Advanced company searchLink opens in new window

BIOCURE LIMITED

Company number SC114405

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
14 Aug 2015 4.26(Scot) Return of final meeting of voluntary winding up
13 Jan 2015 AD01 Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 13 January 2015
11 Dec 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-08
02 Dec 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
04 Apr 2014 AA Full accounts made up to 30 September 2013
27 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
27 Mar 2013 AA Full accounts made up to 30 September 2012
28 Feb 2013 AD01 Registered office address changed from 23 Bridge Street Ellon Aberdeenshire AB41 9AA on 28 February 2013
29 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
25 Jun 2012 AA Full accounts made up to 30 September 2011
29 Dec 2011 AUD Auditor's resignation
14 Nov 2011 AUD Auditor's resignation
09 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
09 Aug 2011 AA Full accounts made up to 30 September 2010
09 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
09 Nov 2010 CH01 Director's details changed for Mr Grahams David Cook on 9 November 2010
21 Oct 2010 CH03 Secretary's details changed for Ms Louisa Mary Anne Hellier on 20 October 2010
21 Oct 2010 CH01 Director's details changed for Mr Graham David Cook on 20 October 2010
21 Oct 2010 TM01 Termination of appointment of David Wong as a director
21 Oct 2010 TM01 Termination of appointment of Derek Ablett as a director
21 Oct 2010 AP01 Appointment of Mr Graham David Cook as a director
03 Aug 2010 AA Full accounts made up to 30 September 2009
26 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
26 Nov 2009 CH01 Director's details changed for David Wong on 26 November 2009