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)
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
  • GBP 740.4707
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
  • GBP 740.4707
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
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share capital restriction be removed 16/02/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Mar 2012 SH01 Statement of capital following an allotment of shares on 16 February 2012
  • GBP 6,404,911.0000
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
  • ANNOTATION A second filed AR01 was registered on 27/01/2012
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