Advanced company searchLink opens in new window

EXPRESS MICROBIOLOGY LIMITED

Company number SC245466

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)
18 Dec 2023 AD03 Register(s) moved to registered inspection location Unit 22/4 Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF
18 Dec 2023 AD02 Register inspection address has been changed to Unit 22/4 Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF
15 Dec 2023 AD01 Registered office address changed from Unit 22/4 Mill Road Industrial Estate Linlithgow Bridge, Linlithgow West Lothian EH49 7SF to Atria One 144 Morrison Street Edinburgh EH3 8EX on 15 December 2023
12 Dec 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-12-01
16 Oct 2023 SH19 Statement of capital on 16 October 2023
  • GBP 1
16 Oct 2023 SH20 Statement by Directors
16 Oct 2023 CAP-SS Solvency Statement dated 02/10/23
16 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 03/10/2023
  • RES06 ‐ Resolution of reduction in issued share capital
08 Jun 2023 AA Accounts for a small company made up to 31 December 2022
21 Apr 2023 CS01 Confirmation statement made on 11 March 2023 with updates
12 Jan 2023 PSC02 Notification of Eurofins Food Testing Uk Holding Limited as a person with significant control on 10 January 2023
12 Jan 2023 AP01 Appointment of Mr Mark Lindesay Carnaghan as a director on 10 January 2023
12 Jan 2023 TM01 Termination of appointment of William Welch as a director on 10 January 2023
12 Jan 2023 TM01 Termination of appointment of Simon Parrington as a director on 10 January 2023
12 Jan 2023 AP01 Appointment of Mr Michael Robert Watts as a director on 10 January 2023
12 Jan 2023 TM01 Termination of appointment of Jennifer Newton as a director on 10 January 2023
12 Jan 2023 TM01 Termination of appointment of Robert Mcpheeters as a director on 10 January 2023
12 Jan 2023 TM01 Termination of appointment of William Joseph Bates as a director on 10 January 2023
12 Jan 2023 AP03 Appointment of Laura Ganderton as a secretary on 10 January 2023
12 Jan 2023 PSC07 Cessation of Cawood Scientific Limited as a person with significant control on 10 January 2023
23 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
23 Sep 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
04 Jul 2022 TM01 Termination of appointment of Matthew James Hanson as a director on 31 May 2022
18 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with updates
04 Feb 2022 MA Memorandum and Articles of Association