Company NameLamellar Biomedical Limited
Company StatusLiquidation
Company NumberSC312123
CategoryPrivate Limited Company
Incorporation Date17 November 2006(17 years, 5 months ago)
Previous NameMacrocom (964) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Duncan Charles McNaught Moore
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2012(6 years after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 8 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Johnny Mark Cordiner
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(10 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLevel 8 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameDr Michiel Joseph William Broker
Date of BirthMarch 1976 (Born 48 years ago)
NationalityDutch
StatusCurrent
Appointed10 January 2018(11 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressLevel 8 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameDr Vivek Sundar Muthu
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2018(11 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 8 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Christopher Thomas Wardhaugh
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2020(13 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 8 110 Queen Street
Glasgow
G1 3BX
Scotland
Secretary NameBarwell Consulting Ltd (Corporation)
StatusCurrent
Appointed25 June 2007(7 months, 1 week after company formation)
Appointment Duration16 years, 10 months
Correspondence AddressC/O Barwell Consulting Ltd 97 West Regent Steet
Glasgow
G2 2BA
Scotland
Director NameDr Duncan Lawrence
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(7 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 20 October 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Corrennie Gardens
Edinburgh
Midlothian
EH10 6DB
Scotland
Director NameMr Samuel Taylor
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(7 months, 1 week after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House
20 Renfield Street
Glasgow
G2 5AP
Scotland
Director NameMr Alexander Charles Gordon Mackie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(7 months, 1 week after company formation)
Appointment Duration10 years, 10 months (resigned 30 April 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSterling House
20 Renfield Street
Glasgow
G2 5AP
Scotland
Director NameMr William Stuart Morrison
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(2 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimbertops Purdis Farm Lane
Ipswich
IP3 8UF
Director NameDr Frances Carol MacDonald
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 December 2012)
RolePharmaceutical Consultant
Country of ResidenceEngland
Correspondence Address4 Castlebar Park
London
W5 1BX
Director NameMr Iain McDougall
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 May 2012)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressSterling House
20 Renfield Street
Glasgow
G2 5AP
Scotland
Director NameDr Alec McLean
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(4 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 2, Suites 1 & 2 2 Parklands Way
Eurocentral
Holytown
ML1 4WR
Scotland
Director NameMr John George Carney
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(6 years, 2 months after company formation)
Appointment Duration8 years (resigned 17 February 2021)
RoleBusiness Planning Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 2, Suites 1 & 2 2 Parklands Way
Eurocentral
Holytown
ML1 4WR
Scotland
Director NameMr Gavin David Clark
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(6 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 June 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House
20 Renfield Street
Glasgow
G2 5AP
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed17 November 2006(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts - (Firm) (Corporation)
StatusResigned
Appointed17 November 2006(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameBarwell Plc (Corporation)
StatusResigned
Appointed25 June 2007(7 months, 1 week after company formation)
Appointment Duration3 days (resigned 28 June 2007)
Correspondence AddressSterling House
20 Renfield Street
Glasgow
G2 5AP
Scotland

Contact

Websitelamellar.com
Email address[email protected]
Telephone01698 748832
Telephone regionMotherwell

