Company NameReprocell Europe Limited
Company StatusActive
Company NumberSC231284
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 11 months ago)
Previous NameBiopta Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameDr David Cameron Bunton
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2002(3 months, 2 weeks after company formation)
Appointment Duration21 years, 8 months
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address90 Antonine Road
Bearsden
Glasgow
G61 4DR
Scotland
Director NameDr Chikafumi Yokoyama
Date of BirthApril 1968 (Born 56 years ago)
NationalityJapanese
StatusCurrent
Appointed10 December 2015(13 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleChairman
Country of ResidenceJapan
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMr Daisuke Usui
Date of BirthOctober 1973 (Born 50 years ago)
NationalityJapanese
StatusCurrent
Appointed01 July 2016(14 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameProf Stefan Alexander Przyborski
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(14 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameDr Karen Bingham
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(16 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameDr Christopher Hillier
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(3 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 01 May 2008)
RoleCompany Director
Correspondence Address3 Drumby Crescent
Glasgow
G76 7HN
Scotland
Secretary NameDr David Cameron Bunton
NationalityBritish
StatusResigned
Appointed27 August 2002(3 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 01 November 2007)
RoleChief Operations Officer
Country of ResidenceScotland
Correspondence Address90 Antonine Road
Bearsden
Glasgow
G61 4DR
Scotland
Director NameDr Ronald James
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(4 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 28 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWind In The Willows
Lower Road Higher Denham
Uxbridge
Middlesex
UB9 5EN
Director NameMr Robert Mackintosh Mackean
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(5 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 26 July 2004)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address10a Dick Place
Edinburgh
EH9 2JL
Scotland
Director NameMr Peter Kevin Moore
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(2 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 10 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address62 The Fairways
Bothwell
Glasgow
G71 8PA
Scotland
Director NameDr Gillian Margaret Lees
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(2 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 2009)
RoleDoctor
Country of ResidenceScotland
Correspondence Address5 Capelrig Lane
Glasgow
Lanarkshire
G77 6XZ
Scotland
Director NameMrs Claire Elizabeth Jenkins
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(4 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 December 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Maxwell Drive
East Kilbride
Lanarkshire
G74 4HJ
Scotland
Director NameMrs Elaine Ferguson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(5 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Stamperland Drive
Clarkston
East Renfrewshire
G76 8HF
Scotland
Secretary NameMrs Elaine Ferguson
NationalityBritish
StatusResigned
Appointed01 November 2007(5 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Stamperland Drive
Clarkston
East Renfrewshire
G76 8HF
Scotland
Director NameMr Gerard McGettigan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(6 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 August 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMr Daigo Obita
Date of BirthJune 1973 (Born 50 years ago)
NationalityJapanese
StatusResigned
Appointed10 December 2015(13 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Contact

Websitebiopta.com
Email address[email protected]
Telephone0141 3303831
Telephone regionGlasgow

Location

Registered Address163 Bath Street
Glasgow
G2 4SQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Shareholders

80.9k at £0.01Braveheart Investment Group PLC
7.68%
Ordinary A
67k at £0.01Maria Virginia Borletti
6.35%
Ordinary A
48.4k at £0.01Court Of Glasgow Caledonian University
4.59%
Ordinary A
35.7k at £0.01Scottish Enterprise-business Growth Fund
3.39%
Ordinary A
278.8k at £0.01Scottish Enterprise - Scottish Co-investment Fund
26.44%
Ordinary A
28.3k at £0.01Dr Gillian Lees
2.69%
Ordinary A
22.2k at £0.01Dr Ronald James
2.11%
Ordinary
-OTHER
12.85%
-
123.7k at £0.01Dr David Bunton
11.74%
Ordinary
120k at £0.01Dr Christopher Hillier
11.38%
Ordinary
16.6k at £0.01Jeffrey J. Fergus
1.58%
Ordinary A
14k at £0.01Patrick A. Campbell Fraser
1.33%
Ordinary A
13.9k at £0.01Linc Scotland
1.32%
Ordinary A
11.3k at £0.01Joe Scott-plummer
1.07%
Ordinary A
10.4k at £0.01Andrew J. Taylor
0.99%
Ordinary
10k at £0.01Ian Berry
0.95%
Ordinary A
9.7k at £0.01Walter Riddell-carre
0.92%
Ordinary A
8.2k at £0.01Peter Kevin Moore
0.78%
Ordinary
6.6k at £0.01Kenneth Campbell
0.63%
Ordinary A
6.5k at £0.01Ronald James
0.62%
Ordinary A
6.4k at £0.01Business Therapies LTD
0.61%
Ordinary A

