Glasgow
Lanarkshire
G20 0XA
Scotland
Director Name | Ms Mariesa Coppola |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 February 2018(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 26 Corporate Circle Albany New York 12203 |
Director Name | Mrs Stacie Phillips |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 August 2018(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 28 Corporate Circle Albany New York 12203 |
Director Name | Alan James Baillie |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 September 2005) |
Role | Company Director |
Correspondence Address | 107 Sinclair Street Helensburgh Argyll G84 9HY Scotland |
Director Name | Dr Alexander Allan |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 September 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Havelock Street Helensburgh Argyll & Bute G84 7HB Scotland |
Director Name | Hugh Gilmour Thomson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 20 August 2003) |
Role | Dir Of Research & Consultancy |
Country of Residence | Scotland |
Correspondence Address | Burnfold Achahoish Lochgilphead Argyll PA31 8PA Scotland |
Director Name | Philip Ronald Page |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(2 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 14 February 2005) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Alexander Close Didcot Oxfordshire OX11 9JP |
Director Name | Dr Edwin Moses |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 June 2001) |
Role | Company Director |
Correspondence Address | Springfield Station Road Goring Berkshire RG8 9HD |
Director Name | Dr Mario Eugenio Cosimino Polywka |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2002) |
Role | Biotech Executive |
Country of Residence | England |
Correspondence Address | 42 Norman Avenue Abingdon Oxfordshire OX14 2HJ |
Director Name | Dr Philip James Boyd |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2002(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 April 2004) |
Role | Accountant |
Correspondence Address | 1 Sweetmore Close Oddington Moreton In Marsh Gloucestershire GL56 0XR Wales |
Director Name | Mr Mario Eugenio Cosimino Polywka |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 2007) |
Role | Biotech Executive |
Country of Residence | United Kingdom |
Correspondence Address | 42 Norman Avenue Abingdon Oxfordshire OX14 2HJ |
Director Name | Dr Philip James Boyd |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 January 2007) |
Role | Accountant |
Correspondence Address | 1 Sweetmore Close Oddington Moreton In Marsh Gloucestershire GL56 0XR Wales |
Director Name | Dr Howard John Marriage |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(7 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 September 2005) |
Role | Bus. Devt. Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Balmerino House Balmerino Newport On Tay Fife DD6 8RN Scotland |
Secretary Name | Dr Alexander Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(7 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 September 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Havelock Street Helensburgh Argyll & Bute G84 7HB Scotland |
Director Name | Jorn Aldag |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 September 2005(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2007) |
Role | CEO |
Correspondence Address | Buchenhof 9 Hamburg 22605 |
Director Name | Dr Dirk Horst Ehlers |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 September 2005(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 August 2007) |
Role | Chief Financial Officer |
Correspondence Address | Waldstrasse 1 Wohltorf 21521 |
Secretary Name | Dr Philip James Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 January 2007) |
Role | Accountant |
Correspondence Address | 1 Sweetmore Close Oddington Moreton In Marsh Gloucestershire GL56 0XR Wales |
Secretary Name | David Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(9 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | 30 Passey Crescent Benson Wallingford Oxfordshire OX10 6LD |
Director Name | Mr James Gerard Hepburn |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(9 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 107 Tenth Avenue Deeside Industrial Park Deeside Clwyd CH5 2UA Wales |
Director Name | Mr John Fikre |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2007(9 years, 12 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 January 2015) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Aptuit (Glasgow) Limited Todd Campus West Of Scotland Science Park Acre Road Glasgow G20 0XA Scotland |
Secretary Name | Mr James Gerard Hepburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(9 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 107 Tenth Avenue Deeside Industrial Park Deeside Clwyd CH5 2UA Wales |