Location

Registered AddressLevel 8
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

12.6k at £0.01Duncan Moore
5.99%
Ordinary A
9.8k at £0.01Hsbc Global Custody Nominees (Uk) Limited
4.62%
Ordinary A
67k at £0.01Bank Of New York (Nominees) Limited A/c Ukreits
31.74%
Ordinary A
39.3k at £0.01Scottish Enterprise
18.62%
Ordinary A
35.8k at £0.01Barwell PLC
16.95%
Ordinary A
2.9k at £0.01Calum Dobbie
1.35%
Ordinary
2.9k at £0.01Kenneth Dobbie
1.35%
Ordinary
2.1k at £0.01Richard John Saunders
1.02%
Ordinary A
2k at £0.01Julian Mark Campbell Livingston
0.96%
Ordinary A
2k at £0.01Garth Ritchie
0.95%
Ordinary A
1.7k at £0.01Alistair Robson
0.79%
Ordinary A
1.6k at £0.01Dr Adam Bryson
0.77%
Ordinary A
1.6k at £0.01Sir John Arbuthnott
0.76%
Ordinary A
1.4k at £0.01Nicholas John Adam Lawson
0.68%
Ordinary A
1.4k at £0.01Walter Gervase Riddell-carre
0.68%
Ordinary A
1.3k at £0.01Barwell Consulting Limited
0.62%
Ordinary A
1.3k at £0.01John Michael Denning Graham
0.62%
Ordinary A
1.3k at £0.01Samuel Taylor
0.62%
Ordinary A
1.3k at £0.01Cadishead Investments Limited
0.61%
Ordinary A
1.3k at £0.01Patrick Joseph Scott Plummer
0.61%
Ordinary A
1.1k at £0.01Stuart Mcguire
0.54%
Ordinary A
953 at £0.01Aedan Mccabe
0.45%
Ordinary
953 at £0.01Olivia Mccabe
0.45%
Ordinary
953 at £0.01Ronan Mccabe
0.45%
Ordinary
896 at £0.01Duncan Lawrence
0.42%
Ordinary A
813 at £0.01Dr Alec Mclean
0.39%
Ordinary A
810 at £0.01Josephine Michelle Taylor
0.38%
Ordinary A
750 at £0.01Patrick Alexander Campbell Fraser
0.36%
Ordinary A
663 at £0.01Adam Edward Bryson
0.31%
Ordinary A
656 at £0.01Mike Bourne
0.31%
Ordinary A
656 at £0.01Rtk International Limited
0.31%
Ordinary A
642 at £0.01Frances Macdonald
0.30%
Ordinary A
593 at £0.01Robert Ian Dick
0.28%
Ordinary A
533 at £0.01David Imperiali
0.25%
Ordinary
533 at £0.01Geoffrey Johnston
0.25%
Ordinary
497 at £0.01Keith Punler
0.24%
Ordinary A
488 at £0.01Alexander Charles Gordon Mackie
0.23%
Ordinary A
441 at £0.01Richard Atkinson
0.21%
Ordinary A
418 at £0.01Linc Scotland Limited
0.20%
Ordinary A
428 at £0.01Piers Monckton
0.20%
Ordinary A
333 at £0.01Bridgewater Pensions Trustees Limited
0.16%
Ordinary A
333 at £0.01Hon Perregrine Moncrieffe
0.16%
Ordinary A
334 at £0.01Sir Roger Gibbs
0.16%
Ordinary A
333 at £0.01The Lennox & Wyfold Foundation
0.16%
Ordinary A
299 at £0.01Alexander Gavin Mark Stevenson
0.14%
Ordinary A
300 at £0.01Claire Elizabeth De Bolle
0.14%
Ordinary A
285 at £0.01Alexander William Evans
0.13%
Ordinary A
280 at £0.01Gavin Clark
0.13%
Ordinary A
250 at £0.01Hilary Johnston
0.12%
Ordinary
249 at £0.01Jean Gould
0.12%
Ordinary A
249 at £0.01John Nicholas Andrew Lubbock
0.12%
Ordinary A
249 at £0.01Sidney Gould
0.12%
Ordinary A
240 at £0.01Dr Gareth Bryson
0.11%
Ordinary A
205 at £0.01Steven Porteous
0.10%
Ordinary A
217 at £0.01William George Harper Geddes
0.10%
Ordinary A
199 at £0.01Gregor Macgregor Munro
0.09%
Ordinary A
182 at £0.01Guy Knyvett Lee
0.09%
Ordinary A
199 at £0.01Iain John Gosman Scott
0.09%
Ordinary A
199 at £0.01Norman Patrick Cameron
0.09%
Ordinary A
167 at £0.01Peter Fegusson
0.08%
Ordinary A
162 at £0.01Peter Ronald Wilson
0.08%
Ordinary A
150 at £0.01Brewin Nominees Limited
0.07%
Ordinary A
139 at £0.01John William Grieve
0.07%
Ordinary A
120 at £0.01Iain Mcdougall
0.06%
Ordinary A
100 at £0.01Graham Park
0.05%
Ordinary A
100 at £0.01Helen Annetta Turner
0.05%
Ordinary A
99 at £0.01Ian Mayall Douglas
0.05%
Ordinary A
99 at £0.01John Murray Walker Burgon
0.05%
Ordinary A
100 at £0.01Kalitza Campbell Fraser
0.05%
Ordinary A
99 at £0.01Martin Harry Eckersall
0.05%
Ordinary A
80 at £0.01Andrew Adam Purves
0.04%
Ordinary A
80 at £0.01Iain Macdonald
0.04%
Ordinary A
80 at £0.01Iver Alexander Logan Salvesen
0.04%
Ordinary A
50 at £0.01Morna Miller
0.02%
Ordinary
17 at £0.01Dr Colin Buck
0.01%
Ordinary
8 at £0.01Dr Arthur Mclay
0.00%
Ordinary
8 at £0.01Dr Robert Hanley
0.00%
Ordinary
2 at £0.01Marion Miller
0.00%
Ordinary
8 at £0.01Mr Alistair Grier & Mrs Grier
0.00%
Ordinary
4 at £0.01Mr James Williamson & Mrs Williamson
0.00%
Ordinary
2 at £0.01Mr John Williamson
0.00%
Ordinary
5 at £0.01Robin Jenkins
0.00%
Ordinary
8 at £0.01William Thomson
0.00%
Ordinary