Financials

Year2014
Net Worth£159,031
Cash£71,914
Current Liabilities£418,546

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Charges

28 November 2013Delivered on: 12 December 2013
Persons entitled: West of Scotland Loan Fund

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 July 2013Delivered on: 1 August 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 December 2012Delivered on: 13 December 2012
Satisfied on: 20 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
8 April 2010Delivered on: 21 April 2010
Satisfied on: 12 November 2013
Persons entitled: Braveheart Ventures LTD

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
7 November 2007Delivered on: 9 November 2007
Satisfied on: 12 December 2008
Persons entitled: Scottish Enterprise

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
7 November 2007Delivered on: 9 November 2007
Satisfied on: 12 December 2008
Persons entitled: Braveheart Investment Group 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
27 June 2003Delivered on: 7 July 2003
Satisfied on: 12 September 2012
Persons entitled: Lloyds Tsb 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

Filing History

11 October 2023Accounts for a small company made up to 31 March 2023 (11 pages)
31 May 2023Director's details changed for Dr David Cameron Bunton on 31 May 2023 (2 pages)
9 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
12 September 2022Accounts for a small company made up to 31 March 2022 (11 pages)
10 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
14 September 2021Accounts for a small company made up to 31 March 2021 (12 pages)
10 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
17 December 2020Accounts for a small company made up to 31 March 2020 (10 pages)
13 May 2020Confirmation statement made on 9 May 2020 with updates (4 pages)
20 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
13 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 December 2019Statement of capital following an allotment of shares on 31 October 2019
  • GBP 6,491,505.5
(3 pages)
10 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
25 February 2019Satisfaction of charge SC2312840007 in full (1 page)
12 December 2018Accounts for a small company made up to 31 March 2018 (11 pages)
8 August 2018Appointment of Dr Karen Bingham as a director on 1 August 2018 (2 pages)
22 May 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 May 2018Statement of capital following an allotment of shares on 1 May 2018
  • GBP 4,991,505.5
(3 pages)
17 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
20 December 2017Statement of company's objects (2 pages)
20 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 December 2017Statement of capital following an allotment of shares on 8 November 2017
  • GBP 3,491,505.50
(8 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
10 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
5 January 2017Statement of capital following an allotment of shares on 13 December 2016
  • GBP 1,291,605.50
(8 pages)
5 January 2017Statement of capital following an allotment of shares on 13 December 2016
  • GBP 1,291,605.50
(8 pages)
5 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
18 August 2016Change of share class name or designation (2 pages)
18 August 2016Change of share class name or designation (2 pages)
18 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
12 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
12 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
5 July 2016Termination of appointment of Elaine Ferguson as a secretary on 1 July 2016 (1 page)
5 July 2016Termination of appointment of Elaine Ferguson as a director on 1 July 2016 (1 page)
5 July 2016Termination of appointment of Daigo Obita as a director on 1 July 2016 (1 page)
5 July 2016Termination of appointment of Daigo Obita as a director on 1 July 2016 (1 page)
5 July 2016Appointment of Mr Daisuke Usui as a director on 1 July 2016 (2 pages)
5 July 2016Termination of appointment of Elaine Ferguson as a secretary on 1 July 2016 (1 page)
5 July 2016Appointment of Professor Stefan Alexander Przyborski as a director on 1 July 2016 (2 pages)
5 July 2016Appointment of Mr Daisuke Usui as a director on 1 July 2016 (2 pages)
5 July 2016Appointment of Professor Stefan Alexander Przyborski as a director on 1 July 2016 (2 pages)
