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)
14 Oct 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Oct 2009 AA Accounts for a small company made up to 31 March 2009
22 Sep 2009 363a Return made up to 01/09/09; full list of members
30 Apr 2009 288b Appointment terminate, director gordon dewar hay logged form
15 Apr 2009 288b Appointment terminated director gordon hay
07 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
19 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Reappoint auditors 18/12/2008
03 Dec 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share option agreement 28/10/2008
  • RES10 ‐ Resolution of allotment of securities
03 Dec 2008 123 Gbp nc 700000/787382\28/11/08
09 Oct 2008 288a Director appointed mark hamilton
22 Sep 2008 363a Return made up to 01/09/08; full list of members
22 Sep 2008 353 Location of register of members
17 Sep 2008 288c Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008
16 Sep 2008 288b Appointment terminated director colin rutherford
16 Sep 2008 288b Appointment terminated director john mckenzie
11 Sep 2008 287 Registered office changed on 11/09/2008 from 107 george street edinburgh midlothian EH2 3ES
11 Jul 2008 288a Director appointed alastair hamilton
11 Jul 2008 288a Director appointed dr paul damien burr
11 Jul 2008 288a Director appointed stuart marshall
25 Feb 2008 88(2) Ad 20/12/07\gbp si 200000@1=200000\gbp ic 471150/671150\
25 Feb 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
22 Jan 2008 123 Nc inc already adjusted 10/12/07
22 Jan 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights