Advanced company searchLink opens in new window

BIOLINK CAPITAL ADVISERS LIMITED

Company number SC396332

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)
26 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2016 DS01 Application to strike the company off the register
09 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
30 Nov 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 September 2015
30 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
10 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Sep 2012 AD01 Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ United Kingdom on 19 September 2012
16 Apr 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
13 Apr 2012 TM01 Termination of appointment of Kenneth Long as a director
11 May 2011 AP01 Appointment of Mr Andrew Ford Douglas Kennedy as a director
09 May 2011 AP01 Appointment of Mr John Grant Alexander as a director
05 May 2011 AP01 Appointment of Mr Colin Ferguson Keir as a director
25 Mar 2011 NEWINC Incorporation