Advanced company searchLink opens in new window

JELLAGEN LIMITED

Company number SC451036

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)
17 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Sep 2015 SH01 Statement of capital following an allotment of shares on 20 August 2015
  • GBP 158.120000
09 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Aug 2015 AP01 Appointment of Mr Galvin Harold Thomas Mould as a director on 30 April 2014
29 May 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 118.270072
22 Apr 2015 TM01 Termination of appointment of Alex Paul Muhlholzl as a director on 31 March 2015
19 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Jul 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 118.27
26 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 May 2014 AA01 Previous accounting period shortened from 31 May 2014 to 31 December 2013
22 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 May 2014 SH01 Statement of capital following an allotment of shares on 2 April 2014
  • GBP 118.270000
12 May 2014 SH01 Statement of capital following an allotment of shares on 2 April 2014
  • GBP 100.000000
12 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 May 2014 SH01 Statement of capital following an allotment of shares on 28 March 2014
  • GBP 100.000000
09 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Apr 2014 SH01 Statement of capital following an allotment of shares on 28 March 2014
  • GBP 100.00
26 Mar 2014 CH03 Secretary's details changed for Dr Andrew Spragg on 4 March 2014
26 Mar 2014 CH01 Director's details changed for Mr Alex Paul Muhlholzl on 4 March 2014
26 Mar 2014 CH01 Director's details changed for Dr Andrew Spragg on 1 August 2013
26 Mar 2014 TM01 Termination of appointment of David Evans as a director
21 Mar 2014 AD01 Registered office address changed from Keltie Bridge Mushroom Farm Keltie Bridge Callander Stirlingshire FK17 8LQ United Kingdom on 21 March 2014
19 Jul 2013 CH01 Director's details changed for Dr Andrew Spragg on 18 July 2013