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)
03 Nov 2011 AP01 Appointment of Dr Alec Mclean as a director
03 Nov 2011 TM01 Termination of appointment of Duncan Lawrence as a director
15 Sep 2011 SH01 Statement of capital following an allotment of shares on 31 August 2011
  • GBP 495.83
18 Aug 2011 SH01 Statement of capital following an allotment of shares on 5 August 2011
  • GBP 173,220
17 Aug 2011 SH01 Statement of capital following an allotment of shares on 5 August 2011
  • GBP 317,100.00
02 Aug 2011 RP04 Second filing of SH01 previously delivered to Companies House
11 Jul 2011 AD01 Registered office address changed from Sterling House 20 Renfield Street Glasgow G2 5AP on 11 July 2011
16 Mar 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Dec 2010 AA Accounts for a small company made up to 30 June 2010
15 Dec 2010 SH01 Statement of capital following an allotment of shares on 6 December 2010
  • GBP 404.85
  • ANNOTATION A second filed SH01 was registered on 02/08/2011
09 Dec 2010 AR01 Annual return made up to 17 November 2010 with full list of shareholders
26 Oct 2010 AP01 Appointment of Dr Iain Mcdougall as a director
26 Oct 2010 AP01 Appointment of Dr Frances Carol Macdonald as a director
07 Jul 2010 MISC Order of court rectifying the adopted articles that were received in june 2007.
07 Jul 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Jun 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
25 Jun 2010 MG01s Particulars of a mortgage or charge / charge no: 3
25 Jun 2010 466(Scot) Alterations to floating charge 3
04 May 2010 TM01 Termination of appointment of William Morrison as a director
01 Apr 2010 AA Accounts for a small company made up to 30 June 2009
05 Feb 2010 MG01s Particulars of a mortgage or charge / charge no: 2
05 Feb 2010 466(Scot) Alterations to floating charge 2
05 Feb 2010 466(Scot) Alterations to floating charge 1
14 Dec 2009 AR01 Annual return made up to 17 November 2009 with full list of shareholders
14 Dec 2009 CH01 Director's details changed for William Stuart Morrison on 15 November 2009