Advanced company searchLink opens in new window

ARTHURIAN LIFE SCIENCES GP LIMITED

Company number SC441594

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)
08 May 2024 AD02 Register inspection address has been changed to Atria One 144 Morrison Street Edinburgh EH3 8EX
This document is being processed and will be available in 10 days.
01 May 2024 AD01 Registered office address changed from C/O Brodies Llp Capital Square, 58 Morrison Street. Edinburgh, EH3 8BP EH3 8BP Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on 1 May 2024
01 May 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-04-18
10 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
04 Jan 2024 TM01 Termination of appointment of Robert William Henry Lyne as a director on 31 December 2023
15 Dec 2023 AP01 Appointment of Thomas Charles Ramsay Davidson as a director on 11 December 2023
20 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
17 Jul 2023 AD01 Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to C/O Brodies Llp Capital Square, 58 Morrison Street. Edinburgh, EH3 8BP EH3 8BP on 17 July 2023
11 Jan 2023 CS01 Confirmation statement made on 29 December 2022 with no updates
11 Jan 2023 AP04 Appointment of Kin Company Secretarial Limited as a secretary on 24 February 2022
11 Jan 2023 AP01 Appointment of Peregrine David Euan Malcolm Moncreiffe as a director on 24 February 2022
20 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
04 Jan 2022 CS01 Confirmation statement made on 29 December 2021 with no updates
04 Jan 2022 PSC05 Change of details for Arix Bioscience Plc as a person with significant control on 17 May 2021
30 Sep 2021 TM01 Termination of appointment of Marcus Karia as a director on 30 September 2021
02 Jun 2021 AD01 Registered office address changed from 16 Charlotte Square Edinburgh Scotland EH2 4DF to 101 Rose Street South Lane Edinburgh EH2 3JG on 2 June 2021
30 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Feb 2021 AA Accounts for a dormant company made up to 31 December 2019
30 Dec 2020 CS01 Confirmation statement made on 29 December 2020 with no updates
16 Nov 2020 TM01 Termination of appointment of Edward John Rayner as a director on 1 May 2020
09 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with no updates
10 Dec 2019 CH01 Director's details changed for Mr Marcus Karia on 10 December 2019
13 Nov 2019 AP01 Appointment of Mr Marcus Karia as a director on 13 November 2019
16 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
02 Oct 2019 TM01 Termination of appointment of James Hedley Rawlingson as a director on 2 October 2019