Advanced company searchLink opens in new window

NOVABIOTICS LIMITED

Company number SC272344

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)
21 Sep 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
13 Jan 2011 AA Full accounts made up to 31 August 2010
25 Nov 2010 CH01 Director's details changed for Professor Andrew Justin Radcliffe Porter on 25 November 2010
16 Nov 2010 SH01 Statement of capital following an allotment of shares on 30 September 2010
  • GBP 1,053,171.70
16 Nov 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
28 Oct 2010 SH01 Statement of capital following an allotment of shares on 29 September 2010
  • GBP 1,050,230.4
14 Oct 2010 SH01 Statement of capital following an allotment of shares on 29 September 2010
  • GBP 1,050,230.4
11 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to allot shares section 551 03/09/2010
09 Jul 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jul 2010 CC04 Statement of company's objects
02 Jul 2010 SH01 Statement of capital following an allotment of shares on 29 June 2010
  • GBP 991,244.9
02 Jul 2010 SH01 Statement of capital following an allotment of shares on 15 June 2010
  • GBP 52.4
02 Jul 2010 SH01 Statement of capital following an allotment of shares on 7 May 2010
  • GBP 52.4
02 Jul 2010 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 52.40
19 Jan 2010 AD01 Registered office address changed from Cruikshank Building Craibstone Aberdeen AB21 9TR on 19 January 2010
22 Dec 2009 AA Full accounts made up to 31 August 2009
16 Oct 2009 AR01 Annual return made up to 23 August 2009 with full list of shareholders
03 Aug 2009 88(2) Ad 02/07/09\gbp si 587034@0.1=58703.4\gbp ic 8424711.4/8483414.8\
05 Jun 2009 288b Appointment terminated secretary blackadders LLP
05 Jun 2009 288a Director appointed professor andrew justin radcliffe porter
05 Jun 2009 288a Secretary appointed margaret geraldine scott
20 May 2009 288b Appointment terminated director david lawrence
13 May 2009 288a Director appointed david muir lawrence
01 Apr 2009 AA Full accounts made up to 31 August 2008
17 Mar 2009 288b Appointment terminated director ian smith