Advanced company searchLink opens in new window

ARYSTA LIFESCIENCE GREAT BRITAIN LIMITED

Company number SC097824

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)
07 Oct 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-10-01
22 Jul 2015 MR01 Registration of charge SC0978240003, created on 13 July 2015
30 Jun 2015 AP01 Appointment of Mr Roger Edward Richards as a director on 11 June 2015
17 Feb 2015 AD01 Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to 3-5 Melville Street Edinburgh EH3 7PE on 17 February 2015
26 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,697,743
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 24/02/2017
09 Dec 2014 MA Memorandum and Articles of Association
03 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Bond & floating charge 03/11/2014
19 Nov 2014 TM01 Termination of appointment of Billie Schrecker Flaherty as a director on 3 November 2014
19 Nov 2014 TM01 Termination of appointment of Anthony John Risino as a director on 3 November 2014
19 Nov 2014 TM01 Termination of appointment of Stephen Caton Forsyth as a director on 3 November 2014
19 Nov 2014 TM02 Termination of appointment of Arthur Charles Fullerton as a secretary on 3 November 2014
18 Nov 2014 MR01 Registration of charge SC0978240002, created on 13 November 2014
12 Nov 2014 AP01 Appointment of Frank Monteiro as a director on 3 November 2014
12 Nov 2014 AP03 Appointment of Frank Monteiro as a secretary on 3 November 2014
05 Nov 2014 MR01 Registration of charge SC0978240001, created on 3 November 2014
03 Nov 2014 SH01 Statement of capital following an allotment of shares on 22 October 2014
  • GBP 1,697,473
29 Sep 2014 SH19 Statement of capital on 29 September 2014
  • GBP 1,697,373.00
29 Sep 2014 SH20 Statement by Directors
29 Sep 2014 CAP-SS Solvency Statement dated 26/09/14
29 Sep 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account from £24,779,999 to zero 26/09/2014
23 Sep 2014 AA Full accounts made up to 31 December 2013
03 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,697,373
01 Oct 2013 AA Full accounts made up to 31 December 2012
22 Jul 2013 AP01 Appointment of Sarah Jane Maude as a director
27 May 2013 TM01 Termination of appointment of Stephen James as a director