Advanced company searchLink opens in new window

BIOGELX LIMITED

Company number SC430655

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)
08 Oct 2021 AD01 Registered office address changed from Biocity Scotland Bo'ness Road Newhouse Lanarkshire ML1 5UH to C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 8 October 2021
06 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-29
17 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with updates
02 Aug 2021 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021
17 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with updates
29 Apr 2020 AA Unaudited abridged accounts made up to 31 December 2019
20 Mar 2020 AP01 Appointment of Ms Margaret Temple as a director on 15 July 2019
18 Mar 2020 AP01 Appointment of Dr Alison Gibson Boyd Clayton as a director on 2 March 2020
14 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Feb 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 1,572.24
27 Jan 2020 TM01 Termination of appointment of Mitchel David Scanlan as a director on 31 December 2019
23 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
19 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with updates
05 Jun 2019 AP03 Appointment of Dr Mhairi Rodgers as a secretary on 1 June 2019
15 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Apr 2019 AP01 Appointment of Mr John Maclaren Ogilvie Waddell as a director on 1 March 2019
28 Feb 2019 TM01 Termination of appointment of Douglas Chalmers Hutchison as a director on 28 February 2019
17 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with updates
31 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
16 Jan 2018 AP01 Appointment of Mr Mitch Scanlan as a director on 1 January 2018
16 Jan 2018 TM01 Termination of appointment of David Lightbody as a director on 31 December 2017
11 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with updates
03 May 2017 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 8 September 2015