5 July 2016Termination of appointment of Elaine Ferguson as a director on 1 July 2016 (1 page)
21 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 11,605.5
(28 pages)
21 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 11,605.5
(28 pages)
9 June 2016Change of share class name or designation (2 pages)
9 June 2016Change of share class name or designation (2 pages)
24 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-18
(3 pages)
24 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-18
(3 pages)
12 January 2016Statement of capital following an allotment of shares on 14 December 2015
  • GBP 11,605.50
(8 pages)
12 January 2016Statement of capital following an allotment of shares on 14 December 2015
  • GBP 11,605.50
(8 pages)
8 January 2016Appointment of Mr Daigo Obita as a director on 10 December 2015 (2 pages)
8 January 2016Appointment of Mr Daigo Obita as a director on 10 December 2015 (2 pages)
8 January 2016Appointment of Dr Chikafumi Yokoyama as a director on 10 December 2015 (2 pages)
8 January 2016Appointment of Dr Chikafumi Yokoyama as a director on 10 December 2015 (2 pages)
8 January 2016Termination of appointment of Peter Kevin Moore as a director on 10 December 2015 (1 page)
8 January 2016Termination of appointment of Peter Kevin Moore as a director on 10 December 2015 (1 page)
21 December 2015Particulars of variation of rights attached to shares (2 pages)
21 December 2015Memorandum and Articles of Association (32 pages)
21 December 2015Change of share class name or designation (2 pages)
21 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Issue of allotment approved. 14/12/2015
(4 pages)
21 December 2015Particulars of variation of rights attached to shares (2 pages)
21 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issue of allotment approved. 14/12/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
21 December 2015Change of share class name or designation (2 pages)
21 December 2015Memorandum and Articles of Association (32 pages)
25 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
25 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
28 July 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (3 pages)
28 July 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (3 pages)
2 June 2015Annual return made up to 9 May 2015
Statement of capital on 2015-06-02
  • GBP 10,543.4
(18 pages)
2 June 2015Annual return made up to 9 May 2015
Statement of capital on 2015-06-02
  • GBP 10,543.4
(18 pages)
2 June 2015Annual return made up to 9 May 2015
Statement of capital on 2015-06-02
  • GBP 10,543.4
(18 pages)
13 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 September 2014Termination of appointment of Gerard Mcgettigan as a director on 29 August 2014 (2 pages)
30 September 2014Termination of appointment of Gerard Mcgettigan as a director on 29 August 2014 (2 pages)
7 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10,543.4
(25 pages)
7 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10,543.4
(25 pages)
7 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10,543.4
(25 pages)
9 May 2014Registered office address changed from Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR on 9 May 2014 (2 pages)
10 April 2014Accounts for a small company made up to 31 October 2013 (8 pages)
10 April 2014Accounts for a small company made up to 31 October 2013 (8 pages)
12 December 2013Registration of charge 2312840007 (11 pages)
12 December 2013Registration of charge 2312840007 (11 pages)
20 November 2013Satisfaction of charge 5 in full (1 page)
20 November 2013Satisfaction of charge 5 in full (1 page)
12 November 2013Satisfaction of charge 4 in full (4 pages)
12 November 2013Satisfaction of charge 4 in full (4 pages)
1 August 2013Registration of charge 2312840006 (22 pages)
1 August 2013Registration of charge 2312840006 (22 pages)
10 June 2013Director's details changed for Gerard Mcgettigan on 8 May 2013 (3 pages)
10 June 2013Director's details changed for Gerard Mcgettigan on 8 May 2013 (3 pages)
10 June 2013Director's details changed for Gerard Mcgettigan on 8 May 2013 (3 pages)
5 June 2013Annual return made up to 9 May 2013 (19 pages)
5 June 2013Annual return made up to 9 May 2013 (19 pages)
5 June 2013Annual return made up to 9 May 2013 (19 pages)