Director Name | Thierry Georges Amat |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 December 2011(14 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | French |
Correspondence Address | Todd Campus West Of Scotland Science Park Acre Road Glasgow G20 0XA Scotland |
Director Name | Timothy Cyril Tyson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 December 2011(14 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 March 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Todd Campus West Of Scotland Science Park Acre Road Glasgow G20 0XA Scotland |
Secretary Name | John Fikre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 January 2015) |
Role | Company Director |
Correspondence Address | Aptuit (Glasgow) Limited Todd Campus West Of Scotl Glasgow G20 0XA Scotland |
Director Name | Mr Stuart Evan Needleman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 2012(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 February 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 111 Milton Park Oxford Oxfordshire OX14 4RZ |
Director Name | Kenneth Albert Roche |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 2012(14 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 10 December 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 111 Milton Park Oxford Oxfordshire OX14 4RZ |
Director Name | Mr Kurt Eric Dinkelacker |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 2013(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 January 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Todd Campus West Of Scotland Science Park Acre Road Glasgow G20 0XA Scotland |
Director Name | Mr Jonathan Howard Goldman |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 2014(16 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 08 January 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Todd Campus West Of Scotland Science Park Acre Road Glasgow G20 0XA Scotland |
Director Name | Ms Lori Marie Henderson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 2015(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 December 2017) |
Role | Senior Vice President, General Counsel & Secretary |
Country of Residence | United States |
Correspondence Address | Todd Campus West Of Scotland Science Park Acre Road Glasgow, Scotland G20 0XA Scotland |
Director Name | William S. Marth |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 2015(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 February 2018) |
Role | Pres. And Ceo Of Albany Molecular Research, Inc |
Country of Residence | United States Of Am |
Correspondence Address | Todd Campus West Of Scotland Science Park Acre Road Glasgow G20 0XA Scotland |
Secretary Name | Lori M. Henderson |
---|---|
Status | Resigned |
Appointed | 08 January 2015(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 December 2017) |
Role | Company Director |
Correspondence Address | Todd Campus West Of Scotland Science Park Acre Road Glasgow G20 0XA Scotland |
Director Name | Paul Mitchell Feuerman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 December 2017(20 years after company formation) |
Appointment Duration | 8 months (resigned 07 August 2018) |
Role | Attorney |
Country of Residence | New York, United States |
Correspondence Address | 201 Jones Road Waltham Massachussets 02451 United States |
Secretary Name | Paul Mitchell Feuerman |
---|---|
Status | Resigned |
Appointed | 04 December 2017(20 years after company formation) |
Appointment Duration | 8 months (resigned 07 August 2018) |
Role | Company Director |
Correspondence Address | 201 Jones Road Waltham Massachusetts 02451 |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1997(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1997(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Website | www.aptuit.com |
---|---|
Telephone | 01563 932318 |
Telephone region | Kilmarnock |
Registered Address | Todd Campus West Of Scotland Science Park Acre Road Glasgow G20 0XA Scotland |
---|---|
Constituency | Glasgow North |
Ward | Maryhill/Kelvin |
280.1m at £0.01 | Aptuit Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,246,590 |
Gross Profit | £1,542,494 |
Net Worth | £1,656,872 |
Cash | £91,461 |
Current Liabilities | £2,450,109 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 2 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 2 January |
Latest Return | 5 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (8 months, 3 weeks from now) |
30 November 2007 | Delivered on: 13 December 2007 Satisfied on: 17 March 2012 Persons entitled: General Elctric Capital Corporation Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
20 January 2000 | Delivered on: 25 January 2000 Satisfied on: 6 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
28 June 2023 | Full accounts made up to 31 December 2022 (30 pages) |
