(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 9th, February 2024
| accounts
|
Free Download
(12 pages)
|
(AP01) New director appointment on Tuesday 12th December 2023.
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address Unit 28 Shairps Business Park Houstoun Road Livingston EH54 5FD. Change occurred on Friday 12th May 2023. Company's previous address: Biocity Scotland Bo'ness Road Motherwell ML1 5UH Scotland.
filed on: 12th, May 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 23rd February 2023.
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 23rd February 2023.
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 23rd February 2023.
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 1st December 2022.
filed on: 23rd, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 20th December 2022
filed on: 23rd, December 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 20th December 2022
filed on: 23rd, December 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 12th December 2022
filed on: 23rd, December 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Sunday 18th December 2022
filed on: 23rd, December 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 20th December 2022
filed on: 23rd, December 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 16th December 2022
filed on: 23rd, December 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 4th April 2022
filed on: 6th, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 4th April 2022
filed on: 6th, April 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 3rd January 2022 director's details were changed
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 3rd January 2022 director's details were changed
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(12 pages)
|
(CH04) Secretary's details were changed on Monday 2nd August 2021
filed on: 2nd, August 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 5th July 2021 director's details were changed
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 5th July 2021 director's details were changed
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: Saturday 1st May 2021) of a secretary
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Saturday 15th December 2018.
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 15th December 2018.
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 15th December 2018.
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 16th January 2019 director's details were changed
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 2nd, July 2018
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 1st, September 2017
| resolution
|
Free Download
(22 pages)
|
(AP01) New director appointment on Friday 18th August 2017.
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Biocity Scotland Bo'ness Road Motherwell ML1 5UH. Change occurred on Wednesday 2nd August 2017. Company's previous address: Roslin Biocentre Wallace Building Roslin Institute Roslin Midlothian EH25 9PP.
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Friday 7th April 2017.
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 20th, March 2017
| resolution
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 15th March 2017
filed on: 16th, March 2017
| officers
|
Free Download
(1 page)
|
(SH01) 12400.00 GBP is the capital in company's statement on Tuesday 15th May 2012
filed on: 6th, February 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 6th, February 2017
| resolution
|
Free Download
(23 pages)
|
(AP01) New director appointment on Monday 7th November 2016.
filed on: 2nd, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 7th November 2016.
filed on: 2nd, December 2016
| officers
|
Free Download
(2 pages)
|
(SH01) 15640.00 GBP is the capital in company's statement on Monday 7th November 2016
filed on: 22nd, November 2016
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 15th May 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 14440.00 GBP is the capital in company's statement on Friday 10th June 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 10th, June 2016
| accounts
|
Free Download
(7 pages)
|
(SH01) 14400.00 GBP is the capital in company's statement on Monday 28th September 2015
filed on: 30th, December 2015
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 15th May 2015
filed on: 4th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 13000.00 GBP is the capital in company's statement on Thursday 4th June 2015
capital
|
|
(RESOLUTIONS) Securities allocation resolution
filed on: 1st, June 2015
| resolution
|
Free Download
|
(SH01) 13000.00 GBP is the capital in company's statement on Wednesday 22nd April 2015
filed on: 21st, May 2015
| capital
|
Free Download
(3 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Tuesday 30th September 2008
filed on: 29th, April 2015
| accounts
|
Free Download
|
(AAMD) Data of amended total exemption small company accounts made up to Monday 30th September 2013
filed on: 29th, April 2015
| accounts
|
Free Download
|
(AAMD) Data of amended total exemption small company accounts made up to Sunday 30th September 2012
filed on: 29th, April 2015
| accounts
|
Free Download
|
(AAMD) Data of amended total exemption small company accounts made up to Friday 30th September 2011
filed on: 29th, April 2015
| accounts
|
Free Download
|
(AAMD) Data of amended total exemption small company accounts made up to Thursday 30th September 2010
filed on: 29th, April 2015
| accounts
|
Free Download
|
(AAMD) Data of amended total exemption small company accounts made up to Wednesday 30th September 2009
filed on: 29th, April 2015
| accounts
|
Free Download
|
(AD01) New registered office address Roslin Biocentre Wallace Building Roslin Institute Roslin Midlothian EH25 9PP. Change occurred on Wednesday 4th March 2015. Company's previous address: Hillhead House Kirkside St. Cyrus Aberdeenshire DD10 0DA.
filed on: 4th, March 2015
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Wednesday 9th April 2014
filed on: 8th, August 2014
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2013
filed on: 8th, August 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 15th May 2014
filed on: 1st, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 12400.00 GBP is the capital in company's statement on Sunday 1st June 2014
capital
|
|
(AP01) New director appointment on Wednesday 18th December 2013.
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 24th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 15th May 2013
filed on: 6th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 15th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 15th May 2012
filed on: 18th, May 2012
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 29th March 2012
filed on: 29th, March 2012
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 28th September 2011
filed on: 27th, February 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 29th, July 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 28th September 2010
filed on: 10th, December 2010
| annual return
|
Free Download
(15 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2009
filed on: 4th, August 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 28th September 2009
filed on: 14th, December 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th September 2008
filed on: 16th, September 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Tuesday 23rd December 2008 - Annual return with full member list
filed on: 23rd, December 2008
| annual return
|
Free Download
(6 pages)
|
(288c) Director's change of particulars
filed on: 23rd, December 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 2nd, December 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 08/08/2008 from 14 south street johnshaven DD10 0HE
filed on: 8th, August 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, September 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 28th, September 2007
| incorporation
|
Free Download
(15 pages)
|