Advanced company searchLink opens in new window

IMMUNOSOLV LIMITED

Company number SC291764

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)
04 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
04 Sep 2013 4.17(Scot) Notice of final meeting of creditors
17 May 2012 AD01 Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh Midlothian EH3 9EP Scotland on 17 May 2012
23 Mar 2012 CO4.2(Scot) Court order notice of winding up
23 Mar 2012 4.2(Scot) Notice of winding up order
08 Mar 2012 4.9(Scot) Appointment of a provisional liquidator
27 Feb 2012 TM01 Termination of appointment of Keith Alan Charlton as a director on 6 February 2012
09 Dec 2011 AP01 Appointment of Dr Keith Alan Charlton as a director on 30 June 2010
01 Dec 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
Statement of capital on 2011-12-01
  • GBP 29,610.85
23 Nov 2011 TM01 Termination of appointment of John David Pound as a director on 30 June 2010
16 Aug 2011 TM01 Termination of appointment of Andrew Porter as a director
16 Aug 2011 CH04 Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011
06 Aug 2011 MG01s Particulars of a mortgage or charge / charge no: 1
03 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
20 Dec 2010 TM01 Termination of appointment of John Pears as a director
17 Dec 2010 AP02 Appointment of Woodhouse Green Limited as a director
15 Dec 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
25 Nov 2010 AP04 Appointment of Maclay Murray & Spens Llp as a secretary
17 Sep 2010 SH01 Statement of capital following an allotment of shares on 18 August 2010
  • GBP 25,889.29
17 Sep 2010 SH01 Statement of capital following an allotment of shares on 18 August 2010
  • GBP 29,610.85
17 Sep 2010 MA Memorandum and Articles of Association
17 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Aug 2010 CC04 Statement of company's objects
04 Aug 2010 SH01 Statement of capital following an allotment of shares on 30 June 2010
  • GBP 25,381.80
20 Jul 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association