Advanced company searchLink opens in new window

SOLASTA BIO LIMITED

Company number SC661647

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)
10 Aug 2021 TM01 Termination of appointment of Julian Alexander Thomas Dow as a director on 4 August 2021
10 Aug 2021 AP01 Appointment of Dr Robert Dean Wylie as a director on 4 August 2021
10 Aug 2021 SH01 Statement of capital following an allotment of shares on 6 August 2021
  • GBP 22,416
10 Aug 2021 TM01 Termination of appointment of Robert Liskamp as a director on 4 August 2021
10 Aug 2021 AP01 Appointment of Nicola Deasy as a director on 4 August 2021
10 Aug 2021 AP04 Appointment of Brodies Secretarial Services Limited as a secretary on 4 August 2021
10 Aug 2021 TM01 Termination of appointment of Steven Peter Beaumont as a director on 4 August 2021
10 Aug 2021 TM01 Termination of appointment of Paul Bernasconi as a director on 4 August 2021
29 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
24 Jun 2021 CS01 Confirmation statement made on 18 May 2021 with updates
07 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the company be and are hereby authorised to issue unsecured loan notes 2024 of up to £250,000 to scottish enterprise pursuant to a convertible loan note instrument in the format provided to the shareholders of the company. 29/03/2021
  • RES10 ‐ Resolution of allotment of securities
30 Mar 2021 AA01 Current accounting period shortened from 31 May 2021 to 31 March 2021
10 Mar 2021 AD01 Registered office address changed from No 11 the Square University Avenue Glasgow Lanarkshire G12 8QQ United Kingdom to Room 325, Davidson Building Room 325, Davidson Building, Institute of Mcsb College of Mvls, University of Glasgow Glasgow G12 8QQ on 10 March 2021
21 Jul 2020 PSC07 Cessation of Gu Holdings Limited as a person with significant control on 16 June 2020
21 Jul 2020 AP01 Appointment of Professor Steven Peter Beaumont as a director on 16 June 2020
20 Jul 2020 SH01 Statement of capital following an allotment of shares on 16 June 2020
  • GBP 130
20 Jul 2020 PSC07 Cessation of Julian Alexander Thomas Dow as a person with significant control on 16 June 2020
20 Jul 2020 AP01 Appointment of Doctor Paul Bernasconi as a director on 16 June 2020
20 Jul 2020 TM01 Termination of appointment of Bonnie Phillips Dean as a director on 16 June 2020
17 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-05-19
  • GBP 100