- Company Overview for AQUILA BIOMEDICAL LIMITED (SC393914)
- Filing history for AQUILA BIOMEDICAL LIMITED (SC393914)
- People for AQUILA BIOMEDICAL LIMITED (SC393914)
- Charges for AQUILA BIOMEDICAL LIMITED (SC393914)
- More for AQUILA BIOMEDICAL LIMITED (SC393914)
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) |
---|---|---|---|
20 Aug 2019 | AP01 | Appointment of Dr Mark Carnegie-Brown as a director on 5 August 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Sep 2018 | TM01 | Termination of appointment of Michael John Fort as a director on 31 August 2018 | |
03 Apr 2018 | AA01 | Previous accounting period extended from 31 October 2017 to 31 December 2017 | |
29 Mar 2018 | CS01 | Confirmation statement made on 21 February 2018 with updates | |
06 Feb 2018 | MR04 | Satisfaction of charge SC3939140002 in full | |
06 Feb 2018 | MR04 | Satisfaction of charge SC3939140001 in full | |
31 Oct 2017 | MR01 | Registration of charge SC3939140002, created on 23 October 2017 | |
31 Oct 2017 | MR01 | Registration of charge SC3939140001, created on 23 October 2017 | |
30 Oct 2017 | PSC02 | Notification of Concept Life Sciences (Discovery) Limited as a person with significant control on 23 October 2017 | |
30 Oct 2017 | PSC07 | Cessation of Stephen Anderton as a person with significant control on 23 October 2017 | |
30 Oct 2017 | AP01 | Appointment of John William Handley as a director on 23 October 2017 | |
27 Oct 2017 | CH01 | Director's details changed for Paul Mccluskey on 23 October 2017 | |
27 Oct 2017 | AP01 | Appointment of Michael John Fort as a director on 23 October 2017 | |
27 Oct 2017 | AP01 | Appointment of Paul Mccluskey as a director on 23 October 2017 | |
27 Oct 2017 | AD01 | Registered office address changed from Nine the Bioquarter Little France Road Edinburgh EH16 4UX to Addleshaw Goddard Llp Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 27 October 2017 | |
25 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 23 October 2017
|
|
24 Oct 2017 | TM01 | Termination of appointment of Howard John Marriage as a director on 23 October 2017 | |
24 Oct 2017 | TM01 | Termination of appointment of Simon Andrew Boa as a director on 23 October 2017 | |
24 Oct 2017 | TM01 | Termination of appointment of Alison Gibson Boyd Templeton as a director on 23 October 2017 | |
24 Oct 2017 | TM01 | Termination of appointment of John Maclaren Ogilvie Waddell as a director on 23 October 2017 | |
10 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2017 | AP01 | Appointment of Mr John Maclaren Ogilvie Waddell as a director on 10 September 2017 | |
08 Sep 2017 | RP04CS01 | Second filing of Confirmation Statement dated 21/02/2017 |