- Company Overview for ENTEROBIOTIX LIMITED (SC559230)
- Filing history for ENTEROBIOTIX LIMITED (SC559230)
- People for ENTEROBIOTIX LIMITED (SC559230)
- Registers for ENTEROBIOTIX LIMITED (SC559230)
- More for ENTEROBIOTIX LIMITED (SC559230)
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 Carol Joyce Scambler as a director on 30 December 2019 | |
08 Jan 2020 | TM01 | Termination of appointment of Lewis Duthie Ritchie as a director on 30 December 2019 | |
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
11 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
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 |