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Wed, 21st Jun 2023 (2023-06-21)
Last confirmation statement dated Tue, 7th Jun 2022

Company staff

James C.

Position: Director

Appointed: 28 January 2015

Donald S.

Position: Director

Appointed: 04 December 2014

Francesco R.

Position: Director

Appointed: 24 August 2015

Resigned: 05 December 2018

John I.

Position: Director

Appointed: 03 March 2015

Resigned: 23 June 2020

Francesco R.

Position: Director

Appointed: 01 December 2014

Resigned: 28 January 2015

Brenda R.

Position: Director

Appointed: 30 April 2011

Resigned: 01 June 2012

Robert P.

Position: Director

Appointed: 28 April 2011

Resigned: 30 November 2014

James H.

Position: Director

Appointed: 17 December 2008

Resigned: 20 April 2010

Michael F.

Position: Director

Appointed: 21 January 2008

Resigned: 07 April 2009

Stewart B.

Position: Director

Appointed: 27 September 2007

Resigned: 23 January 2015

John B.

Position: Director

Appointed: 30 March 2007

Resigned: 28 April 2011

Thorntons Law Llp

Position: Corporate Secretary

Appointed: 07 February 2007

Resigned: 23 July 2012

Howard M.

Position: Director

Appointed: 31 August 2006

Resigned: 05 February 2009

Angus L.

Position: Director

Appointed: 30 August 2006

Resigned: 23 February 2012

Paul A.

Position: Director

Appointed: 30 August 2006

Resigned: 06 September 2013

D.w. Director 1 Limited

Position: Corporate Director

Appointed: 07 June 2006

Resigned: 31 July 2006

D.w. Company Services Limited

Position: Corporate Secretary

Appointed: 07 June 2006

Resigned: 07 February 2007

Company previous names

Dundee Cell Products April 25, 2017
Dunwilco (1342) August 1, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-01-312019-01-312020-01-312021-01-312022-01-31
Balance Sheet
Cash Bank On Hand6 14514 2374 6297 74710 36554271
Current Assets274 170227 227174 811117 41477 54439 54519 575
Debtors171 218159 343117 45490 29345 55829 76919 304
Net Assets Liabilities253 028255 402244 991330 931398 282415 195389 603
Other Debtors  70 10168 38435 30818 0239 892
Property Plant Equipment30 75752 74546 91040 05031 861  
Total Inventories96 80753 64752 72819 37421 6219 722 
Other
Accumulated Amortisation Impairment Intangible Assets13 33633 34050 01070 01490 01896 686103 354
Accumulated Depreciation Impairment Property Plant Equipment114 955122 734131 958141 564148 768  
Additions Other Than Through Business Combinations Intangible Assets   208 136115 98573 42925 942
Additions Other Than Through Business Combinations Property Plant Equipment 29 7673 3892 746597  
Administrative Expenses   215 265104 850  
Amortisation Expense Intangible Assets13 33620 004 20 00420 004  
Average Number Employees During Period 65622-1
Bank Borrowings Overdrafts     35 00030 333
Comprehensive Income Expense106 6292 374 85 940-11 889  
Cost Sales   198 15779 828  
Creditors238 564191 231288 466326 401306 972251 960281 522
Depreciation Expense Property Plant Equipment7 3047 779 9 6067 997  
Depreciation Rate Used For Property Plant Equipment   202020 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    793154 604 
Disposals Property Plant Equipment    1 582180 629 
Fixed Assets217 422219 406358 646539 918627 710662 610681 883
Future Minimum Lease Payments Under Non-cancellable Operating Leases25 38029 328     
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income200 000      
Gross Profit Loss   173 58763 950  
Income Expense Recognised Directly In Equity154 367   79 240  
Increase From Amortisation Charge For Year Intangible Assets 20 00416 67020 00420 0046 6686 668
Increase From Depreciation Charge For Year Property Plant Equipment 7 7799 2249 6067 9975 836 
Intangible Assets186 664166 660311 735499 867595 848662 609681 883
Intangible Assets Gross Cost 200 000361 745569 881685 866759 295785 237
Interest Payable Similar Charges Finance Costs   311   
Investments 11111 
Investments Fixed Assets111111 
Investments In Group Undertakings  1111-1
Issue Equity Instruments154 367   79 240  
Net Current Assets Liabilities35 60635 996-113 655-208 987-229 428-212 415-261 947
Operating Profit Loss   31 469-40 900  
Other Creditors  137 494194 749170 078160 641133 767
Other Operating Income Format1   73 147   
Other Taxation Social Security Payable  12 60114 4421 9553 591 
Profit Loss-93 3712 374 85 940-11 889  
Profit Loss On Ordinary Activities Before Tax   31 158-40 900  
Property Plant Equipment Gross Cost145 712175 479178 868181 614180 629  
Taxation Social Security Payable     4 222513
Tax Tax Credit On Profit Or Loss On Ordinary Activities   -54 782-29 011  
Total Additions Including From Business Combinations Intangible Assets  161 745    
Total Assets Less Current Liabilities253 028255 402244 991330 931398 282450 195 
Trade Creditors Trade Payables  138 371117 210134 93987 728147 242
Trade Debtors Trade Receivables  47 35321 90910 25011 7469 412
Turnover Revenue   371 744143 778  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 13th, May 2022
Free Download (12 pages)

Company search