Advanced company searchLink opens in new window

ENTEROBIOTIX LIMITED

Company number SC559230

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)
08 Jan 2020 TM01 Termination of appointment of Colin Christopher Bennett as a director on 30 December 2019
08 Jan 2020 AP01 Appointment of Mr Mark Bamforth as a director on 30 December 2019
08 Jan 2020 AP01 Appointment of Mr Iain Baird as a director on 30 December 2019
08 Jan 2020 AP01 Appointment of Mr Douglas Campbell Thomson as a director on 30 December 2019
11 Sep 2019 AP01 Appointment of Mr Michael Butler as a director on 11 September 2019
01 Aug 2019 TM01 Termination of appointment of Gavin David Clark as a director on 13 June 2019
31 Jul 2019 TM01 Termination of appointment of James Scott Clark as a director on 31 July 2019
03 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 May 2019 MA Memorandum and Articles of Association
27 May 2019 SH01 Statement of capital following an allotment of shares on 23 May 2019
  • GBP 962.407
19 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with updates
19 Apr 2019 SH01 Statement of capital following an allotment of shares on 15 March 2019
  • GBP 912.074
29 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with updates
25 Mar 2019 SH01 Statement of capital following an allotment of shares on 15 March 2019
  • GBP 912.54
05 Dec 2018 CH01 Director's details changed for Professor Sir Lewis Duthie Ritchie on 4 December 2018
04 Dec 2018 AP01 Appointment of Ms Carol Joyce Scambler as a director on 5 October 2018
04 Dec 2018 CH01 Director's details changed for Dr James Scott Clark on 4 December 2018
04 Dec 2018 TM01 Termination of appointment of Andrew Alan Coleman as a director on 5 October 2018
09 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018
13 Sep 2018 SH01 Statement of capital following an allotment of shares on 28 August 2018
  • GBP 833.286
11 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Aug 2018 AD01 Registered office address changed from PO Box AB25 2ZW Aberdeen & North East Scotland Blood Transfusion C Foresterhill Road Foresterhill Aberdeen Aberdeenshire AB25 2ZW United Kingdom to Aberdeen & North East Blood Transfusion Centre Foresterhill Road Aberdeen Aberdeenshire AB25 2ZW on 6 August 2018
20 Apr 2018 AD01 Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland to PO Box AB25 2ZW Aberdeen & North East Scotland Blood Transfusion C Foresterhill Road Foresterhill Aberdeen Aberdeenshire AB25 2ZW on 20 April 2018
12 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
12 Mar 2018 SH01 Statement of capital following an allotment of shares on 14 July 2017
  • GBP 627.107