30 May 2013Accounts for a small company made up to 31 October 2012 (8 pages)
30 May 2013Accounts for a small company made up to 31 October 2012 (8 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
7 December 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Whole /charge no 4 (4 pages)
7 December 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Whole /charge no 4 (4 pages)
12 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
12 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
14 June 2012Annual return made up to 9 May 2012 (19 pages)
14 June 2012Annual return made up to 9 May 2012 (19 pages)
14 June 2012Annual return made up to 9 May 2012 (19 pages)
1 June 2012Director's details changed for Peter Kevin Moore on 8 May 2011 (3 pages)
1 June 2012Director's details changed for Peter Kevin Moore on 8 May 2011 (3 pages)
1 June 2012Director's details changed for Peter Kevin Moore on 8 May 2011 (3 pages)
30 May 2012Accounts for a small company made up to 31 October 2011 (8 pages)
30 May 2012Accounts for a small company made up to 31 October 2011 (8 pages)
8 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (22 pages)
8 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (22 pages)
8 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (22 pages)
15 March 2011Accounts for a small company made up to 31 October 2010 (7 pages)
15 March 2011Accounts for a small company made up to 31 October 2010 (7 pages)
5 November 2010Alterations to floating charge 4 (5 pages)
5 November 2010Alterations to floating charge 1 (5 pages)
5 November 2010Alterations to floating charge 4 (5 pages)
5 November 2010Alterations to floating charge 1 (5 pages)
2 November 2010Statement of capital following an allotment of shares on 27 October 2010
  • GBP 9,881.92
(12 pages)
2 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 November 2010Statement of capital following an allotment of shares on 27 October 2010
  • GBP 9,881.92
(12 pages)
1 November 2010Accounts for a small company made up to 31 October 2009 (7 pages)
1 November 2010Accounts for a small company made up to 31 October 2009 (7 pages)
4 June 2010Director's details changed for Peter Kevin Moore on 9 May 2010 (2 pages)
4 June 2010Director's details changed for Elaine Ferguson on 9 May 2010 (2 pages)
4 June 2010Director's details changed for Elaine Ferguson on 9 May 2010 (2 pages)
4 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (24 pages)
4 June 2010Director's details changed for Dr David Cameron Bunton on 9 May 2010 (2 pages)
4 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (24 pages)
4 June 2010Director's details changed for Dr David Cameron Bunton on 9 May 2010 (2 pages)
4 June 2010Director's details changed for Elaine Ferguson on 9 May 2010 (2 pages)
4 June 2010Director's details changed for Peter Kevin Moore on 9 May 2010 (2 pages)
4 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (24 pages)
4 June 2010Director's details changed for Dr David Cameron Bunton on 9 May 2010 (2 pages)
4 June 2010Director's details changed for Peter Kevin Moore on 9 May 2010 (2 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
10 February 2010Termination of appointment of Claire Jenkins as a director (1 page)
10 February 2010Termination of appointment of Claire Jenkins as a director (1 page)
2 June 2009Director's change of particulars / david bunton / 26/02/2009 (1 page)
2 June 2009Return made up to 09/05/09; full list of members (22 pages)
2 June 2009Return made up to 09/05/09; full list of members (22 pages)
2 June 2009Director's change of particulars / david bunton / 26/02/2009 (1 page)
15 April 2009Accounts for a small company made up to 31 October 2008 (6 pages)
15 April 2009Accounts for a small company made up to 31 October 2008 (6 pages)
19 March 2009Appointment terminated director gillian lees (1 page)
19 March 2009Appointment terminated director ronald james (1 page)
19 March 2009Appointment terminated director ronald james (1 page)
19 March 2009Appointment terminated director gillian lees (1 page)
17 March 2009Director appointed gerard mcgettigan (2 pages)
17 March 2009Director appointed gerard mcgettigan (2 pages)
12 December 2008Ad 02/12/08\gbp si [email protected]=554.4\gbp ic 8461.36/9015.76\ (4 pages)
12 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 December 2008Ad 02/12/08\gbp si [email protected]=645.16\gbp ic 9015.76/9660.92\ (2 pages)
12 December 2008Ad 02/12/08\gbp si [email protected]=483.87\gbp ic 7784.65/8268.52\ (2 pages)
12 December 2008Ad 02/12/08\gbp si [email protected]=1412.38\gbp ic 6356.14/7768.52\ (6 pages)
12 December 2008Ad 02/12/08\gbp si [email protected]=16.13\gbp ic 7768.52/7784.65\ (2 pages)
12 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 December 2008Particulars of contract relating to shares (2 pages)
12 December 2008Ad 02/12/08\gbp si [email protected]=483.87\gbp ic 7784.65/8268.52\ (2 pages)
12 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 December 2008Ad 02/12/08\gbp si [email protected]=16.13\gbp ic 7768.52/7784.65\ (2 pages)
12 December 2008Particulars of contract relating to shares (2 pages)
12 December 2008Ad 02/12/08\gbp si [email protected]=554.4\gbp ic 8461.36/9015.76\ (4 pages)
12 December 2008Ad 02/12/08\gbp si [email protected]=1412.38\gbp ic 6356.14/7768.52\ (6 pages)
12 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
12 December 2008Nc inc already adjusted 02/12/08 (2 pages)
12 December 2008Particulars of contract relating to shares (2 pages)
12 December 2008Ad 02/12/08\gbp si [email protected]=645.16\gbp ic 9015.76/9660.92\ (2 pages)
12 December 2008Particulars of contract relating to shares (2 pages)
12 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
12 December 2008Particulars of contract relating to shares (2 pages)
12 December 2008Particulars of contract relating to shares (2 pages)
12 December 2008Ad 02/12/08\gbp si [email protected]=192.84\gbp ic 8268.52/8461.36\ (2 pages)
12 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 December 2008Particulars of contract relating to shares (2 pages)
12 December 2008Nc inc already adjusted 02/12/08 (2 pages)
12 December 2008Particulars of contract relating to shares (2 pages)
12 December 2008Ad 02/12/08\gbp si [email protected]=192.84\gbp ic 8268.52/8461.36\ (2 pages)
5 December 2008Accounts for a small company made up to 31 October 2007 (6 pages)
5 December 2008Accounts for a small company made up to 31 October 2007 (6 pages)
28 May 2008Return made up to 09/05/08; full list of members (17 pages)
28 May 2008Return made up to 09/05/08; full list of members (17 pages)
27 May 2008Appointment terminated secretary david bunton (1 page)
27 May 2008Appointment terminated secretary david bunton (1 page)
9 May 2008Alterations to floating charge 2 (5 pages)
9 May 2008Alterations to floating charge 3 (5 pages)
9 May 2008Alterations to floating charge 1 (5 pages)
9 May 2008Alterations to floating charge 3 (5 pages)
9 May 2008Alterations to floating charge 1 (5 pages)
9 May 2008Alterations to floating charge 2 (5 pages)
7 May 2008Appointment terminated director christopher hillier (1 page)
7 May 2008Appointment terminated director christopher hillier (1 page)
27 November 2007£ nc 6922/8589 08/11/07 (2 pages)
27 November 2007£ nc 6922/8589 08/11/07 (2 pages)
27 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 November 2007Partic of mort/charge * (4 pages)
9 November 2007Partic of mort/charge * (4 pages)
9 November 2007Partic of mort/charge * (4 pages)
9 November 2007Partic of mort/charge * (4 pages)
8 November 2007Secretary's particulars changed;director's particulars changed (1 page)
8 November 2007Secretary's particulars changed;director's particulars changed (1 page)
7 November 2007New secretary appointed;new director appointed (2 pages)
7 November 2007New secretary appointed;new director appointed (2 pages)
15 August 2007Accounts for a small company made up to 31 October 2006 (5 pages)
15 August 2007Accounts for a small company made up to 31 October 2006 (5 pages)
14 June 2007Return made up to 09/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
14 June 2007Return made up to 09/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
16 August 2006New director appointed (4 pages)
16 August 2006New director appointed (4 pages)
13 June 2006Nc inc already adjusted 01/06/06 (2 pages)
13 June 2006Ad 01/06/06--------- £ si [email protected]=42 £ ic 5223/5265 (2 pages)
13 June 2006Ad 01/06/06--------- £ si [email protected]=1089 £ ic 5265/6354 (5 pages)
13 June 2006Nc inc already adjusted 01/06/06 (2 pages)
13 June 2006Ad 01/06/06--------- £ si [email protected]=1089 £ ic 5265/6354 (5 pages)
