- Company Overview for ALBA BIOSCIENCE LIMITED (SC310584)
- Filing history for ALBA BIOSCIENCE LIMITED (SC310584)
- People for ALBA BIOSCIENCE LIMITED (SC310584)
- Charges for ALBA BIOSCIENCE LIMITED (SC310584)
- More for ALBA BIOSCIENCE LIMITED (SC310584)
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) |
---|---|---|---|
19 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
05 Aug 2020 | AA | Full accounts made up to 31 March 2020 | |
18 Dec 2019 | AP03 | Appointment of Mr Ernest Larnach as a secretary on 13 December 2019 | |
18 Dec 2019 | AP01 | Appointment of Mr Ernest Larnach as a director on 13 December 2019 | |
18 Dec 2019 | TM01 | Termination of appointment of Roland Wheatley Boyd as a director on 13 December 2019 | |
18 Dec 2019 | TM02 | Termination of appointment of Roland Wheatley Boyd as a secretary on 13 December 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
21 Jun 2019 | AA | Full accounts made up to 31 March 2019 | |
19 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
24 Sep 2018 | AA | Full accounts made up to 31 March 2018 | |
27 Apr 2018 | MR01 | Registration of charge SC3105840009, created on 26 April 2018 | |
29 Mar 2018 | AP01 | Appointment of Mr Roland Wheatley Boyd as a director on 29 March 2018 | |
27 Mar 2018 | TM01 | Termination of appointment of Desmond Joseph Paul Edward Cowan as a director on 21 March 2018 | |
26 Mar 2018 | AD01 | Registered office address changed from Douglas Building Pentlands Science Park Bush Loan Penicuik Midlothian EH26 0PL to 5 James Hamilton Way Milton Bridge Penicuik EH26 0BF on 26 March 2018 | |
18 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates | |
24 Aug 2017 | TM01 | Termination of appointment of John Cliens Allan as a director on 24 August 2017 | |
13 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
20 Oct 2016 | MR01 | Registration of charge SC3105840008, created on 14 October 2016 | |
18 Oct 2016 | MR04 | Satisfaction of charge SC3105840007 in full | |
13 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 30 March 2016
|
|
13 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
16 Sep 2015 | AA | Full accounts made up to 31 March 2015 |