Advanced company searchLink opens in new window

NEUROCLIN HOLDINGS LIMITED

Company number SC674399

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)
22 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with updates
16 Apr 2024 SH10 Particulars of variation of rights attached to shares
16 Apr 2024 SH08 Change of share class name or designation
16 Apr 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 Apr 2024 SH10 Particulars of variation of rights attached to shares
15 Apr 2024 SH10 Particulars of variation of rights attached to shares
20 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with updates
17 Nov 2023 SH08 Change of share class name or designation
13 Nov 2023 CERTNM Company name changed glasgow memory clinic holdings LIMITED\certificate issued on 13/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-10
13 Nov 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with updates
02 Nov 2023 SH08 Change of share class name or designation
13 Oct 2023 MA Memorandum and Articles of Association
13 Oct 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
26 Jun 2023 AA Group of companies' accounts made up to 30 September 2022
29 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
15 Jun 2022 AA Accounts for a small company made up to 30 September 2021
30 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with updates
18 Dec 2020 SH10 Particulars of variation of rights attached to shares
18 Dec 2020 SH08 Change of share class name or designation
18 Dec 2020 AP01 Appointment of Mr Allan Cameron Dowie as a director on 18 December 2020
18 Dec 2020 AP01 Appointment of Mr Joseph Thomis as a director on 20 November 2020
16 Dec 2020 PSC02 Notification of Fullbrook Thorpe Investments Llp as a person with significant control on 20 November 2020
15 Dec 2020 PSC01 Notification of Fraser George Inglis as a person with significant control on 20 November 2020