Advanced company searchLink opens in new window

SOURCE BIOSCIENCE SCOTLAND LIMITED

Company number SC201430

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)
28 Apr 2017 AP01 Appointment of Mr Russell Steven Wheatcroft as a director on 27 April 2017
14 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
04 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
19 Apr 2016 AA01 Current accounting period extended from 31 October 2016 to 31 December 2016
05 Apr 2016 MR01 Registration of charge SC2014300003, created on 24 March 2016
05 Apr 2016 MR01 Registration of charge SC2014300002, created on 24 March 2016
01 Apr 2016 MR04 Satisfaction of charge SC2014300001 in full
22 Mar 2016 CERTNM Company name changed the moffat partnership LIMITED\certificate issued on 22/03/16
  • CONNOT ‐ Change of name notice
22 Mar 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-09
14 Jan 2016 AD01 Registered office address changed from St Dunstans House High Street Melrose Scottish Borders TD6 9RU to Capella 60 York Street Glasgow G2 8JX on 14 January 2016
14 Jan 2016 TM02 Termination of appointment of Balfour & Manson as a secretary on 9 December 2015
14 Jan 2016 AP03 Appointment of Dr. Nicholas Watson Ash as a secretary on 9 December 2015
14 Jan 2016 TM01 Termination of appointment of Angelika Beatrice Kritz-Wilson as a director on 9 December 2015
14 Jan 2016 TM01 Termination of appointment of James Flett Wilson as a director on 9 December 2015
14 Jan 2016 TM01 Termination of appointment of Francis Rowan Oldfield De Courcy Hamilton as a director on 9 December 2015
14 Jan 2016 TM01 Termination of appointment of Alistair Murray Moffat as a director on 9 December 2015
14 Jan 2016 TM01 Termination of appointment of Lindsay Anne Reid Moffat as a director on 9 December 2015
14 Jan 2016 AP01 Appointment of Mr Timothy Charles Metcalfe as a director on 9 December 2015
14 Jan 2016 AP01 Appointment of Dr. Nicholas Ivor Leaves as a director on 9 December 2015
14 Jan 2016 AP01 Appointment of Dr. Nicholas Watson Ash as a director on 9 December 2015
27 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,100
17 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
09 Dec 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,100
24 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013