Advanced company searchLink opens in new window

BIOBEST LABORATORIES LIMITED

Company number SC199355

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)
02 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with updates
12 May 2020 AA Audit exemption subsidiary accounts made up to 30 June 2019
12 May 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/19
09 Apr 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/19
09 Apr 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/19
19 Sep 2019 MR01 Registration of charge SC1993550008, created on 12 September 2019
19 Sep 2019 MR01 Registration of charge SC1993550009, created on 12 September 2019
04 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 27/02/2023
03 Apr 2019 AA Accounts for a small company made up to 30 June 2018
27 Dec 2018 PSC07 Cessation of Ares Management Uk Limited as a person with significant control on 29 November 2018
27 Dec 2018 PSC07 Cessation of Ares Management Limited as a person with significant control on 29 November 2018
10 Dec 2018 MR01 Registration of charge SC1993550007, created on 28 November 2018
05 Dec 2018 MR01 Registration of charge SC1993550006, created on 28 November 2018
16 Oct 2018 MR04 Satisfaction of charge SC1993550005 in full
14 Sep 2018 PSC02 Notification of Ares Management Uk Limited as a person with significant control on 25 July 2018
14 Sep 2018 PSC02 Notification of Ares Management Limited as a person with significant control on 25 July 2018
14 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
14 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Aug 2018 TM01 Termination of appointment of Michael Anthony Tims as a director on 25 July 2018
07 Aug 2018 TM01 Termination of appointment of Susan Jane Grobbelaar as a director on 25 July 2018
07 Aug 2018 AP01 Appointment of Ms Joanna Clare Malone as a director on 25 July 2018
07 Aug 2018 TM01 Termination of appointment of Matthew Clive Dobbs as a director on 25 July 2018
07 Aug 2018 AP01 Appointment of Mr Mark Stanworth as a director on 25 July 2018
07 Aug 2018 AD01 Registered office address changed from C/O 10th Floor 133 Finneston Street Glasgow G3 8HB United Kingdom to 171 Mayfield Road Edinburgh EH9 3AZ on 7 August 2018
12 Mar 2018 AA Accounts for a small company made up to 30 June 2017