Advanced company searchLink opens in new window

EDIXOMED LIMITED

Company number SC363191

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)
03 Feb 2015 SH01 Statement of capital following an allotment of shares on 7 January 2015
  • GBP 388.242
17 Nov 2014 AP01 Appointment of Mr Keith Lipman as a director on 29 September 2014
18 Aug 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 341.23284
01 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
12 Aug 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 341.23284
01 May 2013 AA Total exemption small company accounts made up to 31 July 2012
12 Nov 2012 AP03 Appointment of Mrs Moira Adamson as a secretary
01 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
24 May 2012 AP01 Appointment of Mr Wilfred Sydney Hanna as a director
17 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
17 May 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 May 2012 AP01 Appointment of Mr Justin David Christian Barnes as a director
16 May 2012 SH01 Statement of capital following an allotment of shares on 18 April 2012
  • GBP 341.233
14 May 2012 SH01 Statement of capital following an allotment of shares on 4 April 2012
  • GBP 301.781
14 May 2012 SH01 Statement of capital following an allotment of shares on 4 April 2012
  • GBP 250
02 May 2012 AA Total exemption small company accounts made up to 31 July 2011
03 Apr 2012 TM01 Termination of appointment of Martin Quinn as a director
10 Feb 2012 SH01 Statement of capital following an allotment of shares on 5 August 2011
  • GBP 250
01 Aug 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
01 Aug 2011 AD01 Registered office address changed from Rowan Cottage Whinnyhall Kinglassie Fife KY5 0UB on 1 August 2011
09 Jun 2011 AP01 Appointment of Professor Christopher Barry Wood as a director
09 Jun 2011 AP01 Appointment of Mr Hugh Stephen Griffith as a director
24 Mar 2011 AA Accounts for a dormant company made up to 31 July 2010
21 Sep 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
03 Jun 2010 SH02 Sub-division of shares on 8 March 2010