Advanced company searchLink opens in new window

CML BIOTECH LIMITED

Company number SC278971

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)
27 Sep 2012 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2012 4.26(Scot) Return of final meeting of voluntary winding up
02 Apr 2012 AP03 Appointment of Debbie Walmsley as a secretary on 30 March 2012
02 Apr 2012 TM02 Termination of appointment of Margaret Louise Mellor as a secretary on 30 March 2012
25 Oct 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-10-06
25 Oct 2011 AD01 Registered office address changed from Kettock Lodge, Campus 2 Aberdeen Science Park Aberdeen AB22 8GU on 25 October 2011
26 Sep 2011 TM01 Termination of appointment of Raymond Pirie as a director on 23 September 2011
26 Sep 2011 TM01 Termination of appointment of Rupert Peter Awdas Lewis as a director on 23 September 2011
10 Feb 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
Statement of capital on 2011-02-10
  • GBP 200,000
18 Oct 2010 CH01 Director's details changed for Dr Andrew Swift on 30 September 2010
02 Sep 2010 AA Full accounts made up to 31 December 2009
25 Feb 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Feb 2010 CC04 Statement of company's objects
29 Jan 2010 AR01 Annual return made up to 27 January 2010 with full list of shareholders
16 Oct 2009 CH01 Director's details changed for Rupert Peter Awdas Lewis on 2 October 2009
01 Sep 2009 AA Full accounts made up to 31 December 2008
05 Feb 2009 363a Return made up to 27/01/09; full list of members
21 Jan 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
08 Oct 2008 AA Accounts for a small company made up to 31 December 2007
17 Sep 2008 AUD Auditor's resignation
06 Aug 2008 288b Appointment Terminated Director martin barnes
16 Jul 2008 288a Director appointed rupert peter awdas lewis
19 Jun 2008 288a Director appointed raymond pirie
10 Jun 2008 363a Return made up to 27/01/08; full list of members
20 Feb 2008 419a(Scot) Dec mort/charge *