AA |
Accounts for a small company made up to Saturday 31st December 2022
filed on: 3rd, January 2024
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: Monday 5th June 2023
filed on: 15th, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 10th August 2023.
filed on: 15th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Thursday 31st December 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(16 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st December 2019
filed on: 30th, June 2021
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: Tuesday 30th June 2020
filed on: 8th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 30th June 2020.
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st April 2020.
filed on: 5th, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st April 2020.
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 23rd March 2020
filed on: 4th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st April 2020.
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 31st December 2019
filed on: 4th, May 2020
| officers
|
Free Download
(1 page)
|
AP03 |
On Wednesday 1st April 2020 - new secretary appointed
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 19th December 2019
filed on: 4th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st March 2019.
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
On Friday 24th May 2019 - new secretary appointed
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 20th June 2019 director's details were changed
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 20th June 2019 director's details were changed
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 2nd January 2019.
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 20th June 2019 secretary's details were changed
filed on: 20th, June 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Cms Cameron Mckenna Nabarro Olswang Llp, 1 West Regent Street Glasgow G2 1AP United Kingdom to 1 the Fleming Building Milton Bridge Penicuik EH26 0BE on Thursday 20th June 2019
filed on: 20th, June 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 20th June 2019 director's details were changed
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 2nd January 2019.
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 2nd January 2019
filed on: 20th, June 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 24th May 2019
filed on: 20th, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 2nd January 2019
filed on: 20th, June 2019
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 13th, February 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, February 2018
| resolution
|
Free Download
(35 pages)
|
AA01 |
Accounting period extended to Monday 31st December 2018. Originally it was Saturday 30th June 2018
filed on: 8th, February 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 19th January 2018.
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 19th January 2018.
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 19th January 2018
filed on: 24th, January 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF to C/O Cms Cameron Mckenna Nabarro Olswang Llp, 1 West Regent Street Glasgow G2 1AP on Wednesday 24th January 2018
filed on: 24th, January 2018
| address
|
Free Download
(1 page)
|
AP03 |
On Friday 19th January 2018 - new secretary appointed
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 19th January 2018
filed on: 24th, January 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 10th January 2018
filed on: 11th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(13 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 28th September 2016 director's details were changed
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 27th March 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 1st December 2015.
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
SH03 |
Own shares purchase
filed on: 12th, October 2015
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, October 2015
| capital
|
Free Download
(2 pages)
|
SH06 |
Shares cancellation. Statement of capital on Thursday 24th September 2015987.00 GBP
filed on: 12th, October 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, October 2015
| resolution
|
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 27th March 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 27th April 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 25th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 27th March 2014 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 9th May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 5th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 27th March 2013 with full list of members
filed on: 15th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 6th, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 27th March 2012 with full list of members
filed on: 25th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 5th, May 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 27th March 2011 with full list of members
filed on: 26th, April 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 24th September 2010
filed on: 24th, September 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 24th September 2010
filed on: 24th, September 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 24th September 2010.
filed on: 24th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 27th March 2010 with full list of members
filed on: 27th, April 2010
| annual return
|
Free Download
(6 pages)
|
CH04 |
Secretary's details were changed on Thursday 1st October 2009
filed on: 27th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 26th March 2010 director's details were changed
filed on: 27th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 26th March 2010 director's details were changed
filed on: 27th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 20th, January 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Friday 24th April 2009
filed on: 24th, April 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/03/2009 to 30/06/2009
filed on: 6th, April 2009
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 20th, October 2008
| resolution
|
Free Download
(10 pages)
|
288a |
On Monday 20th October 2008 Director appointed
filed on: 20th, October 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/07/2008 from wallace building roslin biocentre roslin edinburgh EH25 9PP
filed on: 22nd, July 2008
| address
|
Free Download
(1 page)
|
288b |
On Tuesday 22nd July 2008 Appointment terminated secretary
filed on: 22nd, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 22nd July 2008 Secretary appointed
filed on: 22nd, July 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 10th June 2008 Director appointed
filed on: 10th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 10th June 2008 Appointment terminated director
filed on: 10th, June 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, March 2008
| incorporation
|
Free Download
(17 pages)
|