Advanced company searchLink opens in new window

CLYDE BIOSCIENCES LIMITED

Company number SC418838

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)
06 Apr 2018 MR01 Registration of charge SC4188380001, created on 29 March 2018
16 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with updates
02 May 2017 AA Total exemption small company accounts made up to 31 July 2016
10 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
08 Aug 2016 TM01 Termination of appointment of Margaret Anne Craig as a director on 13 July 2016
11 May 2016 AA Total exemption small company accounts made up to 31 July 2015
23 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 6,632.38
13 Oct 2015 SH01 Statement of capital following an allotment of shares on 2 October 2015
  • GBP 66.3238
24 Sep 2015 AP01 Appointment of Dr Peter Michael Finan as a director on 29 July 2015
31 Aug 2015 AP01 Appointment of Mr Alan Mcdougall Johnston as a director on 1 August 2015
10 Aug 2015 AD01 Registered office address changed from 11 the Square University of Glasgow University Avenue Glasgow G12 8QQ to Biocity Scotland Bo'ness Road Motherwell Lanarkshire ML1 5UH on 10 August 2015
07 Jul 2015 CH01 Director's details changed for Mr Christopher Wardhaugh on 6 July 2015
24 Mar 2015 AP01 Appointment of Andrew Sinclair Dunlop as a director on 20 March 2015
24 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Mar 2015 SH10 Particulars of variation of rights attached to shares
24 Mar 2015 SH01 Statement of capital following an allotment of shares on 20 March 2015
  • GBP 45.07
24 Mar 2015 SH02 Sub-division of shares on 20 March 2015
24 Mar 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 20/03/2015
23 Mar 2015 TM01 Termination of appointment of Steven Peter Beaumont as a director on 20 March 2015
23 Mar 2015 AP01 Appointment of Mr Christopher Wardhaugh as a director on 20 March 2015
16 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 21.86
05 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
14 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 21.86
09 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
18 Oct 2013 TM01 Termination of appointment of Ip2Ipo Services Limited as a director