Bearsden
Glasgow
G61 4DR
Scotland
Director Name | Dr Chikafumi Yokoyama |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 10 December 2015(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Chairman |
Country of Residence | Japan |
Correspondence Address | 163 Bath Street Glasgow G2 4SQ Scotland |
Director Name | Mr Daisuke Usui |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 July 2016(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 163 Bath Street Glasgow G2 4SQ Scotland |
Director Name | Prof Stefan Alexander Przyborski |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 163 Bath Street Glasgow G2 4SQ Scotland |
Director Name | Dr Karen Bingham |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 163 Bath Street Glasgow G2 4SQ Scotland |
Director Name | Dr Christopher Hillier |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | 3 Drumby Crescent Glasgow G76 7HN Scotland |
Secretary Name | Dr David Cameron Bunton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 November 2007) |
Role | Chief Operations Officer |
Country of Residence | Scotland |
Correspondence Address | 90 Antonine Road Bearsden Glasgow G61 4DR Scotland |
Director Name | Dr Ronald James |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wind In The Willows Lower Road Higher Denham Uxbridge Middlesex UB9 5EN |
Director Name | Mr Robert Mackintosh Mackean |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 July 2004) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 10a Dick Place Edinburgh EH9 2JL Scotland |
Director Name | Mr Peter Kevin Moore |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 10 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 62 The Fairways Bothwell Glasgow G71 8PA Scotland |
Director Name | Dr Gillian Margaret Lees |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 2009) |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | 5 Capelrig Lane Glasgow Lanarkshire G77 6XZ Scotland |
Director Name | Mrs Claire Elizabeth Jenkins |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 December 2009) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Maxwell Drive East Kilbride Lanarkshire G74 4HJ Scotland |
Director Name | Mrs Elaine Ferguson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 July 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Stamperland Drive Clarkston East Renfrewshire G76 8HF Scotland |
Secretary Name | Mrs Elaine Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 July 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Stamperland Drive Clarkston East Renfrewshire G76 8HF Scotland |
Director Name | Mr Gerard McGettigan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 August 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 163 Bath Street Glasgow G2 4SQ Scotland |
Director Name | Mr Daigo Obita |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 10 December 2015(13 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 163 Bath Street Glasgow G2 4SQ Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Website | biopta.com |
---|---|
Email address | [email protected] |
Telephone | 0141 3303831 |
Telephone region | Glasgow |
Registered Address | 163 Bath Street Glasgow G2 4SQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 60 other UK companies use this postal address |
80.9k at £0.01 | Braveheart Investment Group PLC 7.68% Ordinary A |
---|---|
67k at £0.01 | Maria Virginia Borletti 6.35% Ordinary A |
48.4k at £0.01 | Court Of Glasgow Caledonian University 4.59% Ordinary A |
35.7k at £0.01 | Scottish Enterprise-business Growth Fund 3.39% Ordinary A |
278.8k at £0.01 | Scottish Enterprise - Scottish Co-investment Fund 26.44% Ordinary A |
28.3k at £0.01 | Dr Gillian Lees 2.69% Ordinary A |
22.2k at £0.01 | Dr Ronald James 2.11% Ordinary |
- | OTHER 12.85% - |
123.7k at £0.01 | Dr David Bunton 11.74% Ordinary |
120k at £0.01 | Dr Christopher Hillier 11.38% Ordinary |
16.6k at £0.01 | Jeffrey J. Fergus 1.58% Ordinary A |
14k at £0.01 | Patrick A. Campbell Fraser 1.33% Ordinary A |
13.9k at £0.01 | Linc Scotland 1.32% Ordinary A |
11.3k at £0.01 | Joe Scott-plummer 1.07% Ordinary A |
10.4k at £0.01 | Andrew J. Taylor 0.99% Ordinary |
10k at £0.01 | Ian Berry 0.95% Ordinary A |
9.7k at £0.01 | Walter Riddell-carre 0.92% Ordinary A |
8.2k at £0.01 | Peter Kevin Moore 0.78% Ordinary |
6.6k at £0.01 | Kenneth Campbell 0.63% Ordinary A |
6.5k at £0.01 | Ronald James 0.62% Ordinary A |
6.4k at £0.01 | Business Therapies LTD 0.61% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £159,031 |
Cash | £71,914 |
Current Liabilities | £418,546 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 9 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month from now) |
28 November 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2003 | Delivered 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 |
