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)
30 Jun 2010 AP01 Appointment of Dr. John Stuart Pears as a director
07 Apr 2010 CH01 Director's details changed for Dr. John David Pound on 12 March 2010
01 Mar 2010 AA Total exemption small company accounts made up to 31 October 2009
11 Nov 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
11 Nov 2009 CH03 Secretary's details changed for Dr Ruth Janet Murray on 1 October 2009
11 Nov 2009 AD01 Registered office address changed from Quatermile One 15 Lauriston Place Edinburgh Midlothian EH3 9EP on 11 November 2009
11 Nov 2009 AD03 Register(s) moved to registered inspection location
11 Nov 2009 AD02 Register inspection address has been changed
11 Nov 2009 CH01 Director's details changed for John David Pound on 1 October 2009
11 Nov 2009 CH01 Director's details changed for Professor Andrew Justin Radcliffe Porter on 1 October 2009
11 Nov 2009 CH01 Director's details changed for Professor Christopher Darrell Gregory on 1 October 2009
11 Nov 2009 CH01 Director's details changed for John Kingston Pool on 1 October 2009
11 Nov 2009 CH01 Director's details changed for Dr Ruth Janet Murray on 1 October 2009
14 Jul 2009 288a Director appointed john kingston pool
14 Jul 2009 288a Director appointed john david pound
06 May 2009 AA Total exemption small company accounts made up to 31 October 2008
06 Apr 2009 288b Appointment Terminated Director nelson gray
06 Apr 2009 288b Appointment Terminated Director andrew johnstone
25 Nov 2008 363a Return made up to 17/10/08; full list of members
25 Nov 2008 353 Location of register of members
25 Nov 2008 190 Location of debenture register
25 Nov 2008 288c Director's Change of Particulars / andrew porter / 25/11/2008 / HouseName/Number was: , now: drum steading; Street was: the steading, now: mains of drum; Area was: mains of drum, now:
25 Nov 2008 288c Director's Change of Particulars / christopher gregory / 25/11/2008 / Title was: dr, now: professor; HouseName/Number was: , now: 11; Street was: 11 mayfield road, now: mayfield road
09 Jun 2008 287 Registered office changed on 09/06/2008 from ettc biospace kings buildings edinburgh EH9 3JF
09 May 2008 AA Total exemption small company accounts made up to 31 October 2007