Financials

Year2014
Net Worth£2,712,095
Cash£2,602,413
Current Liabilities£163,599

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return17 November 2021 (2 years, 5 months ago)
Next Return Due1 December 2022 (overdue)

Charges

12 December 2011Delivered on: 21 December 2011
Satisfied on: 8 December 2012
Persons entitled: Barwell PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due in terms of the loan notes.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
18 June 2010Delivered on: 25 June 2010
Satisfied on: 8 December 2012
Persons entitled: Barwell 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
20 January 2010Delivered on: 5 February 2010
Satisfied on: 25 June 2010
Persons entitled: Barwell PLC

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
30 October 2008Delivered on: 1 November 2008
Satisfied on: 18 December 2012
Persons entitled: Scottish Enterprise

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

Filing History

17 November 2017Confirmation statement made on 17 November 2017 with updates (11 pages)
2 November 2017Statement of capital following an allotment of shares on 24 October 2017
  • GBP 2,681.76
(4 pages)
3 October 2017Appointment of Mr Johnny Mark Cordiner as a director on 1 October 2017 (2 pages)
30 September 2017Full accounts made up to 30 June 2017 (32 pages)
2 August 2017Director's details changed for Mr Alexander Charles Gordon Mackie on 1 June 2017 (2 pages)
6 July 2017Director's details changed for Mr Alexander Charles Gordon Mackie on 1 June 2017 (2 pages)
18 May 2017Second filing of a statement of capital following an allotment of shares on 2 May 2017
  • GBP 2,681.54
(7 pages)
8 May 2017Statement of capital following an allotment of shares on 2 May 2017
  • GBP 2,681.54
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 18/05/2017
(4 pages)
24 April 2017Statement of capital following an allotment of shares on 7 March 2017
  • GBP 2,127.67
(3 pages)
24 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 2,675.11
(4 pages)
13 April 2017Termination of appointment of Samuel Taylor as a director on 31 March 2017 (1 page)
12 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
29 November 2016Confirmation statement made on 17 November 2016 with updates (15 pages)
10 October 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 2,127.17
(3 pages)
5 September 2016Full accounts made up to 30 June 2016 (30 pages)
23 August 2016Statement of capital following an allotment of shares on 22 June 2016
  • GBP 2,126.26
(7 pages)
31 May 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 2,116.26
(6 pages)
5 January 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 2,112.83
(6 pages)
26 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2,111.36