11 October 2023 | Accounts for a small company made up to 31 March 2023 (11 pages) |
---|---|
31 May 2023 | Director's details changed for Dr David Cameron Bunton on 31 May 2023 (2 pages) |
9 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
12 September 2022 | Accounts for a small company made up to 31 March 2022 (11 pages) |
10 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
14 September 2021 | Accounts for a small company made up to 31 March 2021 (12 pages) |
10 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
17 December 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
13 May 2020 | Confirmation statement made on 9 May 2020 with updates (4 pages) |
20 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
13 December 2019 | Resolutions
|
9 December 2019 | Statement of capital following an allotment of shares on 31 October 2019
|
10 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
25 February 2019 | Satisfaction of charge SC2312840007 in full (1 page) |
12 December 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
8 August 2018 | Appointment of Dr Karen Bingham as a director on 1 August 2018 (2 pages) |
22 May 2018 | Resolutions
|
17 May 2018 | Statement of capital following an allotment of shares on 1 May 2018
|
17 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
20 December 2017 | Statement of company's objects (2 pages) |
20 December 2017 | Resolutions
|
20 December 2017 | Statement of capital following an allotment of shares on 8 November 2017
|
18 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
10 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
5 January 2017 | Statement of capital following an allotment of shares on 13 December 2016
|
5 January 2017 | Statement of capital following an allotment of shares on 13 December 2016
|
5 January 2017 | Resolutions
|
5 January 2017 | Resolutions
|
18 August 2016 | Resolutions
|
18 August 2016 | Change of share class name or designation (2 pages) |
18 August 2016 | Change of share class name or designation (2 pages) |
18 August 2016 | Resolutions
|
12 August 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
12 August 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
5 July 2016 | Termination of appointment of Elaine Ferguson as a secretary on 1 July 2016 (1 page) |
5 July 2016 | Termination of appointment of Elaine Ferguson as a director on 1 July 2016 (1 page) |
5 July 2016 | Termination of appointment of Daigo Obita as a director on 1 July 2016 (1 page) |
5 July 2016 | Termination of appointment of Daigo Obita as a director on 1 July 2016 (1 page) |
5 July 2016 | Appointment of Mr Daisuke Usui as a director on 1 July 2016 (2 pages) |
5 July 2016 | Termination of appointment of Elaine Ferguson as a secretary on 1 July 2016 (1 page) |
5 July 2016 | Appointment of Professor Stefan Alexander Przyborski as a director on 1 July 2016 (2 pages) |
5 July 2016 | Appointment of Mr Daisuke Usui as a director on 1 July 2016 (2 pages) |
5 July 2016 | Appointment of Professor Stefan Alexander Przyborski as a director on 1 July 2016 (2 pages) |
5 July 2016 | Termination of appointment of Elaine Ferguson as a director on 1 July 2016 (1 page) |
21 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
9 June 2016 | Change of share class name or designation (2 pages) |
9 June 2016 | Change of share class name or designation (2 pages) |
24 May 2016 | Resolutions
|
24 May 2016 | Resolutions
|
12 January 2016 | Statement of capital following an allotment of shares on 14 December 2015
|
12 January 2016 | Statement of capital following an allotment of shares on 14 December 2015
|
8 January 2016 | Appointment of Mr Daigo Obita as a director on 10 December 2015 (2 pages) |
8 January 2016 | Appointment of Mr Daigo Obita as a director on 10 December 2015 (2 pages) |
8 January 2016 | Appointment of Dr Chikafumi Yokoyama as a director on 10 December 2015 (2 pages) |
8 January 2016 | Appointment of Dr Chikafumi Yokoyama as a director on 10 December 2015 (2 pages) |
8 January 2016 | Termination of appointment of Peter Kevin Moore as a director on 10 December 2015 (1 page) |
8 January 2016 | Termination of appointment of Peter Kevin Moore as a director on 10 December 2015 (1 page) |
21 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
21 December 2015 | Memorandum and Articles of Association (32 pages) |
21 December 2015 | Change of share class name or designation (2 pages) |
21 December 2015 | Resolutions
|
21 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
21 December 2015 | Resolutions
|
21 December 2015 | Change of share class name or designation (2 pages) |
21 December 2015 | Memorandum and Articles of Association (32 pages) |
25 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
25 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
28 July 2015 | Previous accounting period extended from 31 October 2014 to 31 March 2015 (3 pages) |
