Advanced company searchLink opens in new window

ILC THERAPEUTICS LTD

Company number SC426667

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)
19 Jul 2024 AA Full accounts made up to 30 June 2023
15 Jul 2024 CS01 Confirmation statement made on 13 July 2024 with updates
28 Jun 2024 MA Memorandum and Articles of Association
28 Jun 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2024 SH01 Statement of capital following an allotment of shares on 28 June 2024
  • GBP 723,923
07 May 2024 AD01 Registered office address changed from Biocity Scotland Bo'ness Road Motherwell Lanarkshire ML1 5UH Scotland to 100 West George Street Glasgow G2 1PP on 7 May 2024
24 Apr 2024 PSC07 Cessation of William Howard Stimson as a person with significant control on 24 April 2024
13 Feb 2024 TM01 Termination of appointment of William Howard Stimson as a director on 8 February 2024
13 Feb 2024 TM01 Termination of appointment of Alan Keith Walker as a director on 9 December 2023
12 Dec 2023 TM01 Termination of appointment of a director
13 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with updates
26 Jun 2023 TM01 Termination of appointment of Peter William Burnett Flockhart as a director on 30 May 2023
08 Mar 2023 AA Full accounts made up to 30 June 2022
22 Feb 2023 TM02 Termination of appointment of Hazel Allen as a secretary on 3 February 2023
03 Feb 2023 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 3 February 2023
01 Feb 2023 AP01 Appointment of Mr Christopher Thomas Wardhaugh as a director on 1 February 2023
22 Nov 2022 AP01 Appointment of Mr Peter Flockhart as a director on 15 November 2022
14 Oct 2022 PSC01 Notification of Robert Kopple as a person with significant control on 13 October 2022
14 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Oct 2022 SH01 Statement of capital following an allotment of shares on 13 October 2022
  • GBP 617,543
27 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with updates
05 Jul 2022 TM01 Termination of appointment of Magnus Nicolson as a director on 11 March 2022
05 Jul 2022 TM01 Termination of appointment of Allan Mark Watson as a director on 4 July 2022
31 Mar 2022 AA Full accounts made up to 30 June 2021
06 Sep 2021 MA Memorandum and Articles of Association