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)
04 Jul 2014 TM01 Termination of appointment of Sarah Mathieson as a director
04 Jul 2014 CH01 Director's details changed for Dr Angelika Beatrice Kritz-Wilson on 29 June 2014
17 Jun 2014 CH01 Director's details changed for Dr James Flett Wilson on 7 June 2014
29 May 2014 TM01 Termination of appointment of Alan Mathieson as a director
29 Jan 2014 SH01 Statement of capital following an allotment of shares on 19 December 2013
  • GBP 1,100
14 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
29 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
12 Jun 2013 MR01 Registration of charge 2014300001
16 Apr 2013 TM01 Termination of appointment of Gianpiero Cavalleri as a director
16 Apr 2013 TM01 Termination of appointment of Catherine Hamilton as a director
18 Dec 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
18 Dec 2012 TM02 Termination of appointment of a secretary
12 Dec 2012 AP01 Appointment of Dr Gianpiero Liam Cavalleri as a director
12 Dec 2012 AP01 Appointment of Dr James Flett Wilson as a director
12 Dec 2012 AP01 Appointment of Dr Angelika Beatrice Kritz-Wilson as a director
07 Dec 2012 AP01 Appointment of Mr Francis Rowan Oldfield De Courcy Hamilton as a director
07 Dec 2012 AP01 Appointment of Catherine Rae Hamilton as a director
07 Dec 2012 AP01 Appointment of Mr Alistair Murray Moffat as a director
07 Dec 2012 AP01 Appointment of Alan Robert White Mathieson as a director
07 Dec 2012 AP01 Appointment of Sarah Louise Mathieson as a director
07 Dec 2012 SH01 Statement of capital following an allotment of shares on 10 January 2012
  • GBP 1,000
19 Sep 2012 AA Total exemption small company accounts made up to 31 October 2011
19 Jul 2012 AD01 Registered office address changed from St. Dunstans House High Street Melrose TD6 9RU on 19 July 2012
17 Jul 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 October 2011
14 May 2012 AD01 Registered office address changed from Morris & Young 6 Atholl Crescent Perth Perthshire PH1 5JN on 14 May 2012