Advanced company searchLink opens in new window

XSTALBIO LTD.

Company number SC222707

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)
20 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
20 Dec 2019 WU15(Scot) Final account prior to dissolution in a winding-up by the court
20 Jun 2016 CO4.2(Scot) Court order notice of winding up
20 Jun 2016 4.2(Scot) Notice of winding up order
27 May 2016 AD01 Registered office address changed from Cids, Thomson Building University Avenue Glasgow Lanarkshire G12 8QQ to 3rd Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP on 27 May 2016
26 May 2016 4.9(Scot) Appointment of a provisional liquidator
30 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
16 Nov 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 24,970
03 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
11 Nov 2014 AA01 Previous accounting period shortened from 31 December 2014 to 30 September 2014
27 Oct 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 24,970
14 Oct 2014 CH01 Director's details changed for Professor John Michael Preston on 1 August 2014
14 Oct 2014 CH03 Secretary's details changed for Mr Francis Colhoun on 1 August 2014
11 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Dec 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
11 Nov 2013 SH19 Statement of capital on 11 November 2013
  • GBP 24,970.00
11 Nov 2013 SH20 Statement by directors
11 Nov 2013 CAP-SS Solvency statement dated 31/10/13
11 Nov 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Nov 2013 SH08 Change of share class name or designation
08 Nov 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Nov 2013 SH01 Statement of capital following an allotment of shares on 5 November 2013
  • GBP 165,349.00
03 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Oct 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders