Advanced company searchLink opens in new window

LAMELLAR BIOMEDICAL LIMITED

Company number SC312123

Filter by category

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 Oct 2013 AA Full accounts made up to 30 June 2013
16 Aug 2013 AP01 Appointment of Mr Gavin David Clark as a director
09 Apr 2013 SH01 Statement of capital following an allotment of shares on 4 April 2013
  • GBP 1,792.15
25 Feb 2013 AP01 Appointment of Mr John George Carney as a director
20 Feb 2013 TM01 Termination of appointment of Frances Macdonald as a director
07 Jan 2013 CH01 Director's details changed for Mr Duncan Charles Mcnaught on 13 December 2012
20 Dec 2012 AP01 Appointment of Mr Duncan Charles Mcnaught as a director
18 Dec 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
10 Dec 2012 SH01 Statement of capital following an allotment of shares on 6 December 2012
  • GBP 1,792.15
10 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Dec 2012 CC04 Statement of company's objects
10 Dec 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 4
10 Dec 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 3
06 Dec 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
27 Nov 2012 AA Full accounts made up to 30 June 2012
10 May 2012 TM01 Termination of appointment of Iain Mcdougall as a director
29 Mar 2012 SH01 Statement of capital following an allotment of shares on 23 March 2012
  • GBP 511.83
23 Mar 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Feb 2012 SH01 Statement of capital following an allotment of shares on 21 February 2012
  • GBP 502.49
21 Dec 2011 466(Scot) Alterations to floating charge 4
21 Dec 2011 466(Scot) Alterations to floating charge 3
21 Dec 2011 466(Scot) Alterations to floating charge 1
21 Dec 2011 MG01s Particulars of a mortgage or charge / charge no: 4
05 Dec 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
11 Nov 2011 AA Accounts for a small company made up to 30 June 2011