Advanced company searchLink opens in new window

ECLIPSE GENERICS LIMITED

Company number SC245539

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)
30 Sep 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
12 Jun 2014 AUD Auditor's resignation
17 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
08 Jan 2014 AA Full accounts made up to 31 March 2013
01 Nov 2013 466(Scot) Alterations to a floating charge
25 Oct 2013 MR01 Registration of charge 2455390004
24 Oct 2013 MR01 Registration of charge 2455390002
24 Oct 2013 MR01 Registration of charge 2455390003
24 Oct 2013 466(Scot) Alterations to a floating charge
24 Oct 2013 466(Scot) Alterations to a floating charge
23 Oct 2013 AP01 Appointment of Mr Derek Andrew Wilson as a director
23 Oct 2013 TM01 Termination of appointment of Stephanie Ellison as a director
23 Oct 2013 TM01 Termination of appointment of Ian Brownlee as a director
23 Oct 2013 AP01 Appointment of Mr Mark James Gulliford as a director
22 Oct 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of doucuments and transactions 17/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Oct 2013 TM02 Termination of appointment of Stephanie Ellison as a secretary
26 Apr 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
24 Dec 2012 AA Full accounts made up to 31 March 2012
25 Apr 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
14 Mar 2012 AA Full accounts made up to 31 March 2011
13 May 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
11 May 2011 AD01 Registered office address changed from Unit 18, Langlands Place Kelvin South Industrial Estate East Kilbride Glasgow G75 0YF on 11 May 2011
11 May 2011 CH01 Director's details changed for Ms Stephanie Joy Ellison on 1 April 2010
11 May 2011 CH01 Director's details changed for Mr Ian Colin Brownlee on 1 April 2010
12 Jan 2011 AA Full accounts made up to 31 March 2010