28 July 2015 | Previous accounting period extended from 31 October 2014 to 31 March 2015 (3 pages) |
2 June 2015 | Annual return made up to 9 May 2015 Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 9 May 2015 Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 9 May 2015 Statement of capital on 2015-06-02
|
13 May 2015 | Resolutions
|
30 September 2014 | Termination of appointment of Gerard Mcgettigan as a director on 29 August 2014 (2 pages) |
30 September 2014 | Termination of appointment of Gerard Mcgettigan as a director on 29 August 2014 (2 pages) |
7 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
9 May 2014 | Registered office address changed from Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR on 9 May 2014 (2 pages) |
9 May 2014 | Registered office address changed from Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR on 9 May 2014 (2 pages) |
9 May 2014 | Registered office address changed from Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR on 9 May 2014 (2 pages) |
10 April 2014 | Accounts for a small company made up to 31 October 2013 (8 pages) |
10 April 2014 | Accounts for a small company made up to 31 October 2013 (8 pages) |
12 December 2013 | Registration of charge 2312840007 (11 pages) |
12 December 2013 | Registration of charge 2312840007 (11 pages) |
20 November 2013 | Satisfaction of charge 5 in full (1 page) |
20 November 2013 | Satisfaction of charge 5 in full (1 page) |
12 November 2013 | Satisfaction of charge 4 in full (4 pages) |
12 November 2013 | Satisfaction of charge 4 in full (4 pages) |
1 August 2013 | Registration of charge 2312840006 (22 pages) |
1 August 2013 | Registration of charge 2312840006 (22 pages) |
10 June 2013 | Director's details changed for Gerard Mcgettigan on 8 May 2013 (3 pages) |
10 June 2013 | Director's details changed for Gerard Mcgettigan on 8 May 2013 (3 pages) |
10 June 2013 | Director's details changed for Gerard Mcgettigan on 8 May 2013 (3 pages) |
5 June 2013 | Annual return made up to 9 May 2013 (19 pages) |
5 June 2013 | Annual return made up to 9 May 2013 (19 pages) |
5 June 2013 | Annual return made up to 9 May 2013 (19 pages) |
30 May 2013 | Accounts for a small company made up to 31 October 2012 (8 pages) |
30 May 2013 | Accounts for a small company made up to 31 October 2012 (8 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
7 December 2012 | Statement 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 2012 | Statement 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 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
12 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
14 June 2012 | Annual return made up to 9 May 2012 (19 pages) |
14 June 2012 | Annual return made up to 9 May 2012 (19 pages) |
14 June 2012 | Annual return made up to 9 May 2012 (19 pages) |
1 June 2012 | Director's details changed for Peter Kevin Moore on 8 May 2011 (3 pages) |
1 June 2012 | Director's details changed for Peter Kevin Moore on 8 May 2011 (3 pages) |
1 June 2012 | Director's details changed for Peter Kevin Moore on 8 May 2011 (3 pages) |
30 May 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
30 May 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
8 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (22 pages) |
8 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (22 pages) |
8 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (22 pages) |
15 March 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
15 March 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
5 November 2010 | Alterations to floating charge 4 (5 pages) |
5 November 2010 | Alterations to floating charge 1 (5 pages) |
5 November 2010 | Alterations to floating charge 4 (5 pages) |
5 November 2010 | Alterations to floating charge 1 (5 pages) |
2 November 2010 | Statement of capital following an allotment of shares on 27 October 2010
|
2 November 2010 | Resolutions
|
2 November 2010 | Resolutions
|
2 November 2010 | Statement of capital following an allotment of shares on 27 October 2010
|
1 November 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
1 November 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
4 June 2010 | Director's details changed for Peter Kevin Moore on 9 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Elaine Ferguson on 9 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Elaine Ferguson on 9 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (24 pages) |
4 June 2010 | Director's details changed for Dr David Cameron Bunton on 9 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (24 pages) |
4 June 2010 | Director's details changed for Dr David Cameron Bunton on 9 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Elaine Ferguson on 9 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Peter Kevin Moore on 9 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (24 pages) |
