Advanced company searchLink opens in new window

NEXABIOME LIMITED

Company number SC373464

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)
24 Mar 2014 CH01 Director's details changed for Mr Alexander Charles Gordon Mackie on 26 February 2014
20 Mar 2014 AD01 Registered office address changed from R5.55 Royal College Building George Street Glasgow G1 1XW Scotland on 20 March 2014
20 Mar 2014 AP04 Appointment of Barwell Consulting Limited as a secretary
20 Mar 2014 TM02 Termination of appointment of Michael Mattey as a secretary
06 Mar 2014 SH01 Statement of capital following an allotment of shares on 12 December 2013
  • GBP 196,886
05 Mar 2014 SH01 Statement of capital following an allotment of shares on 24 February 2014
  • GBP 197,242
05 Mar 2014 SH08 Change of share class name or designation
05 Feb 2014 MR01 Registration of charge 3734640001
13 Nov 2013 SH01 Statement of capital following an allotment of shares on 22 October 2013
  • GBP 196,876
18 Sep 2013 SH01 Statement of capital following an allotment of shares on 30 August 2013
  • GBP 196,694
18 Sep 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
31 Jul 2013 AP01 Appointment of Mr Robert James Gunn as a director
18 Jul 2013 AA Accounts for a small company made up to 31 March 2013
19 Jun 2013 SH01 Statement of capital following an allotment of shares on 12 June 2013
  • GBP 196,528
19 Jun 2013 SH10 Particulars of variation of rights attached to shares
19 Jun 2013 SH08 Change of share class name or designation
19 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re designation of 49 ord sha @ £1 to deferred shares 12/06/2013
13 Jun 2013 AP03 Appointment of Dr Michael Mattey as a secretary
12 Jun 2013 TM01 Termination of appointment of James Chadwick as a director
12 Jun 2013 TM02 Termination of appointment of James Chadwick as a secretary
22 Apr 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
17 Apr 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 February 2012
30 Aug 2012 AP01 Appointment of Mr John George Carney as a director
23 Aug 2012 SH10 Particulars of variation of rights attached to shares
23 Aug 2012 SH08 Change of share class name or designation