Advanced company searchLink opens in new window

EDINBURGH BIOSCIENCES LTD.

Company number SC259295

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)
18 Nov 2021 SH01 Statement of capital following an allotment of shares on 9 November 2021
  • GBP 1,470,709
25 Jun 2021 AP01 Appointment of Mr Ian Dixon as a director on 14 June 2021
07 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with updates
07 Apr 2021 SH01 Statement of capital following an allotment of shares on 5 April 2021
  • GBP 1,270,709
01 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
30 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with updates
29 Sep 2020 SH01 Statement of capital following an allotment of shares on 17 September 2020
  • GBP 1,243,330
22 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates
21 May 2020 SH01 Statement of capital following an allotment of shares on 19 May 2020
  • GBP 1,167,342
20 Mar 2020 SH01 Statement of capital following an allotment of shares on 10 December 2019
  • GBP 1,084,185
16 Mar 2020 AD01 Registered office address changed from , Treetops, 29D Gillespie Road, Colinton,Edinburgh, Midlothian, EH13 0NW to Unit 4B Gateway Business Park Beancross Road Grangemouth FK3 8WX on 16 March 2020
27 Nov 2019 AA Micro company accounts made up to 31 March 2019
13 Nov 2019 AP01 Appointment of Mr David James Quigley as a director on 11 November 2019
02 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2019 AP01 Appointment of Dr Graham Thomas Bell as a director on 24 September 2019
24 Sep 2019 AP01 Appointment of Mr Qiang Cheng as a director on 24 September 2019
24 Sep 2019 AP01 Appointment of Mr Yiyuan Chen as a director on 24 September 2019
24 Sep 2019 SH01 Statement of capital following an allotment of shares on 24 September 2019
  • GBP 1,046,191
31 Jul 2019 CS01 Confirmation statement made on 31 July 2019 with updates
20 Mar 2019 AP01 Appointment of Dr Nicola Jane Abraham as a director on 18 March 2019
26 Feb 2019 SH08 Change of share class name or designation
05 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2019 SH01 Statement of capital following an allotment of shares on 24 January 2019
  • GBP 910,931
08 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with updates
20 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with updates