Advanced company searchLink opens in new window

SECONDPERSPECTIVE LTD.

Company number SC575638

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)
22 Jan 2024 AD01 Registered office address changed from PO Box Sujibfr Biocity Scotland Bo'ness Road Motherwell ML1 5UH United Kingdom to Wework 80 George Street Edinburgh EH23BU on 22 January 2024
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
26 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with updates
24 Apr 2023 CH01 Director's details changed for Mr Alexander John Duncan Birks on 24 April 2023
24 Apr 2023 AP01 Appointment of Dr. Mihir M Patel as a director on 14 April 2023
24 Apr 2023 TM01 Termination of appointment of Sonu Ahluwalia as a director on 14 April 2023
09 Jan 2023 CH01 Director's details changed for Mr Alexander John Duncan Birks on 3 September 2022
15 Jul 2022 SH01 Statement of capital following an allotment of shares on 7 June 2022
  • GBP 326.227
13 Jul 2022 MA Memorandum and Articles of Association
13 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The subscription and shareholders agreement dated 21 september 2020 be terminated 06/06/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with updates
09 Jun 2022 TM01 Termination of appointment of Colin John Roberts as a director on 7 June 2022
09 Jun 2022 AP01 Appointment of Dr Sonu Ahluwalia as a director on 7 June 2022
27 May 2022 AA Total exemption full accounts made up to 30 September 2021
17 Aug 2021 TM01 Termination of appointment of Matthew John Little as a director on 16 June 2021
17 Aug 2021 AA Total exemption full accounts made up to 30 September 2020
16 Jul 2021 CS01 Confirmation statement made on 23 May 2021 with updates
07 Oct 2020 SH02 Sub-division of shares on 21 September 2020
05 Oct 2020 PSC04 Change of details for Alexander John Duncan Birks as a person with significant control on 21 September 2020
05 Oct 2020 SH01 Statement of capital following an allotment of shares on 21 September 2020
  • GBP 216.265
05 Oct 2020 AP01 Appointment of Mr Colin Roberts as a director on 21 September 2020
02 Oct 2020 MA Memorandum and Articles of Association
02 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ The 118 ordinary shares of £1.00 each be subdivided into 118000 ordinary shares of £0.001 each 21/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
30 Sep 2020 PSC01 Notification of Alexander John Duncan Birks as a person with significant control on 6 September 2017