Nottingham
NG1 1GR
Director Name | Mr Jonathan Gareth Williams |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2022(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sygnature Discovery Ltd Biocity Nottingham NG1 1GR |
Director Name | Mr Paul Overton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2022(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chief Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Sygnature Discovery Ltd Biocity Nottingham NG1 1GR |
Director Name | Mr Simon Christopher Hirst |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2022(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Sygnature Discovery Ltd Pennyfoot Street Nottingham NG1 1GR |
Director Name | Eric MacDonald Smith |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(6 days after company formation) |
Appointment Duration | 20 years, 2 months (resigned 16 December 2022) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Telford Pavilion, Block H Todd Campus, West Of Scotland Science Park, Maryhi Glasgow G20 0XA Scotland |
Director Name | Dr Stephen Mark Hammond |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(6 days after company formation) |
Appointment Duration | 10 years, 1 month (resigned 20 November 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Telford Pavilion Scottish Biomedical, Todd Campus West Of Scotland Sciencepark Glasgow G20 0XA Scotland |
Secretary Name | Eric MacDonald Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(6 days after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 January 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Telford Pavilion, Block H Todd Campus, West Of Scotland Science Park, Maryhill Road Glasgowg20 Oxa |
Director Name | Dr John Robert Brown |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bio Industry Association 14-15 Belgrave Square London SW1X 8PS |
Director Name | Hazel Diane Cameron |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 February 2009) |
Role | Consultant |
Correspondence Address | Telford Pavilion Scottish Biomedical, Todd Campus West Of Scotland Science Park Glasgow G20 0XA Scotland |
Director Name | Dr Brian Morgan |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2007) |
Role | Consultant |
Correspondence Address | Telford Pavilion Scottish Biomedical,, Todd Campus West Of Scotland Science Park Glasgow G20 0XA Scotland |
Director Name | Simon Andrew Bury |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 June 2008) |
Role | Business Development Director |
Correspondence Address | Telford Pavilion Scottish Biomedical,, Todd Campus West Of Scotland Science Park Glasgow G20 0XA Scotland |
Director Name | Mr Alan McDougall Johnston |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(5 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 13 February 2009) |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | 23 Nelson Street Edinburgh EH3 6LJ Scotland |
Director Name | Dr David Dalrymple |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 March 2012(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 16 December 2022) |
Role | Business Development |
Country of Residence | Scotland |
Correspondence Address | Telford Pavilion, Block H Todd Campus, West Of Scotland Science Park, Maryhi Glasgow G20 0XA Scotland |
Director Name | Dr Ian McPhee |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 16 December 2022) |
Role | Head Of Laboratories / Scientist |
Country of Residence | Scotland |
Correspondence Address | Telford Pavilion, Block H Todd Campus, West Of Scotland Science Park, Maryhi Glasgow G20 0XA Scotland |
Secretary Name | Ms Fiona Catherine Gardner |
---|---|
Status | Resigned |
Appointed | 31 January 2016(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 March 2019) |
Role | Company Director |
Correspondence Address | Telford Pavilion, Block H Todd Campus, West Of Scotland Science Park, Maryhi Glasgow G20 0XA Scotland |
Secretary Name | Dr David Dalrymple |
---|---|
Status | Resigned |
Appointed | 01 January 2022(19 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 December 2022) |
Role | Company Director |
Correspondence Address | Telford Pavilion, Block H Todd Campus, West Of Scotland Science Park, Maryhi Glasgow G20 0XA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.sbdrugdiscovery.com |
---|---|
Email address | [email protected] |
Telephone | 0141 5876100 |
Telephone region | Glasgow |
Registered Address | Telford Pavilion, Block H Todd Campus, West Of Scotland Science Park, Maryhi Glasgow G20 0XA Scotland |
---|---|
Constituency | Glasgow North |
Ward | Maryhill/Kelvin |
Year | 2013 |
---|---|
Net Worth | £90,106 |
Cash | £79,641 |
Current Liabilities | £259,863 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
27 March 2019 | Delivered on: 4 April 2019 Persons entitled: Eric Macdonald Smith Classification: A registered charge Outstanding |
---|---|
27 March 2003 | Delivered on: 2 April 2003 Satisfied on: 19 February 2015 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 |
21 September 2023 | Registration of charge SC2378730003, created on 15 September 2023 (20 pages) |
---|---|
18 January 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
16 January 2023 | Resolutions
|
16 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
16 January 2023 | Memorandum and Articles of Association (9 pages) |
16 January 2023 | Appointment of Mr Paul Overton as a director on 16 December 2022 (2 pages) |
13 January 2023 | Termination of appointment of David Dalrymple as a secretary on 16 December 2022 (1 page) |
13 January 2023 | Appointment of Mrs Louisa Jordison as a director on 16 December 2022 (2 pages) |
13 January 2023 | Appointment of Mr Simon Hirst as a director on 16 December 2022 (2 pages) |
