Advanced company searchLink opens in new window

GREEN BIOACTIVES LIMITED

Company number SC618904

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)
03 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
27 Mar 2024 TM01 Termination of appointment of Gary John Loake as a director on 11 March 2024
19 Mar 2024 CH01 Director's details changed for Dr David Mcelroy on 19 March 2024
26 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
21 Dec 2023 TM01 Termination of appointment of Samuel Casasola Zamora as a director on 20 December 2023
20 Sep 2023 AP01 Appointment of Mr Thomas Geza Solyom Nagy as a director on 31 August 2023
03 Aug 2023 PSC04 Change of details for Professor Gary John Loake as a person with significant control on 7 December 2022
04 May 2023 AA Total exemption full accounts made up to 31 December 2022
11 Apr 2023 AD02 Register inspection address has been changed to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ
10 Apr 2023 AD01 Registered office address changed from Citypoint, 3rd Floor 65 Haymarket Terrace Edinburgh EH12 5HD Scotland to Douglas House Pentlands Science Park, Bush Loan Penicuik EH26 0PL on 10 April 2023
02 Feb 2023 CS01 Confirmation statement made on 21 January 2023 with updates
20 Dec 2022 TM01 Termination of appointment of Yuan Li as a director on 19 December 2022
13 Dec 2022 AP01 Appointment of Mr Andrew Steven Durkie as a director on 7 December 2022
13 Dec 2022 SH01 Statement of capital following an allotment of shares on 7 December 2022
  • GBP 1.834213
13 Dec 2022 MA Memorandum and Articles of Association
13 Dec 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2022 AP01 Appointment of Mr Samuel Casasola Zamora as a director on 3 August 2022
21 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 May 2022
  • GBP 1.132244
14 Jun 2022 SH01 Statement of capital following an allotment of shares on 20 May 2022
  • GBP 1.132244
08 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ 26/05/2022
07 Jun 2022 AD01 Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland to Citypoint, 3rd Floor 65 Haymarket Terrace Edinburgh EH12 5HD on 7 June 2022
07 Jun 2022 AP04 Appointment of Thorntons Law Llp as a secretary on 26 May 2022
07 Jun 2022 AD01 Registered office address changed from Daniel Rutherford Building Max Born Crescent Edinburgh EH9 3BF United Kingdom to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 7 June 2022
12 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
05 Apr 2022 SH02 Sub-division of shares on 28 March 2022