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)
20 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Restriction on the authorised share capital is hereby revoked and deleted // articles 27, 30, and 31 be disapplied for the purpose of any transfer of shares in the capital of the company by stanley desmond smith. 23/07/2018
  • RES10 ‐ Resolution of allotment of securities
25 May 2018 AA Micro company accounts made up to 31 March 2018
02 May 2018 AP01 Appointment of Mr Trevor Wilson Shields as a director on 15 March 2018
02 May 2018 AP01 Appointment of Dr Jas Singh as a director on 17 April 2018
02 May 2018 TM01 Termination of appointment of Bal Jean Dhillon as a director on 17 April 2018
02 May 2018 TM01 Termination of appointment of David James Mccarlie as a director on 15 March 2018
02 May 2018 TM02 Termination of appointment of David James Mccarlie as a secretary on 15 March 2018
01 Dec 2017 CS01 Confirmation statement made on 14 November 2017 with updates
23 Nov 2017 AA Micro company accounts made up to 31 March 2017
12 Dec 2016 TM01 Termination of appointment of Christopher O'connor as a director on 30 November 2016
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
07 Nov 2016 TM01 Termination of appointment of Rory Rorison Duncan as a director on 8 March 2016
27 Oct 2016 TM01 Termination of appointment of Helen Baxter as a director on 30 September 2016
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 95,003
05 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
25 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-25
  • GBP 95,003
16 Dec 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 95,003
16 Dec 2013 AP03 Appointment of Mr David James Mccarlie as a secretary
16 Dec 2013 AP01 Appointment of Professor Bal Jean Dhillon as a director
16 Dec 2013 TM02 Termination of appointment of Murray Steele as a secretary
21 Nov 2013 AP01 Appointment of Mr David James Mccarlie as a director
21 Nov 2013 AP01 Appointment of Mr Christopher O'connor as a director
13 Aug 2013 SH10 Particulars of variation of rights attached to shares