13 January 2023 | Appointment of Mr Jonathan Williams as a director on 16 December 2022 (2 pages) |
13 January 2023 | Termination of appointment of David Dalrymple as a director on 16 December 2022 (1 page) |
13 January 2023 | Termination of appointment of Eric Macdonald Smith as a director on 16 December 2022 (1 page) |
13 January 2023 | Termination of appointment of Ian Mcphee as a director on 16 December 2022 (1 page) |
16 December 2022 | Satisfaction of charge SC2378730002 in full (1 page) |
13 December 2022 | Annual return made up to 8 October 2008 with a full list of shareholders (7 pages) |
13 December 2022 | Statement of capital following an allotment of shares on 1 June 2007
|
13 December 2022 | Annual return made up to 8 October 2007 with a full list of shareholders (8 pages) |
29 November 2022 | Second filing of Confirmation Statement dated 31 December 2020 (4 pages) |
28 November 2022 | Second filing of Confirmation Statement dated 31 December 2018 (4 pages) |
13 September 2022 | Appointment of Dr David Dalrymple as a secretary on 1 January 2022 (2 pages) |
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
9 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates
|
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
2 December 2020 | Director's details changed for Eric Macdonald Smith on 30 November 2020 (2 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 June 2019 | Notification of Fghj Limited as a person with significant control on 28 March 2019 (2 pages) |
4 April 2019 | Cessation of Fiona Catherine Gardner as a person with significant control on 27 March 2019 (1 page) |
4 April 2019 | Registration of charge SC2378730002, created on 27 March 2019 (11 pages) |
4 April 2019 | Termination of appointment of Fiona Catherine Gardner as a secretary on 27 March 2019 (1 page) |
4 April 2019 | Cessation of Eric Macdonald Smith as a person with significant control on 27 March 2019 (1 page) |
2 April 2019 | Resolutions
|
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates
|
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
17 January 2018 | Change of share class name or designation (2 pages) |
17 January 2018 | Resolutions
|
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
11 January 2017 | 31/12/16 Statement of Capital gbp 5380 (6 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
4 March 2016 | Termination of appointment of Eric Macdonald Smith as a secretary on 31 January 2016 (1 page) |
4 March 2016 | Appointment of Ms Fiona Catherine Gardner as a secretary on 31 January 2016 (2 pages) |
4 March 2016 | Termination of appointment of Eric Macdonald Smith as a secretary on 31 January 2016 (1 page) |
4 March 2016 | Appointment of Ms Fiona Catherine Gardner as a secretary on 31 January 2016 (2 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
19 February 2015 | Satisfaction of charge 1 in full (1 page) |
19 February 2015 | Satisfaction of charge 1 in full (1 page) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Director's details changed for Eric Macdonald Smith on 13 January 2014 (2 pages) |
22 January 2015 | Secretary's details changed for Eric Macdonald Smith on 13 January 2014 (1 page) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Director's details changed for Eric Macdonald Smith on 13 January 2014 (2 pages) |
22 January 2015 | Secretary's details changed for Eric Macdonald Smith on 13 January 2014 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 January 2013 | Company name changed scottish biomedical LIMITED\certificate issued on 08/01/13
|
8 January 2013 | Company name changed scottish biomedical LIMITED\certificate issued on 08/01/13
|
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 December 2012 | Cancellation of shares. Statement of capital on 4 December 2012
|
4 December 2012 | Cancellation of shares. Statement of capital on 4 December 2012
|
4 December 2012 | Cancellation of shares. Statement of capital on 4 December 2012
|
4 December 2012 | Purchase of own shares. (3 pages) |
4 December 2012 | Purchase of own shares. (3 pages) |
21 November 2012 | Resolutions
|
21 November 2012 | Termination of appointment of Stephen Hammond as a director (1 page) |
21 November 2012 | Resolutions
|
21 November 2012 | Termination of appointment of Stephen Hammond as a director (1 page) |
6 November 2012 | Statement of capital following an allotment of shares on 16 January 2012
|
6 November 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
6 November 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
6 November 2012 | Statement of capital following an allotment of shares on 16 January 2012
|
6 November 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
18 October 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
18 October 2012 | Statement of capital following an allotment of shares on 13 January 2012
|
18 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
18 October 2012 | Statement of capital following an allotment of shares on 13 January 2012
|
18 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
18 October 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
18 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
18 October 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
13 March 2012 | Appointment of Dr. Ian Mcphee as a director (2 pages) |
13 March 2012 | Appointment of Dr. Ian Mcphee as a director (2 pages) |
13 March 2012 | Appointment of Dr. David Dalrymple as a director (2 pages) |
13 March 2012 | Appointment of Dr. David Dalrymple as a director (2 pages) |
19 January 2012 | Statement of capital following an allotment of shares on 16 January 2012
|
19 January 2012 | Statement of capital following an allotment of shares on 16 January 2012
