- Company Overview for CLYDE BIOSCIENCES LIMITED (SC418838)
- Filing history for CLYDE BIOSCIENCES LIMITED (SC418838)
- People for CLYDE BIOSCIENCES LIMITED (SC418838)
- Charges for CLYDE BIOSCIENCES LIMITED (SC418838)
- More for CLYDE BIOSCIENCES LIMITED (SC418838)
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
|
|
13 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 2 October 2015
|
|
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
|
|
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
|
|
24 Mar 2015 | SH02 | Sub-division of shares on 20 March 2015 | |
24 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |