Advanced company searchLink opens in new window

NEXABIOME LIMITED

Company number SC373464

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)
12 Jun 2013 TM02 Termination of appointment of James Chadwick as a secretary
22 Apr 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
17 Apr 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 February 2012
30 Aug 2012 AP01 Appointment of Mr John George Carney as a director
23 Aug 2012 SH10 Particulars of variation of rights attached to shares
23 Aug 2012 SH08 Change of share class name or designation
23 Aug 2012 SH01 Statement of capital following an allotment of shares on 16 August 2012
  • GBP 196,263
16 Aug 2012 AA Accounts for a small company made up to 31 March 2012
10 May 2012 AD01 Registered office address changed from 4 Ballochmyle Way Mauchline East Ayrshire KA5 6LA on 10 May 2012
29 Feb 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/04/2013.
23 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Jul 2011 SH01 Statement of capital following an allotment of shares on 21 June 2011
  • GBP 260,660
17 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
14 Feb 2011 SH01 Statement of capital following an allotment of shares on 21 December 2010
  • GBP 140,660
08 Feb 2011 AP01 Appointment of Dr Trevor John Langley as a director
08 Feb 2011 AP01 Appointment of Mr Alexander Charles Gordon Mackie as a director
08 Feb 2011 AP03 Appointment of a secretary
08 Feb 2011 AP01 Appointment of Dr Michael Mattey as a director
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 25/11/2015
03 Feb 2011 AA01 Current accounting period extended from 28 February 2011 to 31 March 2011
18 Jan 2011 AD01 Registered office address changed from Research and Knowledge Exchange Services University of Strathclyde 50 George Street Glasgow G1 1QE United Kingdom on 18 January 2011
18 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)