Advanced company searchLink opens in new window

SYNTROPHARMA LIMITED

Company number SC279236

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)
14 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
01 Dec 2016 AA Full accounts made up to 29 February 2016
28 Nov 2016 AP01 Appointment of Dr Stéphane Méry as a director on 1 May 2016
16 Sep 2016 SH01 Statement of capital following an allotment of shares on 28 June 2016
  • GBP 5.85
12 Apr 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 5.7386
27 Jan 2016 MR04 Satisfaction of charge 1 in full
29 Nov 2015 AA Full accounts made up to 28 February 2015
09 Apr 2015 MA Memorandum and Articles of Association
02 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share premium account reduced to £nil and the amount by which the share premium account is reduced be credited to a reserve 27/01/2015
23 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 5.5115
29 Sep 2014 AA Full accounts made up to 28 February 2014
17 Jul 2014 AP04 Appointment of Macroberts Corporate Services Limited as a secretary on 14 July 2014
07 Jul 2014 TM01 Termination of appointment of Gerard Mcgettigan as a director
22 Apr 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 5.512
22 Apr 2014 CH01 Director's details changed for Andrew Gardiner on 1 January 2014
30 Jan 2014 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 5.5115
28 Jan 2014 AD01 Registered office address changed from C/O Biggart Baillie Llp No.2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA on 28 January 2014
13 Sep 2013 AA Full accounts made up to 28 February 2013
21 May 2013 AUD Auditor's resignation
17 May 2013 AUD Auditor's resignation
04 Mar 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
25 Jan 2013 TM01 Termination of appointment of David Mchoul as a director
25 Jan 2013 TM02 Termination of appointment of David Mchoul as a secretary
14 Nov 2012 AA Full accounts made up to 28 February 2012
11 Sep 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Article 8 of articles of association shall not apply to anny allotment of shares 19/07/2012