Advanced company searchLink opens in new window

AURUM BIOSCIENCES LIMITED

Company number SC387903

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)
01 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2020 AP01 Appointment of Mr Govindsinh Chavada as a director on 25 September 2020
29 Sep 2020 SH01 Statement of capital following an allotment of shares on 25 September 2020
  • GBP 279.7307
29 Sep 2020 SH01 Statement of capital following an allotment of shares on 25 September 2020
  • GBP 211.984
18 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with updates
09 Sep 2020 CH01 Director's details changed for Mr Graham Forgie Watson on 7 September 2020
23 Dec 2019 AA Accounts for a small company made up to 31 March 2019
03 Oct 2019 AD01 Registered office address changed from 20-23 Woodside Place Glasgow G3 7QF to Imaging Centre of Excellence Queen Elizabeth University Hospital Langlands Drive Glasgow G51 4LB on 3 October 2019
21 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with updates
22 Feb 2019 AAMD Amended accounts for a small company made up to 31 March 2018
18 Jan 2019 TM01 Termination of appointment of Gerard Mcgettigan as a director on 5 January 2019
29 Oct 2018 AA Accounts for a small company made up to 31 March 2018
10 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with updates
11 May 2018 TM01 Termination of appointment of Martin Reynard as a director on 10 May 2018
18 Apr 2018 TM01 Termination of appointment of Celestine Santosh as a director on 31 March 2018
07 Oct 2017 AA Accounts for a small company made up to 31 March 2017
15 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with updates
06 Jan 2017 AA Full accounts made up to 31 March 2016
08 Nov 2016 CS01 Confirmation statement made on 7 September 2016 with updates
03 Aug 2016 AP01 Appointment of Mr Graham Forgie Watson as a director on 3 August 2016
03 Aug 2016 TM01 Termination of appointment of Scottish Health Innovations Ltd as a director on 3 August 2016
27 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 200.7
13 Nov 2015 AP01 Appointment of Professor Robert Sellar as a director on 19 October 2015
13 Nov 2015 AP02 Appointment of Scottish Health Innovations Ltd as a director on 1 November 2015
13 Nov 2015 AP01 Appointment of Mr James Joseph Mcguire as a director on 19 October 2015