Advanced company searchLink opens in new window

MDL 2016 LIMITED

Company number SC297009

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)
02 Mar 2015 TM01 Termination of appointment of Michael Geoffrey Penington as a director on 27 February 2015
06 Feb 2015 TM01 Termination of appointment of Paul James Heaney as a director on 31 January 2015
03 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Mar 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,011.029
  • ANNOTATION Clarification a second filed AR01 was registered on 06/03/2015.
04 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Mar 2014 SH01 Statement of capital following an allotment of shares on 31 January 2014
  • GBP 1,011.029
  • ANNOTATION Clarification a second filed SH01 was registered on 05/03/2015.
04 Mar 2014 AP01 Appointment of Michael Geoffrey Penington as a director
04 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
06 Jan 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
26 Mar 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
15 Jun 2012 AP01 Appointment of Dr John Brown as a director
14 Jun 2012 SH01 Statement of capital following an allotment of shares on 30 May 2012
  • GBP 774.920
14 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
11 May 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 February 2012
04 May 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/05/2012
06 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
27 Apr 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
27 Apr 2011 AD01 Registered office address changed from 13 the Square University Avenue Glasgow Lanarkshire G12 8QQ on 27 April 2011
27 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
06 Apr 2011 AP01 Appointment of Dr Helen Margaret Shaw as a director
08 Oct 2010 AP01 Appointment of Dr. Paul James Heaney as a director
27 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
26 Aug 2010 SH01 Statement of capital following an allotment of shares on 2 August 2010
  • GBP 60,042
13 May 2010 AA Total exemption small company accounts made up to 31 July 2009