Advanced company searchLink opens in new window

PACLA MEDICAL LIMITED

Company number SC513633

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)
11 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • GBP 170.52
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 29/10/2019
11 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • GBP 170.052
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 29/10/2019
11 Oct 2019 SH01 Statement of capital following an allotment of shares on 17 August 2019
  • GBP 152.91993
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 29/10/2019
27 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 May 2019 CS01 Confirmation statement made on 4 May 2019 with updates
10 Apr 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 147.42
10 Apr 2019 SH02 Sub-division of shares on 5 April 2019
10 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of shares 05/04/2019
  • RES10 ‐ Resolution of allotment of securities
12 Oct 2018 AA Micro company accounts made up to 31 August 2018
21 Sep 2018 SH01 Statement of capital following an allotment of shares on 18 August 2018
  • GBP 14,002
21 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jun 2018 TM01 Termination of appointment of Andrew Mcculloch Graham as a director on 29 June 2018
15 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 May 2018 CS01 Confirmation statement made on 4 May 2018 with updates
27 Sep 2017 AA Micro company accounts made up to 31 August 2017
15 Sep 2017 RP04CS01 Second filing of Confirmation Statement dated 22/08/2017
22 Aug 2017 CS01 22/08/17 Statement of Capital gbp 107.64
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 15/09/2017
27 Jul 2017 AP01 Appointment of Mr Andrew Mcculloch Graham as a director on 27 July 2017
16 Jun 2017 AP01 Appointment of Dr Savvas Ioannou Neophytou as a director on 12 May 2017
24 Apr 2017 SH01 Statement of capital following an allotment of shares on 5 April 2017
  • GBP 10.764
24 Apr 2017 SH02 Sub-division of shares on 5 April 2017
24 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of shares 05/04/2017
24 Apr 2017 MA Memorandum and Articles of Association
24 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Jan 2017 AD01 Registered office address changed from 21 Hill Street Edinburgh EH2 3JP Scotland to Reception Business Centre 21 Lansdowne Crescent Edinburgh Scotland EH12 5EH on 16 January 2017