|
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
25 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 October 2009 | Director's details changed for Dr Stephen Mark Hammond on 21 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Eric Macdonald Smith on 21 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Director's details changed for Eric Macdonald Smith on 21 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Dr Stephen Mark Hammond on 21 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
20 February 2009 | Appointment terminated director john brown (1 page) |
20 February 2009 | Appointment terminated director alan johnston (1 page) |
20 February 2009 | Appointment terminated director alan johnston (1 page) |
20 February 2009 | Appointment terminated director hazel cameron (1 page) |
20 February 2009 | Appointment terminated director john brown (1 page) |
20 February 2009 | Appointment terminated director hazel cameron (1 page) |
2 February 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
2 February 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
15 December 2008 | Director appointed mr alan johnston (1 page) |
15 December 2008 | Director appointed mr alan johnston (1 page) |
21 October 2008 | Return made up to 08/10/08; full list of members (5 pages) |
21 October 2008 | Return made up to 08/10/08; full list of members (5 pages) |
27 June 2008 | Appointment terminated director simon bury (1 page) |
27 June 2008 | Appointment terminated director simon bury (1 page) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
30 October 2007 | Return made up to 08/10/07; full list of members (4 pages) |
30 October 2007 | Return made up to 08/10/07; full list of members (4 pages) |
25 October 2007 | Resolutions
|
25 October 2007 | £ ic 9600/3600 22/09/07 £ sr 400@15=6000 (2 pages) |
25 October 2007 | Resolutions
|
25 October 2007 | £ ic 9600/3600 22/09/07 £ sr 400@15=6000 (2 pages) |
22 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
22 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
20 October 2006 | Return made up to 08/10/06; full list of members (4 pages) |
20 October 2006 | Return made up to 08/10/06; full list of members (4 pages) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
14 October 2005 | Return made up to 08/10/05; full list of members (4 pages) |
14 October 2005 | Registered office changed on 14/10/05 from: telford pavilion, block h todd campus, west of scotland science park, maryhill road glasgow G20 0XA (1 page) |
14 October 2005 | Return made up to 08/10/05; full list of members (4 pages) |
14 October 2005 | Registered office changed on 14/10/05 from: number one kelvin campus west of scotland science park glasgow G20 0SP (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: number one kelvin campus west of scotland science park glasgow G20 0SP (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: telford pavilion, block h todd campus, west of scotland science park, maryhill road glasgow G20 0XA (1 page) |
23 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
23 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
30 December 2004 | Return made up to 08/10/04; full list of members (9 pages) |
30 December 2004 | Return made up to 08/10/04; full list of members (9 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
25 February 2004 | Company name changed sbf holdings LIMITED\certificate issued on 25/02/04 (2 pages) |
25 February 2004 | Company name changed sbf holdings LIMITED\certificate issued on 25/02/04 (2 pages) |
8 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
8 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
25 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
25 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
13 October 2003 | Accounting reference date shortened from 31/03/04 to 31/03/03 (1 page) |
13 October 2003 | Accounting reference date shortened from 31/03/04 to 31/03/03 (1 page) |
30 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
29 July 2003 | Director's particulars changed (1 page) |
29 July 2003 | Director's particulars changed (1 page) |
4 April 2003 | Resolutions
|
4 April 2003 | Resolutions
|
4 April 2003 | Ad 26/03/03--------- £ si 8799@1=8799 £ ic 1/8800 (2 pages) |
4 April 2003 | Resolutions
|
4 April 2003 | Ad 26/03/03--------- £ si 8799@1=8799 £ ic 1/8800 (2 pages) |
4 April 2003 | Resolutions
|
4 April 2003 | Resolutions
|
4 April 2003 | Resolutions
|
4 April 2003 | Resolutions
|
4 April 2003 | Nc inc already adjusted 26/03/03 (1 page) |
4 April 2003 | Nc inc already adjusted 26/03/03 (1 page) |
4 April 2003 | Resolutions
|
2 April 2003 | Partic of mort/charge * (6 pages) |
2 April 2003 | Partic of mort/charge * (6 pages) |
17 March 2003 | Company name changed pacific shelf 1151 LIMITED\certificate issued on 17/03/03 (2 pages) |
17 March 2003 | Company name changed pacific shelf 1151 LIMITED\certificate issued on 17/03/03 (2 pages) |
14 March 2003 | Registered office changed on 14/03/03 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
14 March 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
14 March 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
14 March 2003 | Registered office changed on 14/03/03 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
21 November 2002 | Secretary resigned (1 page) |
21 November 2002 | New secretary appointed;new director appointed (2 pages) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | Secretary resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | New secretary appointed;new director appointed (2 pages) |
8 October 2002 | Incorporation (16 pages) |
8 October 2002 | Incorporation (16 pages) |