13 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
13 June 2006Ad 01/06/06--------- £ si [email protected]=42 £ ic 5223/5265 (2 pages)
13 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
15 May 2006Return made up to 09/05/06; full list of members (13 pages)
15 May 2006Return made up to 09/05/06; full list of members (13 pages)
28 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
28 April 2006Particulars of contract relating to shares (3 pages)
28 April 2006Ad 21/04/06--------- £ si [email protected]=40 £ ic 4826/4866 (2 pages)
28 April 2006Particulars of contract relating to shares (3 pages)
28 April 2006Ad 26/04/06--------- £ si [email protected]=357 £ ic 4866/5223 (2 pages)
28 April 2006Nc inc already adjusted 21/04/06 (2 pages)
28 April 2006Ad 21/04/06--------- £ si [email protected]=40 £ ic 4826/4866 (2 pages)
28 April 2006Ad 26/04/06--------- £ si [email protected]=357 £ ic 4866/5223 (2 pages)
28 April 2006Nc inc already adjusted 21/04/06 (2 pages)
28 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
28 March 2006Accounts for a small company made up to 31 October 2005 (6 pages)
28 March 2006Accounts for a small company made up to 31 October 2005 (6 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
24 May 2005Return made up to 09/05/05; full list of members (13 pages)
24 May 2005Return made up to 09/05/05; full list of members (13 pages)
3 February 2005Accounts for a small company made up to 31 October 2004 (5 pages)
3 February 2005Accounts for a small company made up to 31 October 2004 (5 pages)
15 November 2004Ad 05/11/04--------- £ si [email protected]=2136 £ ic 2690/4826 (7 pages)
15 November 2004Ad 05/11/04--------- £ si [email protected]=2136 £ ic 2690/4826 (7 pages)
12 November 2004£ nc 2750/5364 04/11/04 (1 page)
12 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
12 November 2004New director appointed (2 pages)
12 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
12 November 2004New director appointed (2 pages)
12 November 2004£ nc 2750/5364 04/11/04 (1 page)
9 September 2004Particulars of contract relating to shares (4 pages)
9 September 2004Ad 06/09/04--------- £ si [email protected]=60 £ ic 2630/2690 (2 pages)
9 September 2004Ad 06/09/04--------- £ si [email protected]=60 £ ic 2630/2690 (2 pages)
9 September 2004Ad 06/09/04--------- £ si [email protected]=29 £ ic 2601/2630 (2 pages)
9 September 2004Particulars of contract relating to shares (4 pages)
9 September 2004Ad 06/09/04--------- £ si [email protected]=29 £ ic 2601/2630 (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
14 May 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 May 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 January 2004Accounts for a small company made up to 31 October 2003 (5 pages)
29 January 2004Accounts for a small company made up to 31 October 2003 (5 pages)
19 November 2003Ad 07/11/03--------- £ si [email protected]=75 £ ic 2526/2601 (2 pages)
19 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 November 2003Ad 07/11/03--------- £ si [email protected]=75 £ ic 2526/2601 (2 pages)
7 July 2003Partic of mort/charge * (6 pages)
7 July 2003Partic of mort/charge * (6 pages)
24 May 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 May 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 April 2003Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
15 April 2003Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
28 February 2003Ad 06/02/03--------- £ si [email protected]=2524 £ ic 2/2526 (2 pages)
28 February 2003Ad 06/02/03--------- £ si [email protected]=2524 £ ic 2/2526 (2 pages)
26 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
30 August 2002New secretary appointed;new director appointed (2 pages)
30 August 2002New secretary appointed;new director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002Secretary resigned (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002Director resigned (1 page)
30 August 2002Secretary resigned (1 page)
30 August 2002Director resigned (1 page)
26 July 2002Company name changed dalglen (no. 824) LIMITED\certificate issued on 26/07/02 (2 pages)
26 July 2002Company name changed dalglen (no. 824) LIMITED\certificate issued on 26/07/02 (2 pages)
9 May 2002Incorporation (18 pages)
9 May 2002Incorporation (18 pages)