- Company Overview for BIOASCENT DISCOVERY LIMITED (SC442915)
- Filing history for BIOASCENT DISCOVERY LIMITED (SC442915)
- People for BIOASCENT DISCOVERY LIMITED (SC442915)
- Charges for BIOASCENT DISCOVERY LIMITED (SC442915)
- More for BIOASCENT DISCOVERY LIMITED (SC442915)
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 Sep 2017 | TM01 | Termination of appointment of Louis Joseph Nisbet as a director on 31 August 2017 | |
25 Jul 2017 | TM01 | Termination of appointment of Simon John Mackenzie as a director on 20 July 2017 | |
16 Jun 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
11 May 2017 | AP01 | Appointment of Mr Paul Smith as a director on 1 May 2017 | |
05 May 2017 | AP01 | Appointment of Dr Louis Joseph Nisbet as a director on 28 April 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
07 Nov 2016 | AP03 | Appointment of Mrs Jennifer Helen Anderson-Moore as a secretary on 27 October 2016 | |
01 Aug 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
24 Mar 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
22 Jun 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
16 Feb 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
07 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
02 Jul 2014 | TM01 | Termination of appointment of Fraser Black as a director | |
02 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 20 March 2014
|
|
10 Mar 2014 | MR01 | Registration of charge 4429150001 | |
04 Mar 2014 | AR01 | Annual return made up to 15 February 2014 with full list of shareholders | |
16 Dec 2013 | AA01 | Current accounting period shortened from 28 February 2014 to 31 December 2013 | |
04 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 9 November 2013
|
|
11 Oct 2013 | CH01 | Director's details changed for Dr Simon John Mckenzie on 11 October 2013 | |
09 Oct 2013 | AP01 | Appointment of Dr Simon John Mckenzie as a director | |
09 Oct 2013 | AP01 | Appointment of Dr Sylviane Jeanine Boucharens as a director | |
23 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 22 April 2013
|
|
22 Apr 2013 | CERTNM |
Company name changed caledonian drug discovery LIMITED\certificate issued on 22/04/13
|
|
19 Feb 2013 | AD01 | Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ Scotland on 19 February 2013 | |
15 Feb 2013 | NEWINC |
Incorporation
|