---|---|
11 January 2023 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
26 September 2022 | Full accounts made up to 31 December 2021 (30 pages) |
18 January 2022 | Confirmation statement made on 5 December 2021 with updates (4 pages) |
13 January 2022 | Change of details for Albany Molecular Research Limited as a person with significant control on 7 July 2021 (2 pages) |
5 July 2021 | Resolutions
|
5 July 2021 | Full accounts made up to 31 December 2020 (30 pages) |
18 February 2021 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
6 January 2021 | Withdrawal of a person with significant control statement on 6 January 2021 (2 pages) |
6 January 2021 | Notification of Albany Molecular Research Limited as a person with significant control on 6 April 2016 (2 pages) |
9 September 2020 | Full accounts made up to 31 December 2019 (26 pages) |
6 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
7 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
9 October 2018 | Termination of appointment of Paul Mitchell Feuerman as a director on 7 August 2018 (1 page) |
9 October 2018 | Termination of appointment of Paul Mitchell Feuerman as a secretary on 7 August 2018 (1 page) |
9 October 2018 | Termination of appointment of a director (1 page) |
9 October 2018 | Appointment of Mrs Stacie Phillips as a director on 27 August 2018 (2 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
30 May 2018 | Appointment of Ms Mariesa Coppola as a director on 20 February 2018 (2 pages) |
30 May 2018 | Termination of appointment of William S. Marth as a director on 7 February 2018 (1 page) |
8 January 2018 | Appointment of Paul Mitchell Feuerman as a director on 4 December 2017 (3 pages) |
8 January 2018 | Appointment of Paul Mitchell Feuerman as a secretary on 4 December 2017 (3 pages) |
8 January 2018 | Termination of appointment of Lori Marie Henderson as a director on 4 December 2017 (2 pages) |
19 December 2017 | Termination of appointment of Lori M. Henderson as a secretary on 4 December 2017 (2 pages) |
11 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
2 October 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
2 October 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
21 September 2017 | Second filed SH01 - 22/12/16 Statement of Capital eur 58288405 22/12/16 Statement of Capital gbp 126066107.72 (8 pages) |
21 September 2017 | Second filed SH01 - 22/12/16 Statement of Capital eur 58288405 22/12/16 Statement of Capital gbp 126066107.72 (8 pages) |
17 July 2017 | Appointment of Christopher Mark Davidson Froggatt as a director on 30 June 2017 (3 pages) |
17 July 2017 | Appointment of Christopher Mark Davidson Froggatt as a director on 30 June 2017 (3 pages) |
15 March 2017 | Resolutions
|
15 March 2017 | Resolutions
|
13 March 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
13 March 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
16 January 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
30 December 2016 | Full accounts made up to 31 December 2015 (22 pages) |
30 December 2016 | Full accounts made up to 31 December 2015 (22 pages) |
29 June 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-06-29
|
18 April 2016 | Full accounts made up to 31 December 2014 (25 pages) |
18 April 2016 | Full accounts made up to 31 December 2014 (25 pages) |
6 July 2015 | Appointment of Lori M Henderson as a director on 8 January 2015 (3 pages) |
6 July 2015 | Appointment of Lori M Henderson as a director on 8 January 2015 (3 pages) |
6 July 2015 | Appointment of Lori M Henderson as a director on 8 January 2015 (3 pages) |
18 June 2015 | Termination of appointment of Jonathan Howard Goldman as a director on 8 January 2015 (2 pages) |
18 June 2015 | Termination of appointment of Jonathan Howard Goldman as a director on 8 January 2015 (2 pages) |
18 June 2015 | Termination of appointment of Jonathan Howard Goldman as a director on 8 January 2015 (2 pages) |
16 June 2015 | Appointment of William S. Marth as a director on 8 January 2015 (3 pages) |
16 June 2015 | Termination of appointment of John Fikre as a director on 8 January 2015 (2 pages) |
16 June 2015 | Appointment of Lori M. Henderson as a secretary on 8 January 2015 (3 pages) |
16 June 2015 | Appointment of William S. Marth as a director on 8 January 2015 (3 pages) |
16 June 2015 | Previous accounting period extended from 30 September 2014 to 2 January 2015 (3 pages) |
16 June 2015 | Termination of appointment of Kurt Eric Dinkelacker as a director on 8 January 2015 (2 pages) |
16 June 2015 | Termination of appointment of John Fikre as a director on 8 January 2015 (2 pages) |
16 June 2015 | Termination of appointment of John Fikre as a secretary on 8 January 2015 (2 pages) |
16 June 2015 | Appointment of William S. Marth as a director on 8 January 2015 (3 pages) |