4 June 2010 | Director's details changed for Dr David Cameron Bunton on 9 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Peter Kevin Moore on 9 May 2010 (2 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
10 February 2010 | Termination of appointment of Claire Jenkins as a director (1 page) |
10 February 2010 | Termination of appointment of Claire Jenkins as a director (1 page) |
2 June 2009 | Director's change of particulars / david bunton / 26/02/2009 (1 page) |
2 June 2009 | Return made up to 09/05/09; full list of members (22 pages) |
2 June 2009 | Return made up to 09/05/09; full list of members (22 pages) |
2 June 2009 | Director's change of particulars / david bunton / 26/02/2009 (1 page) |
15 April 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
15 April 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
19 March 2009 | Appointment terminated director gillian lees (1 page) |
19 March 2009 | Appointment terminated director ronald james (1 page) |
19 March 2009 | Appointment terminated director ronald james (1 page) |
19 March 2009 | Appointment terminated director gillian lees (1 page) |
17 March 2009 | Director appointed gerard mcgettigan (2 pages) |
17 March 2009 | Director appointed gerard mcgettigan (2 pages) |
12 December 2008 | Ad 02/12/08\gbp si [email protected]=554.4\gbp ic 8461.36/9015.76\ (4 pages) |
12 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 December 2008 | Ad 02/12/08\gbp si [email protected]=645.16\gbp ic 9015.76/9660.92\ (2 pages) |
12 December 2008 | Ad 02/12/08\gbp si [email protected]=483.87\gbp ic 7784.65/8268.52\ (2 pages) |
12 December 2008 | Ad 02/12/08\gbp si [email protected]=1412.38\gbp ic 6356.14/7768.52\ (6 pages) |
12 December 2008 | Ad 02/12/08\gbp si [email protected]=16.13\gbp ic 7768.52/7784.65\ (2 pages) |
12 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
12 December 2008 | Particulars of contract relating to shares (2 pages) |
12 December 2008 | Ad 02/12/08\gbp si [email protected]=483.87\gbp ic 7784.65/8268.52\ (2 pages) |
12 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 December 2008 | Ad 02/12/08\gbp si [email protected]=16.13\gbp ic 7768.52/7784.65\ (2 pages) |
12 December 2008 | Particulars of contract relating to shares (2 pages) |
12 December 2008 | Ad 02/12/08\gbp si [email protected]=554.4\gbp ic 8461.36/9015.76\ (4 pages) |
12 December 2008 | Ad 02/12/08\gbp si [email protected]=1412.38\gbp ic 6356.14/7768.52\ (6 pages) |
12 December 2008 | Resolutions
|
12 December 2008 | Nc inc already adjusted 02/12/08 (2 pages) |
12 December 2008 | Particulars of contract relating to shares (2 pages) |
12 December 2008 | Ad 02/12/08\gbp si [email protected]=645.16\gbp ic 9015.76/9660.92\ (2 pages) |
12 December 2008 | Particulars of contract relating to shares (2 pages) |
12 December 2008 | Resolutions
|
12 December 2008 | Particulars of contract relating to shares (2 pages) |
12 December 2008 | Particulars of contract relating to shares (2 pages) |
12 December 2008 | Ad 02/12/08\gbp si [email protected]=192.84\gbp ic 8268.52/8461.36\ (2 pages) |
12 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
12 December 2008 | Particulars of contract relating to shares (2 pages) |
12 December 2008 | Nc inc already adjusted 02/12/08 (2 pages) |
12 December 2008 | Particulars of contract relating to shares (2 pages) |
12 December 2008 | Ad 02/12/08\gbp si [email protected]=192.84\gbp ic 8268.52/8461.36\ (2 pages) |
5 December 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
5 December 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
28 May 2008 | Return made up to 09/05/08; full list of members (17 pages) |
28 May 2008 | Return made up to 09/05/08; full list of members (17 pages) |
27 May 2008 | Appointment terminated secretary david bunton (1 page) |
27 May 2008 | Appointment terminated secretary david bunton (1 page) |
9 May 2008 | Alterations to floating charge 2 (5 pages) |
9 May 2008 | Alterations to floating charge 3 (5 pages) |
9 May 2008 | Alterations to floating charge 1 (5 pages) |
9 May 2008 | Alterations to floating charge 3 (5 pages) |
9 May 2008 | Alterations to floating charge 1 (5 pages) |
9 May 2008 | Alterations to floating charge 2 (5 pages) |
7 May 2008 | Appointment terminated director christopher hillier (1 page) |
7 May 2008 | Appointment 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 2007 | Resolutions
|
27 November 2007 | Resolutions
|
9 November 2007 | Partic of mort/charge * (4 pages) |
9 November 2007 | Partic of mort/charge * (4 pages) |
9 November 2007 | Partic of mort/charge * (4 pages) |
9 November 2007 | Partic of mort/charge * (4 pages) |
8 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2007 | New secretary appointed;new director appointed (2 pages) |
