Advanced company searchLink opens in new window

ALBA BIOSCIENCE LIMITED

Company number SC310584

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)
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
  • GBP 880.47
13 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Nov 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 740.47
16 Sep 2015 AA Full accounts made up to 31 March 2015