16 June 2015 | Appointment of Lori M. Henderson as a secretary on 8 January 2015 (3 pages) |
16 June 2015 | Termination of appointment of John Fikre as a secretary on 8 January 2015 (2 pages) |
16 June 2015 | Previous accounting period extended from 30 September 2014 to 2 January 2015 (3 pages) |
16 June 2015 | Previous accounting period extended from 30 September 2014 to 2 January 2015 (3 pages) |
16 June 2015 | Termination of appointment of Kurt Eric Dinkelacker as a director on 8 January 2015 (2 pages) |
16 June 2015 | Termination of appointment of John Fikre as a secretary on 8 January 2015 (2 pages) |
16 June 2015 | Termination of appointment of Kurt Eric Dinkelacker as a director on 8 January 2015 (2 pages) |
16 June 2015 | Termination of appointment of John Fikre as a director on 8 January 2015 (2 pages) |
16 June 2015 | Appointment of Lori M. Henderson as a secretary on 8 January 2015 (3 pages) |
14 January 2015 | Company name changed aptuit (glasgow) LIMITED\certificate issued on 14/01/15
|
14 January 2015 | Company name changed aptuit (glasgow) LIMITED\certificate issued on 14/01/15
|
14 January 2015 | Resolutions
|
14 January 2015 | Resolutions
|
7 January 2015 | Annual return made up to 5 December 2014. List of shareholders has changed Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 5 December 2014. List of shareholders has changed Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 5 December 2014. List of shareholders has changed Statement of capital on 2015-01-07
|
9 July 2014 | Full accounts made up to 30 September 2013 (26 pages) |
9 July 2014 | Full accounts made up to 30 September 2013 (26 pages) |
27 February 2014 | Termination of appointment of Stuart Needleman as a director (2 pages) |
27 February 2014 | Termination of appointment of Stuart Needleman as a director (2 pages) |
19 February 2014 | Auditor's resignation (1 page) |
19 February 2014 | Auditor's resignation (1 page) |
30 January 2014 | Appointment of Jonathan Howard Goldman as a director (3 pages) |
30 January 2014 | Appointment of Jonathan Howard Goldman as a director (3 pages) |
16 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 October 2013 | Full accounts made up to 30 September 2012 (26 pages) |
16 October 2013 | Full accounts made up to 30 September 2012 (26 pages) |
22 March 2013 | Appointment of Kurt Eric Dinkelacker as a director (3 pages) |
22 March 2013 | Appointment of Kurt Eric Dinkelacker as a director (3 pages) |
28 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (15 pages) |
28 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (15 pages) |
28 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (15 pages) |
17 December 2012 | Termination of appointment of Kenneth Roche as a director (2 pages) |
17 December 2012 | Termination of appointment of Kenneth Roche as a director (2 pages) |
29 June 2012 | Full accounts made up to 30 September 2011 (28 pages) |
29 June 2012 | Full accounts made up to 30 September 2011 (28 pages) |
3 April 2012 | Appointment of Kenneth Albert Roche as a director (3 pages) |
3 April 2012 | Termination of appointment of Timothy Tyson as a director (2 pages) |
3 April 2012 | Termination of appointment of Thierry Amat as a director (2 pages) |
3 April 2012 | Appointment of Stuart Evan Needleman as a director (3 pages) |
3 April 2012 | Termination of appointment of Thierry Amat as a director (2 pages) |
3 April 2012 | Appointment of Stuart Evan Needleman as a director (3 pages) |
3 April 2012 | Appointment of Kenneth Albert Roche as a director (3 pages) |
3 April 2012 | Termination of appointment of Timothy Tyson as a director (2 pages) |
21 March 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (4 pages) |
21 March 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (4 pages) |
27 February 2012 | Director's details changed for Mr John Fikre on 17 February 2012 (3 pages) |
27 February 2012 | Director's details changed for Mr John Fikre on 17 February 2012 (3 pages) |
24 February 2012 | Appointment of John Fikre as a secretary (3 pages) |
24 February 2012 | Termination of appointment of James Hepburn as a director (2 pages) |
24 February 2012 | Resolutions
|
24 February 2012 | Appointment of John Fikre as a secretary (3 pages) |
24 February 2012 | Termination of appointment of James Hepburn as a director (2 pages) |
24 February 2012 | Resolutions
|
24 February 2012 | Statement of company's objects (2 pages) |
24 February 2012 | Statement of company's objects (2 pages) |
24 February 2012 | Termination of appointment of James Hepburn as a secretary (3 pages) |
24 February 2012 | Termination of appointment of James Hepburn as a secretary (3 pages) |
22 December 2011 | Appointment of Timothy Cyril Tyson as a director (3 pages) |
22 December 2011 | Appointment of Thierry Georges Amat as a director (3 pages) |
