STIRLING ANGLIAN PHARMACEUTICALS LIMITED
Company number SC453258
- Company Overview for STIRLING ANGLIAN PHARMACEUTICALS LIMITED (SC453258)
- Filing history for STIRLING ANGLIAN PHARMACEUTICALS LIMITED (SC453258)
- People for STIRLING ANGLIAN PHARMACEUTICALS LIMITED (SC453258)
- Charges for STIRLING ANGLIAN PHARMACEUTICALS LIMITED (SC453258)
- Registers for STIRLING ANGLIAN PHARMACEUTICALS LIMITED (SC453258)
- More for STIRLING ANGLIAN PHARMACEUTICALS LIMITED (SC453258)
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) |
---|---|---|---|
02 Apr 2024 | MR01 | Registration of charge SC4532580003, created on 28 March 2024 | |
08 Aug 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
06 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
02 May 2023 | AD02 | Register inspection address has been changed from C/O Shepherd and Wedderburn Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8UL United Kingdom to C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY | |
21 Feb 2023 | AP01 | Appointment of Mr Mark Charles Inker as a director on 20 February 2023 | |
29 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
05 Aug 2022 | CS01 | Confirmation statement made on 5 July 2022 with updates | |
19 Jan 2022 | AD03 | Register(s) moved to registered inspection location C/O Shepherd and Wedderburn Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8UL | |
19 Jan 2022 | AD02 | Register inspection address has been changed to C/O Shepherd and Wedderburn Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8UL | |
19 Jan 2022 | MA | Memorandum and Articles of Association | |
19 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 21 December 2021
|
|
24 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2021 | AA01 | Current accounting period extended from 25 December 2021 to 31 December 2021 | |
23 Dec 2021 | MR04 | Satisfaction of charge SC4532580002 in full | |
22 Dec 2021 | PSC02 | Notification of Kelso International Limited as a person with significant control on 21 December 2021 | |
22 Dec 2021 | TM01 | Termination of appointment of Sean Ambrose Perrie as a director on 21 December 2021 | |
22 Dec 2021 | TM01 | Termination of appointment of Mark Cook as a director on 21 December 2021 | |
22 Dec 2021 | AP01 | Appointment of Dr Harry Thomas Stratford as a director on 21 December 2021 | |
22 Dec 2021 | AP01 | Appointment of Mr Allan Mark Watson as a director on 21 December 2021 | |
22 Dec 2021 | AP01 | Appointment of Mr Andrew Firth Mclean as a director on 21 December 2021 | |
22 Dec 2021 | PSC07 | Cessation of Sean Ambrose Perrie as a person with significant control on 21 December 2021 | |
04 Aug 2021 | MR04 | Satisfaction of charge SC4532580001 in full | |
19 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with no updates | |
09 Jun 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 |