Advanced company searchLink opens in new window

NEW BRUNSWICK SCIENTIFIC SCOTLAND LIMITED

Company number SC257740

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)
08 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
08 May 2017 4.26(Scot) Return of final meeting of voluntary winding up
31 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-23
16 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 13,984.5
15 Oct 2015 AD01 Registered office address changed from 1 Drummond Crescent Riverside Business Park Irvine Ayrshire KA11 5AN to C/O Pricewaterhousecoopers Llp 141 Bothwell Street Glasgow G2 7EQ on 15 October 2015
05 Aug 2015 AA Full accounts made up to 31 December 2014
23 Dec 2014 AA Full accounts made up to 31 December 2013
20 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 13,984.5
29 Nov 2013 AA Full accounts made up to 31 December 2012
23 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 13,984.5
03 Oct 2013 TM01 Termination of appointment of James Orcutt as a director
18 Apr 2013 TM01 Termination of appointment of Stephen Debruyn as a director
28 Nov 2012 AA Full accounts made up to 31 December 2011
18 Oct 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
26 Jul 2012 AP01 Appointment of Mr Rainer Helmuth Treptow as a director
26 Jul 2012 TM01 Termination of appointment of Thomas Bocchino as a director
19 Dec 2011 AA Full accounts made up to 31 December 2010
19 Oct 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
19 Oct 2011 CH01 Director's details changed for Mr Stephen Edward Debruyn on 16 October 2011
19 Oct 2011 CH01 Director's details changed for James Orcutt on 16 October 2011
19 Oct 2011 CH01 Director's details changed for Mr Michael John King on 16 October 2011
15 Mar 2011 AD01 Registered office address changed from 1 Drummond Crescent Riverside Business Park Irvine Ayrshire KA11 4AN on 15 March 2011
15 Dec 2010 AA Full accounts made up to 31 December 2009
29 Oct 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
26 Oct 2010 CERTNM Company name changed rs biotech laboratory equipment LIMITED\certificate issued on 26/10/10
  • CONNOT ‐