- 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) |
---|---|---|---|
14 Aug 2015 | TM02 | Termination of appointment of Lesley-Anne Sommerville as a secretary on 14 August 2015 | |
09 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
27 May 2014 | AP03 | Appointment of Mr Roland Wheatley Boyd as a secretary | |
27 May 2014 | CH03 | Secretary's details changed for Roland Boyd on 27 May 2014 | |
27 May 2014 | CH03 | Secretary's details changed for Lesley-Anne Sommerville on 27 May 2014 | |
17 Dec 2013 | MR01 | Registration of charge 3105840007 | |
10 Dec 2013 | MR04 | Satisfaction of charge 5 in full | |
18 Nov 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
12 Nov 2013 | MR04 | Satisfaction of charge 6 in full | |
19 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
04 Sep 2013 | CH01 | Director's details changed for John Allan on 21 August 2013 | |
03 Jun 2013 | AD01 | Registered office address changed from Ellens Glen Road Edinburgh EH17 7QT on 3 June 2013 | |
02 Nov 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
02 Nov 2012 | CH01 | Director's details changed for Mr Jeremy Alexander Stakawitz on 2 November 2012 | |
12 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
21 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 16 February 2012
|
|
27 Jan 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 18 October 2011 | |
29 Nov 2011 | AR01 |
Annual return made up to 18 October 2011 with full list of shareholders
|
|
29 Nov 2011 | CH01 | Director's details changed for Desmond Joseph Paul Edward Cowan on 31 October 2011 | |
08 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
29 Mar 2011 | AP01 | Appointment of Mr Jeremy Alexander Stakawitz as a director | |
02 Mar 2011 | MG01s | Particulars of a mortgage or charge / charge no: 6 | |
02 Mar 2011 | 466(Scot) | Alterations to floating charge 6 |