Advanced company searchLink opens in new window

TISSUE SOLUTIONS LIMITED

Company number SC331666

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)
19 Jan 2022 AA01 Previous accounting period shortened from 10 April 2021 to 9 April 2021
17 Nov 2021 AA01 Previous accounting period shortened from 31 December 2021 to 10 April 2021
11 Nov 2021 AP01 Appointment of Piyush Lalit Shukla as a director on 1 October 2021
10 Nov 2021 AP01 Appointment of Adam Friedman as a director on 1 October 2021
01 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
22 Sep 2021 PSC05 Change of details for The Intelligent Tissue Group Limited as a person with significant control on 1 September 2021
01 Sep 2021 AD01 Registered office address changed from , Ground Floor, Fleming Pavilion Todd Campus, West of Scotland Science Park, Glasgow, G20 0XA, Scotland to 4th Floor 115 George Street Edinburgh EH2 4JN on 1 September 2021
28 May 2021 AA01 Current accounting period extended from 30 September 2021 to 31 December 2021
15 Apr 2021 TM01 Termination of appointment of Simon Mark Goulding as a director on 9 April 2021
15 Apr 2021 TM01 Termination of appointment of Fiona Mackenzie as a director on 9 April 2021
15 Apr 2021 TM01 Termination of appointment of Morag Mcfarlane as a director on 9 April 2021
15 Apr 2021 AP01 Appointment of Mr. Miguel Bernard Tobin as a director on 9 April 2021
15 Apr 2021 TM01 Termination of appointment of Derek Wilson Mcferran as a director on 9 April 2021
15 Apr 2021 AP01 Appointment of Mr. Jeffrey Gatz as a director on 9 April 2021
15 Apr 2021 AP01 Appointment of Mr. William Tempone as a director on 9 April 2021
19 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
02 Dec 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
02 Dec 2020 AD02 Register inspection address has been changed from Suite 1.2, First Floor Fleming Pavilion, Todd Campus West of Scotland Science Park Glasgow G20 0XA Scotland to Ground Floor Fleming Pavilion, Todd Campus West of Scotland Science Park Glasgow G20 0XA
02 Dec 2020 AD04 Register(s) moved to registered office address Ground Floor, Fleming Pavilion Todd Campus West of Scotland Science Park Glasgow G20 0XA
02 Dec 2020 AD04 Register(s) moved to registered office address Ground Floor, Fleming Pavilion Todd Campus West of Scotland Science Park Glasgow G20 0XA
02 Sep 2020 AD01 Registered office address changed from , Suite 1.2, First Floor Fleming Pavilion, Todd Campus, West of Scotland Science Park, Glasgow, G20 0XA, Scotland to 4th Floor 115 George Street Edinburgh EH2 4JN on 2 September 2020
01 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
26 May 2020 AP01 Appointment of Dr Fiona Mackenzie as a director on 21 May 2020
05 Nov 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
04 Nov 2019 AD02 Register inspection address has been changed from Block 6, Unit 3 Kelvin Campus Maryhill Road Glasgow G20 0SP Scotland to Suite 1.2, First Floor Fleming Pavilion, Todd Campus West of Scotland Science Park Glasgow G20 0XA