22 December 2011 | Appointment of Timothy Cyril Tyson as a director (3 pages) |
22 December 2011 | Appointment of Thierry Georges Amat as a director (3 pages) |
16 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (14 pages) |
16 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (14 pages) |
16 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (14 pages) |
16 November 2011 | Statement of capital following an allotment of shares on 10 November 2011
|
16 November 2011 | Statement of capital following an allotment of shares on 10 November 2011
|
10 November 2011 | Particulars of variation of rights attached to shares (2 pages) |
10 November 2011 | Resolutions
|
10 November 2011 | Resolutions
|
10 November 2011 | Resolutions
|
10 November 2011 | Change of share class name or designation (2 pages) |
10 November 2011 | Particulars of variation of rights attached to shares (2 pages) |
10 November 2011 | Resolutions
|
10 November 2011 | Memorandum and Articles of Association (15 pages) |
10 November 2011 | Memorandum and Articles of Association (15 pages) |
10 November 2011 | Change of share class name or designation (2 pages) |
17 February 2011 | Full accounts made up to 30 September 2010 (28 pages) |
17 February 2011 | Full accounts made up to 30 September 2010 (28 pages) |
12 January 2011 | Annual return made up to 5 December 2010 (14 pages) |
12 January 2011 | Annual return made up to 5 December 2010 (14 pages) |
12 January 2011 | Annual return made up to 5 December 2010 (14 pages) |
10 May 2010 | Full accounts made up to 30 September 2009 (28 pages) |
10 May 2010 | Full accounts made up to 30 September 2009 (28 pages) |
8 January 2010 | Annual return made up to 5 December 2009 (14 pages) |
8 January 2010 | Annual return made up to 5 December 2009 (14 pages) |
8 January 2010 | Annual return made up to 5 December 2009 (14 pages) |
16 April 2009 | Full accounts made up to 31 December 2007 (32 pages) |
16 April 2009 | Full accounts made up to 30 September 2008 (29 pages) |
16 April 2009 | Full accounts made up to 31 December 2007 (32 pages) |
16 April 2009 | Full accounts made up to 30 September 2008 (29 pages) |
6 March 2009 | Return made up to 05/12/08; full list of members (7 pages) |
6 March 2009 | Return made up to 05/12/08; full list of members (7 pages) |
30 September 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
30 September 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
13 February 2008 | Return made up to 05/12/07; no change of members (7 pages) |
13 February 2008 | Return made up to 05/12/07; no change of members (7 pages) |
27 December 2007 | Resolutions
|
27 December 2007 | Resolutions
|
13 December 2007 | Partic of mort/charge * (3 pages) |
13 December 2007 | Partic of mort/charge * (3 pages) |
11 December 2007 | New secretary appointed;new director appointed (2 pages) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | New secretary appointed;new director appointed (2 pages) |
11 December 2007 | New director appointed (2 pages) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
3 December 2007 | Company name changed evotec (scotland) LIMITED\certificate issued on 03/12/07 (3 pages) |
3 December 2007 | Company name changed evotec (scotland) LIMITED\certificate issued on 03/12/07 (3 pages) |
6 November 2007 | Dec mort/charge * (2 pages) |
6 November 2007 | Dec mort/charge * (2 pages) |
8 September 2007 | Director resigned (1 page) |
8 September 2007 | Director resigned (1 page) |
3 May 2007 | Full accounts made up to 31 December 2006 (29 pages) |
3 May 2007 | Full accounts made up to 31 December 2006 (29 pages) |
22 January 2007 | New secretary appointed (2 pages) |
22 January 2007 | Secretary resigned;director resigned (1 page) |
22 January 2007 | New secretary appointed (2 pages) |
22 January 2007 | Secretary resigned;director resigned (1 page) |
28 December 2006 | Return made up to 05/12/06; full list of members (8 pages) |
28 December 2006 | Return made up to 05/12/06; full list of members (8 pages) |
14 August 2006 | Full accounts made up to 31 December 2005 (29 pages) |
14 August 2006 | Full accounts made up to 31 December 2005 (29 pages) |
6 December 2005 | Return made up to 05/12/05; full list of members
|
6 December 2005 | Return made up to 05/12/05; full list of members
|
20 October 2005 | New secretary appointed (2 pages) |
20 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Secretary resigned;director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | Secretary resigned;director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | Director resigned (1 page) |
27 September 2005 | Company name changed propharma LIMITED\certificate issued on 27/09/05 (2 pages) |
27 September 2005 | Company name changed propharma LIMITED\certificate issued on 27/09/05 (2 pages) |
