Advanced company searchLink opens in new window

BIOTRIX INTERNATIONAL LIMITED

Company number SC147561

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)
03 Dec 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Dec 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
20 Dec 2011 TM01 Termination of appointment of John Robertson as a director
30 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
30 Mar 2011 AA Total exemption small company accounts made up to 31 March 2009
23 Dec 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
13 Oct 2010 AD01 Registered office address changed from 22 Craigmount Avenue Edinburgh EH12 8HQ on 13 October 2010
30 Sep 2010 AP04 Appointment of Ogilvie and Company as a secretary
30 Sep 2010 TM02 Termination of appointment of Johnston Smillie as a secretary
15 Jan 2010 AR01 Annual return made up to 27 November 2009 with full list of shareholders
15 Jan 2010 CH01 Director's details changed for John Fraser Robertson on 3 December 2009
15 Jan 2010 CH01 Director's details changed for John Keith Miller on 3 December 2009
15 Jan 2010 CH04 Secretary's details changed for Johnston Smillie on 3 December 2009
03 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
15 Jan 2009 363a Return made up to 27/11/08; full list of members
23 Jun 2008 288a Director appointed john keith miller
23 Jun 2008 AA Total exemption small company accounts made up to 31 March 2007
13 Mar 2008 363a Return made up to 27/11/07; full list of members
14 Jan 2008 288b Director resigned
01 May 2007 AA Total exemption small company accounts made up to 31 March 2006
30 Apr 2007 363a Return made up to 27/11/06; full list of members
27 Apr 2007 288c Director's particulars changed
18 Aug 2006 288c Director's particulars changed
26 Jul 2006 288b Secretary resigned