Advanced company searchLink opens in new window

LAMELLAR BIOMEDICAL LIMITED

Company number SC312123

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)
28 Feb 2024 WU16(Scot) Court order for early dissolution in a winding-up by the court
21 Oct 2022 AD01 Registered office address changed from Level 2, Suites 1 & 2 2 Parklands Way Eurocentral Holytown ML1 4WR Scotland to Level 8 110 Queen Street Glasgow G1 3BX on 21 October 2022
21 Oct 2022 WU01(Scot) Court order in a winding-up (& Court Order attachment)
26 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
25 Aug 2022 AA Unaudited abridged accounts made up to 30 June 2021
12 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with updates
30 Nov 2021 PSC02 Notification of Hpso Spv Ltd as a person with significant control on 19 February 2021
30 Nov 2021 PSC07 Cessation of Invesco Asset Management Limited as a person with significant control on 19 February 2021
14 Sep 2021 AA Total exemption full accounts made up to 30 June 2020
17 Feb 2021 TM01 Termination of appointment of John George Carney as a director on 17 February 2021
26 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
28 May 2020 AP01 Appointment of Mr Christopher Thomas Wardhaugh as a director on 23 January 2020
08 Apr 2020 TM01 Termination of appointment of Alec Mclean as a director on 27 March 2020
10 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Previous authorities to allot be revoked 28/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with updates
15 Nov 2019 AA Full accounts made up to 30 June 2019
05 Nov 2019 CH04 Secretary's details changed for Barwell Consulting Ltd on 16 October 2019
14 Oct 2019 AD01 Registered office address changed from 97 Barwell 97 West Regent Street Glasgow G2 2BA Scotland to Level 2, Suites 1 & 2 2 Parklands Way Eurocentral Holytown ML1 4WR on 14 October 2019
11 Oct 2019 AD01 Registered office address changed from C/O Barwell Sterling House 20 Renfield Street Glasgow G2 5AP Scotland to 97 Barwell 97 West Regent Street Glasgow G2 2BA on 11 October 2019
09 Jul 2019 TM01 Termination of appointment of Gavin David Clark as a director on 13 June 2019
14 Feb 2019 SH01 Statement of capital following an allotment of shares on 29 January 2019
  • GBP 2,690.56
19 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with updates
15 Oct 2018 AA Full accounts made up to 30 June 2018