15 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
15 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: 152 bath street, glasgow, G2 4TB (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: 152 bath street, glasgow, G2 4TB (1 page) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | New secretary appointed (2 pages) |
6 July 2005 | New secretary appointed (2 pages) |
6 July 2005 | Secretary resigned (1 page) |
5 March 2005 | New director appointed (2 pages) |
5 March 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
30 December 2004 | Return made up to 05/12/04; full list of members (9 pages) |
30 December 2004 | Return made up to 05/12/04; full list of members (9 pages) |
24 November 2004 | Auditor's resignation (1 page) |
24 November 2004 | Auditor's resignation (1 page) |
14 May 2004 | Resolutions
|
14 May 2004 | Resolutions
|
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
24 February 2004 | Return made up to 05/12/03; full list of members
|
24 February 2004 | Return made up to 05/12/03; full list of members
|
20 February 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
20 February 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
18 February 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
18 February 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
18 December 2002 | Return made up to 05/12/02; full list of members
|
18 December 2002 | Return made up to 05/12/02; full list of members
|
4 September 2002 | Director resigned (1 page) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | Director resigned (1 page) |
15 April 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
15 April 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
22 January 2002 | Return made up to 05/12/01; full list of members (8 pages) |
22 January 2002 | Return made up to 05/12/01; full list of members (8 pages) |
15 November 2001 | 882 supersede date 310100 allot (2 pages) |
15 November 2001 | 882 supersede date 310100 allot (2 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | New director appointed (2 pages) |
11 April 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
11 April 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
12 December 2000 | Return made up to 05/12/00; full list of members (8 pages) |
12 December 2000 | Return made up to 05/12/00; full list of members (8 pages) |
9 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
9 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
15 February 2000 | Ad 31/01/00--------- £ si [email protected]=580 £ ic 370/950 (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | Resolutions
|
15 February 2000 | Conve 31/01/00 (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | Ad 31/01/00--------- £ si [email protected]=580 £ ic 370/950 (2 pages) |
15 February 2000 | Resolutions
|
15 February 2000 | Conve 31/01/00 (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | Memorandum and Articles of Association (12 pages) |
15 February 2000 | Memorandum and Articles of Association (12 pages) |
15 February 2000 | New director appointed (2 pages) |
26 January 2000 | Return made up to 05/12/99; full list of members (7 pages) |
26 January 2000 | Director's particulars changed (1 page) |
26 January 2000 | Director's particulars changed (1 page) |
26 January 2000 | Return made up to 05/12/99; full list of members (7 pages) |
25 January 2000 | Partic of mort/charge * (6 pages) |
25 January 2000 | Partic of mort/charge * (6 pages) |
26 October 1999 | Recon 04/10/99 (1 page) |
26 October 1999 | Ad 07/10/99--------- £ si [email protected]=80 £ ic 2/82 (2 pages) |
26 October 1999 | Ad 04/10/99--------- £ si [email protected]=178 £ ic 192/370 (2 pages) |
26 October 1999 | Recon 04/10/99 (1 page) |
26 October 1999 | Ad 04/10/99--------- £ si [email protected]=178 £ ic 192/370 (2 pages) |
26 October 1999 | Ad 05/10/99--------- £ si [email protected]=110 £ ic 82/192 (2 pages) |
26 October 1999 | Ad 05/10/99--------- £ si [email protected]=110 £ ic 82/192 (2 pages) |
26 October 1999 | Ad 07/10/99--------- £ si [email protected]=80 £ ic 2/82 (2 pages) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 June 1999 | Resolutions
|
22 June 1999 | Resolutions
|
22 June 1999 | £ nc 100/1000 06/10/98 (1 page) |
22 June 1999 | £ nc 100/1000 06/10/98 (1 page) |
13 January 1999 | Return made up to 05/12/98; full list of members (7 pages) |
13 January 1999 | Return made up to 05/12/98; full list of members (7 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | Director resigned (1 page) |
4 September 1998 | Company name changed strathclyde formulations LIMITED\certificate issued on 07/09/98 (2 pages) |
4 September 1998 | Company name changed strathclyde formulations LIMITED\certificate issued on 07/09/98 (2 pages) |
5 December 1997 | Incorporation (25 pages) |
5 December 1997 | Incorporation (25 pages) |