Advanced company searchLink opens in new window

BRAIN HEALTH SCOTLAND LIFE SCIENCES LTD

Company number SC736113

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)
01 Dec 2023 TM01 Termination of appointment of Michelle Armstrong as a director on 1 December 2023
24 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with updates
18 Jul 2023 RP04AP01 Second filing for the appointment of Mr Graham Kenneth Mccall as a director
18 Jul 2023 RP04AP01 Second filing for the appointment of Mr Callum Sanson Gowans Smith as a director
13 Jul 2023 PSC04 Change of details for Mr Craig William Ritchie as a person with significant control on 10 January 2023
28 Jun 2023 AP01 Appointment of Mr Callum Sanson Gowans Smith as a director on 22 May 2023
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 18/07/2023
28 Jun 2023 AP01 Appointment of Mrs Julia Mary Brown as a director on 22 May 2023
28 Jun 2023 AP01 Appointment of Mrs Jacqueline Fielding as a director on 22 May 2023
28 Jun 2023 AP01 Appointment of Mr Graham Kenneth Mccall as a director on 22 May 2023
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 18/07/2023
04 Apr 2023 SH01 Statement of capital following an allotment of shares on 26 January 2023
  • GBP 1.4984
08 Feb 2023 MA Memorandum and Articles of Association
08 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2023 SH14 Redenomination of shares. Statement of capital 10 January 2023
  • GBP 1.14
27 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
26 Jan 2023 SH01 Statement of capital following an allotment of shares on 10 January 2023
  • GBP 1.14
21 Nov 2022 AP01 Appointment of Mr Mark Cook as a director on 18 November 2022
11 Oct 2022 AD01 Registered office address changed from Flat 7 47 Marchmont Crescent Edinburgh EH9 1HF Scotland to Gyleview House Redheughs Rigg Edinburgh EH12 9DQ on 11 October 2022
27 Sep 2022 AP01 Appointment of Mrs Michelle Armstrong as a director on 27 September 2022
21 Jun 2022 NEWINC Incorporation
Statement of capital on 2022-06-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted