Advanced company searchLink opens in new window

NOVABIOTICS LIMITED

Company number SC272344

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)
16 Apr 2024 MR01 Registration of charge SC2723440004, created on 16 April 2024
19 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with updates
29 Aug 2023 AP01 Appointment of Doctor Trevor Michael Phillips as a director on 24 August 2023
02 May 2023 AA Group of companies' accounts made up to 30 November 2022
20 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with updates
02 Aug 2022 AA Group of companies' accounts made up to 30 November 2021
11 Nov 2021 AA Group of companies' accounts made up to 30 November 2020
16 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with updates
16 Mar 2021 AA01 Previous accounting period extended from 31 August 2020 to 30 November 2020
20 Jan 2021 AA01 Current accounting period extended from 31 August 2021 to 30 November 2021
13 Jan 2021 TM01 Termination of appointment of Andrew Justin Radcliffe Porter as a director on 11 January 2021
13 Nov 2020 SH20 Statement by Directors
13 Nov 2020 SH19 Statement of capital on 13 November 2020
  • GBP 1,401,896.8
13 Nov 2020 CAP-SS Solvency Statement dated 30/10/20
13 Nov 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 23 August 2020
20 Oct 2020 AP01 Appointment of Dr Malcolm Francis Barratt-Johnson as a director on 14 October 2020
09 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with updates
04 Sep 2020 CS01 Confirmation statement made on 23 August 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 21/10/2020
08 Jan 2020 AA Group of companies' accounts made up to 31 August 2019
19 Dec 2019 AD01 Registered office address changed from Unit 3, Silverburn Crescent Silverburn Crescent Bridge of Don Industrial Estate Aberdeen AB23 8EW Scotland to Unit 3 Silverburn Crescent Bridge of Don Industrial Estate Aberdeen AB23 8EW on 19 December 2019
04 Dec 2019 AD01 Registered office address changed from Cruickshank Building Craibstone Bucksburn Aberdeen AB21 9TR Scotland to Unit 3, Silverburn Crescent Silverburn Crescent Bridge of Don Industrial Estate Aberdeen AB23 8EW on 4 December 2019
28 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
04 Jan 2019 AA Group of companies' accounts made up to 31 August 2018
07 Nov 2018 MR01 Registration of charge SC2723440003, created on 2 November 2018