- Company Overview for ARK - GENOMICS LIMITED (SC216783)
- Filing history for ARK - GENOMICS LIMITED (SC216783)
- People for ARK - GENOMICS LIMITED (SC216783)
- Insolvency for ARK - GENOMICS LIMITED (SC216783)
- More for ARK - GENOMICS LIMITED (SC216783)
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) |
---|---|---|---|
21 Mar 2018 | AP01 | Appointment of Mr Huw Euros Jones as a director on 6 February 2018 | |
21 Mar 2018 | AP01 | Appointment of Mr George Cunningham Roy as a director on 6 February 2018 | |
21 Mar 2018 | AP01 | Appointment of Mr Glen Illing as a director on 6 February 2018 | |
20 Mar 2018 | AD01 | Registered office address changed from Roslin Biocentre Roslin Midlothian EH25 9PP Scotland to Roslin Innovation Centre University of Edinburgh Easter Bush Midlothian EH25 9RG on 20 March 2018 | |
20 Mar 2018 | TM01 | Termination of appointment of David Arthur Hume as a director on 4 December 2017 | |
20 Mar 2018 | AP04 | Appointment of Mbm Secretarial Services Limited as a secretary on 6 February 2018 | |
11 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
24 Oct 2017 | TM01 | Termination of appointment of Malcolm Bateman as a director on 17 October 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates | |
29 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
11 May 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
09 Oct 2015 | AP01 | Appointment of John Macleod Mackenzie as a director on 8 October 2015 | |
09 Oct 2015 | AP01 | Appointment of Professor David Arthur Hume as a director on 8 October 2015 | |
09 Oct 2015 | AD01 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp,302 st Vincent Street Glasgow G2 5RZ to Roslin Biocentre Roslin Midlothian EH25 9PP on 9 October 2015 | |
08 Oct 2015 | TM02 | Termination of appointment of Wjm Secretaries Limited as a secretary on 27 August 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of Wjm Directors Limited as a director on 27 August 2015 | |
21 Apr 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
12 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
19 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
15 Mar 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
13 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
16 Mar 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders |