SOURCE BIOSCIENCE SCOTLAND LIMITED
Company number SC201430
- Company Overview for SOURCE BIOSCIENCE SCOTLAND LIMITED (SC201430)
-
Filing history for SOURCE BIOSCIENCE SCOTLAND LIMITED (SC201430)
- People for SOURCE BIOSCIENCE SCOTLAND LIMITED (SC201430)
- Charges for SOURCE BIOSCIENCE SCOTLAND LIMITED (SC201430)
- More for SOURCE BIOSCIENCE SCOTLAND LIMITED (SC201430)
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) |
---|---|---|---|
25 Jan 2021 | PSC05 |
Change of details for Source Bioscience Plc as a person with significant control on 8 August 2017
This document is being processed and will be available in 10 days.
|
|
18 Nov 2020 | CS01 | Confirmation statement made on 9 November 2020 with updates | |
02 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
20 May 2020 | AD01 | Registered office address changed from Capella 60 York Street Glasgow G2 8JX to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 20 May 2020 | |
02 Apr 2020 | CH01 | Director's details changed for Mr Russell Steven Wheatcroft on 24 March 2020 | |
02 Mar 2020 | TM01 | Termination of appointment of Trevor Frank Nolan as a director on 28 February 2020 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Dec 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
19 Dec 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
13 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with updates | |
13 Mar 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
13 Mar 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
12 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with updates | |
28 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
07 Jun 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
07 Jun 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
17 Jan 2018 | AP01 | Appointment of Mr Trevor Frank Nolan as a director on 9 January 2018 | |
17 Jan 2018 | TM01 | Termination of appointment of Iain Macdonald Chisholm as a director on 2 January 2018 | |
28 Dec 2017 | CH01 | Director's details changed for Mr Russell Steven Wheatcroft on 28 December 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with updates | |
10 Oct 2017 | MA | Memorandum and Articles of Association | |
05 Oct 2017 | TM02 | Termination of appointment of Michael John Astle as a secretary on 5 October 2017 | |
29 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
24 May 2017 | CH01 | Director's details changed for Mr Jay Charles Lecoque on 24 May 2017 |