Advanced company searchLink opens in new window

OUTRUN THERAPEUTICS LIMITED

Company number SC648164

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)
20 May 2024 CH01 Director's details changed for Mr. Jeffrey Bernard Moore on 22 April 2024
04 Apr 2024 CH01 Director's details changed for Anthony Gerard Johnson on 1 March 2024
22 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with updates
08 Mar 2024 SH01 Statement of capital following an allotment of shares on 20 February 2024
  • GBP 566.449
06 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Feb 2024 AP01 Appointment of Dr Carolyn Porter as a director on 6 February 2024
13 Dec 2023 AP01 Appointment of Bauke Anninga as a director on 27 November 2023
13 Dec 2023 TM01 Termination of appointment of Cheryl Doreen Zimberlin as a director on 27 November 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
16 Mar 2023 CH01 Director's details changed for Anthony Gerard Johnson on 7 December 2022
15 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
21 Feb 2023 TM01 Termination of appointment of Robert Merrick Haigh as a director on 2 December 2022
06 Dec 2022 TM01 Termination of appointment of Hakan Goker as a director on 23 September 2022
06 Dec 2022 AP01 Appointment of Anthony Gerard Johnson as a director on 23 September 2022
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 Jun 2022 PSC02 Notification of Mitsubishi Chemical Holdings Corporation as a person with significant control on 22 January 2022
07 Jun 2022 PSC02 Notification of Merck Kgaa as a person with significant control on 22 January 2022
07 Jun 2022 PSC07 Cessation of Satpal Singh Virdee as a person with significant control on 22 January 2022
22 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with updates
07 Mar 2022 SH01 Statement of capital following an allotment of shares on 22 February 2022
  • GBP 565
28 Jan 2022 AP01 Appointment of Dr Robert Merrick Haigh as a director on 1 January 2022
25 Oct 2021 AP01 Appointment of Dr Christopher Roberts as a director on 14 July 2021
20 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
27 Jul 2021 AD01 Registered office address changed from James Hutton Institute Errol Road Invergowrie Dundee DD2 5DA Scotland to Errol Road Invergowrie Dundee DD2 5DA on 27 July 2021
23 Jul 2021 AD01 Registered office address changed from 11 Perth Road Dundee DD1 4HN United Kingdom to James Hutton Institute Errol Road Invergowrie Dundee DD2 5DA on 23 July 2021