Advanced company searchLink opens in new window

AQUILA BIOMEDICAL LIMITED

Company number SC393914

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)
08 Sep 2017 RP04AR01 Second filing of the annual return made up to 21 February 2016
08 Sep 2017 RP04AR01 Second filing of the annual return made up to 21 February 2015
08 Sep 2017 RP04AR01 Second filing of the annual return made up to 21 February 2014
16 Aug 2017 PSC01 Notification of Stephen Anderton as a person with significant control on 6 April 2016
16 Aug 2017 CS01 21/02/17 Statement of Capital gbp 136.209
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 08/09/2017
10 Mar 2017 AA Total exemption full accounts made up to 31 October 2016
25 May 2016 DISS40 Compulsory strike-off action has been discontinued
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
23 May 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 136.2
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 08/09/2017
10 Mar 2016 AA Total exemption small company accounts made up to 31 October 2015
10 Nov 2015 AP01 Appointment of Ms Clare Louise Doris as a director on 10 September 2015
08 Apr 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 136.209
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 08/09/2017
16 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
20 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Nov 2014 SH01 Statement of capital following an allotment of shares on 13 November 2014
  • GBP 136.209
25 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
12 Mar 2014 SH01 Statement of capital following an allotment of shares on 1 November 2013
  • GBP 125.542
06 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 125.542
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 08/09/2017
05 Mar 2014 AD01 Registered office address changed from , 9 the Bo Quarter, 9 Little France Road, Edinburgh, EH16 6NX on 5 March 2014
05 Mar 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Feb 2014 AP01 Appointment of Non-Executive Director Simon Andrew Boa as a director
17 Sep 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
23 May 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
15 Feb 2013 SH01 Statement of capital following an allotment of shares on 15 January 2013
  • GBP 104,220.666