Total Documents | 53 |
---|
Total Pages | 312 |
---|
9 March 2021 | Change of details for Mr Andrew Richard Upsall as a person with significant control on 9 March 2021 |
---|---|
9 March 2021 | Change of details for Miss Michahaila Julia Downie as a person with significant control on 9 March 2021 |
9 March 2021 | Director's details changed for Mr Andrew Richard Upsall on 9 March 2021 |
9 March 2021 | Director's details changed for Miss Michahaila Julia Downie on 9 March 2021 |
7 January 2021 | Confirmation statement made on 26 November 2020 with updates |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 |
26 September 2020 | Alterations to floating charge SC5209980002 |
23 September 2020 | Alterations to floating charge SC5209980001 |
17 August 2020 | Registration of charge SC5209980002, created on 11 August 2020 |
13 March 2020 | Statement of capital following an allotment of shares on 13 March 2019
|
12 March 2020 | Statement of capital following an allotment of shares on 13 March 2019
|
26 November 2019 | Confirmation statement made on 26 November 2019 with updates |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 |
12 August 2019 | Registration of charge SC5209980001, created on 7 August 2019 |
8 May 2019 | Termination of appointment of Andrew Wiliam Baron as a director on 8 May 2019 |
4 April 2019 | Resolutions
|
6 December 2018 | Confirmation statement made on 26 November 2018 with updates |
6 December 2018 | Change of details for Mr Andrew Richard Upsall as a person with significant control on 10 May 2018 |
6 December 2018 | Change of details for Miss Michahaila Julia Downie as a person with significant control on 1 May 2018 |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 |
2 July 2018 | Resolutions
|
11 June 2018 | Sub-division of shares on 10 May 2018 |
1 December 2017 | Confirmation statement made on 26 November 2017 with updates |
15 August 2017 | Total exemption small company accounts made up to 31 December 2016 |
15 August 2017 | Total exemption small company accounts made up to 31 December 2016 |
23 December 2016 | Confirmation statement made on 26 November 2016 with updates |
23 December 2016 | Confirmation statement made on 26 November 2016 with updates |
28 April 2016 | Statement of capital following an allotment of shares on 24 November 2015
|
28 April 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Statement of capital following an allotment of shares on 24 November 2015
|
28 April 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-04-28
|
13 April 2016 | Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 4EB Scotland to Biocity Scotland Bo'ness Road Motherwell Lanarkshire ML1 5UH on 13 April 2016 |
13 April 2016 | Appointment of Mr Andrew Richard Upsall as a director on 11 January 2016 |
13 April 2016 | Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 4EB Scotland to Biocity Scotland Bo'ness Road Motherwell Lanarkshire ML1 5UH on 13 April 2016 |
13 April 2016 | Appointment of Dr Andrew Wiliam Baron as a director on 11 January 2016 |
13 April 2016 | Appointment of Mr Andrew Richard Upsall as a director on 11 January 2016 |
13 April 2016 | Appointment of Dr Andrew Wiliam Baron as a director on 11 January 2016 |
7 April 2016 | Current accounting period extended from 30 November 2016 to 31 December 2016 |
7 April 2016 | Current accounting period extended from 30 November 2016 to 31 December 2016 |
18 February 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
11 January 2016 | Appointment of Miss Michahaila Julia Downie as a director on 24 November 2015 |
11 January 2016 | Appointment of Miss Michahaila Julia Downie as a director on 24 November 2015 |
24 November 2015 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 17-19 Motherwell Road Carfin Motherwell ML1 4EB on 24 November 2015 |
24 November 2015 | Incorporation Statement of capital on 2015-11-24
|
24 November 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 24 November 2015 |
24 November 2015 | Termination of appointment of Cosec Limited as a secretary on 24 November 2015 |
24 November 2015 | Termination of appointment of Cosec Limited as a director on 24 November 2015 |
24 November 2015 | Termination of appointment of Cosec Limited as a director on 24 November 2015 |
24 November 2015 | Termination of appointment of Cosec Limited as a secretary on 24 November 2015 |
24 November 2015 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 17-19 Motherwell Road Carfin Motherwell ML1 4EB on 24 November 2015 |
24 November 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 24 November 2015 |
24 November 2015 | Incorporation Statement of capital on 2015-11-24
|