7 November 2007 | New secretary appointed;new director appointed (2 pages) |
15 August 2007 | Accounts for a small company made up to 31 October 2006 (5 pages) |
15 August 2007 | Accounts for a small company made up to 31 October 2006 (5 pages) |
14 June 2007 | Return made up to 09/05/07; full list of members
|
14 June 2007 | Return made up to 09/05/07; full list of members
|
16 August 2006 | New director appointed (4 pages) |
16 August 2006 | New director appointed (4 pages) |
13 June 2006 | Nc inc already adjusted 01/06/06 (2 pages) |
13 June 2006 | Ad 01/06/06--------- £ si [email protected]=42 £ ic 5223/5265 (2 pages) |
13 June 2006 | Ad 01/06/06--------- £ si [email protected]=1089 £ ic 5265/6354 (5 pages) |
13 June 2006 | Nc inc already adjusted 01/06/06 (2 pages) |
13 June 2006 | Ad 01/06/06--------- £ si [email protected]=1089 £ ic 5265/6354 (5 pages) |
13 June 2006 | Resolutions
|
13 June 2006 | Ad 01/06/06--------- £ si [email protected]=42 £ ic 5223/5265 (2 pages) |
13 June 2006 | Resolutions
|
15 May 2006 | Return made up to 09/05/06; full list of members (13 pages) |
15 May 2006 | Return made up to 09/05/06; full list of members (13 pages) |
28 April 2006 | Resolutions
|
28 April 2006 | Particulars of contract relating to shares (3 pages) |
28 April 2006 | Ad 21/04/06--------- £ si [email protected]=40 £ ic 4826/4866 (2 pages) |
28 April 2006 | Particulars of contract relating to shares (3 pages) |
28 April 2006 | Ad 26/04/06--------- £ si [email protected]=357 £ ic 4866/5223 (2 pages) |
28 April 2006 | Nc inc already adjusted 21/04/06 (2 pages) |
28 April 2006 | Ad 21/04/06--------- £ si [email protected]=40 £ ic 4826/4866 (2 pages) |
28 April 2006 | Ad 26/04/06--------- £ si [email protected]=357 £ ic 4866/5223 (2 pages) |
28 April 2006 | Nc inc already adjusted 21/04/06 (2 pages) |
28 April 2006 | Resolutions
|
28 March 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
28 March 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
24 May 2005 | Return made up to 09/05/05; full list of members (13 pages) |
24 May 2005 | Return made up to 09/05/05; full list of members (13 pages) |
3 February 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
3 February 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
15 November 2004 | Ad 05/11/04--------- £ si [email protected]=2136 £ ic 2690/4826 (7 pages) |
15 November 2004 | Ad 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 2004 | Resolutions
|
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | Resolutions
|
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | £ nc 2750/5364 04/11/04 (1 page) |
9 September 2004 | Particulars of contract relating to shares (4 pages) |
9 September 2004 | Ad 06/09/04--------- £ si [email protected]=60 £ ic 2630/2690 (2 pages) |
9 September 2004 | Ad 06/09/04--------- £ si [email protected]=60 £ ic 2630/2690 (2 pages) |
9 September 2004 | Ad 06/09/04--------- £ si [email protected]=29 £ ic 2601/2630 (2 pages) |
9 September 2004 | Particulars of contract relating to shares (4 pages) |
9 September 2004 | Ad 06/09/04--------- £ si [email protected]=29 £ ic 2601/2630 (2 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
14 May 2004 | Return made up to 09/05/04; full list of members
|
14 May 2004 | Return made up to 09/05/04; full list of members
|
29 January 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
29 January 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
19 November 2003 | Ad 07/11/03--------- £ si [email protected]=75 £ ic 2526/2601 (2 pages) |
19 November 2003 | Resolutions
|
19 November 2003 | Resolutions
|
19 November 2003 | Ad 07/11/03--------- £ si [email protected]=75 £ ic 2526/2601 (2 pages) |
7 July 2003 | Partic of mort/charge * (6 pages) |
7 July 2003 | Partic of mort/charge * (6 pages) |
24 May 2003 | Return made up to 09/05/03; full list of members
|
24 May 2003 | Return made up to 09/05/03; full list of members
|
15 April 2003 | Accounting reference date extended from 31/05/03 to 31/10/03 (1 page) |
15 April 2003 | Accounting reference date extended from 31/05/03 to 31/10/03 (1 page) |
28 February 2003 | Ad 06/02/03--------- £ si [email protected]=2524 £ ic 2/2526 (2 pages) |
28 February 2003 | Ad 06/02/03--------- £ si [email protected]=2524 £ ic 2/2526 (2 pages) |
26 February 2003 | Resolutions
|
26 February 2003 | Resolutions
|
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
30 August 2002 | New secretary appointed;new director appointed (2 pages) |
30 August 2002 | New secretary appointed;new director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
26 July 2002 | Company name changed dalglen (no. 824) LIMITED\certificate issued on 26/07/02 (2 pages) |
26 July 2002 | Company name changed dalglen (no. 824) LIMITED\certificate issued on 26/07/02 (2 pages) |
9 May 2002 | Incorporation (18 pages) |
9 May 2002 | Incorporation (18 pages) |