Statement of capital on 2015-11-27
  • GBP 2,111.36
(32 pages)
25 November 2015Full accounts made up to 30 June 2015 (15 pages)
10 August 2015Statement of capital following an allotment of shares on 26 June 2015
  • GBP 2,111.36
(7 pages)
9 June 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 2,065.87
(5 pages)
12 May 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 2,063.38
(7 pages)
12 May 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 2,020.63
(7 pages)
12 May 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 2,020.63
(7 pages)
12 May 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 2,063.38
(7 pages)
22 December 2014Second filing of SH01 previously delivered to Companies House (8 pages)
22 December 2014Second filing of SH01 previously delivered to Companies House (8 pages)
16 December 2014Statement of capital following an allotment of shares on 4 December 2014
  • GBP 1,825.26
  • ANNOTATION Clarification a second filed SH01 was registered on 22/12/2014.
(6 pages)
16 December 2014Statement of capital following an allotment of shares on 4 December 2014
  • GBP 1,825.26
  • ANNOTATION Clarification a second filed SH01 was registered on 22/12/2014.
(6 pages)
16 December 2014Statement of capital following an allotment of shares on 27 November 2014
  • GBP 1,825.26
  • ANNOTATION Clarification a second filed SH01 was registered on 22/12/2014.
(6 pages)
8 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,825.26
(23 pages)
2 December 2014Director's details changed for Mr Alexander Charles Gordon Mackie on 21 October 2014 (2 pages)
2 December 2014Director's details changed for Mr Gavin David Clark on 21 October 2014 (2 pages)
2 December 2014Director's details changed for Mr Samuel Taylor on 21 October 2014 (2 pages)
2 December 2014Director's details changed for Mr John George Carney on 21 October 2014 (2 pages)
28 October 2014Full accounts made up to 30 June 2014 (15 pages)
9 October 2014Statement of capital following an allotment of shares on 10 September 2014
  • GBP 1,823.35
(6 pages)
9 October 2014Statement of capital following an allotment of shares on 2 October 2014
  • GBP 1,825.26
(6 pages)
9 October 2014Statement of capital following an allotment of shares on 2 October 2014
  • GBP 1,825.26
(6 pages)
6 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 1,815.92
(6 pages)
6 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 1,815.92
(6 pages)
19 December 2013Annual return made up to 17 November 2013 with a full list of shareholders (24 pages)
11 December 2013Statement of capital following an allotment of shares on 18 November 2013
  • GBP 1,807.77
(6 pages)
27 November 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 1,807.77
(6 pages)
27 November 2013Statement of capital following an allotment of shares on 26 September 2013
  • GBP 1,804.20
(6 pages)
27 November 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 1,807.77
(6 pages)
14 October 2013Full accounts made up to 30 June 2013 (15 pages)
16 August 2013Appointment of Mr Gavin David Clark as a director (2 pages)
9 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 1,792.15
(4 pages)
9 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 1,792.15
(4 pages)
25 February 2013Appointment of Mr John George Carney as a director (2 pages)
20 February 2013Termination of appointment of Frances Macdonald as a director (1 page)
7 January 2013Director's details changed for Mr Duncan Charles Mcnaught on 13 December 2012 (2 pages)
20 December 2012Appointment of Mr Duncan Charles Mcnaught as a director (2 pages)
18 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
10 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 1,792.15
(6 pages)
10 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 1,792.15
(6 pages)
10 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
10 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
10 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
10 December 2012Statement of company's objects (2 pages)
6 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (12 pages)
27 November 2012Full accounts made up to 30 June 2012 (19 pages)
10 May 2012Termination of appointment of Iain Mcdougall as a director (1 page)
29 March 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 511.83
(6 pages)
23 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 February 2012Statement of capital following an allotment of shares on 21 February 2012
  • GBP 502.49
(6 pages)
21 December 2011Alterations to floating charge 3 (5 pages)
21 December 2011Alterations to floating charge 1 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
21 December 2011Alterations to floating charge 4 (5 pages)
5 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (12 pages)
11 November 2011Accounts for a small company made up to 30 June 2011 (7 pages)
3 November 2011Termination of appointment of Duncan Lawrence as a director (1 page)
3 November 2011Appointment of Dr Alec Mclean as a director (2 pages)
15 September 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 495.83
(6 pages)
18 August 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 173,220
(5 pages)
18 August 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 173,220
(5 pages)
17 August 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 317,100.00
(5 pages)
17 August 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 317,100.00
(5 pages)
2 August 2011Second filing of SH01 previously delivered to Companies House (6 pages)
11 July 2011Registered office address changed from Sterling House 20 Renfield Street Glasgow G2 5AP on 11 July 2011 (1 page)
16 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 December 2010Accounts for a small company made up to 30 June 2010 (7 pages)
15 December 2010Statement of capital following an allotment of shares on 6 December 2010
  • GBP 404.85
  • ANNOTATION A second filed SH01 was registered on 02/08/2011
(5 pages)
15 December 2010Statement of capital following an allotment of shares on 6 December 2010
  • GBP 404.85
  • ANNOTATION A second filed SH01 was registered on 02/08/2011
(5 pages)
9 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (12 pages)
26 October 2010Appointment of Dr Frances Carol Macdonald as a director (2 pages)
26 October 2010Appointment of Dr Iain Mcdougall as a director (2 pages)
7 July 2010Order of court rectifying the adopted articles that were received in june 2007. (1 page)
7 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
25 June 2010Alterations to floating charge 3 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 May 2010Termination of appointment of William Morrison as a director (1 page)
1 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 February 2010Alterations to floating charge 1 (5 pages)
5 February 2010Alterations to floating charge 2 (5 pages)
14 December 2009Director's details changed for Dr Duncan Lawrence on 15 November 2009 (2 pages)
14 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (22 pages)
14 December 2009Director's details changed for Samuel Taylor on 15 November 2009 (2 pages)
14 December 2009Secretary's details changed for Barwell Consulting Ltd on 15 November 2009 (2 pages)
14 December 2009Director's details changed for William Stuart Morrison on 15 November 2009 (2 pages)
14 October 2009Memorandum and Articles of Association (26 pages)
14 October 2009Appointment of William Stuart Morrison as a director (3 pages)
14 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 May 2009Ad 12/05/09\gbp si [email protected]=14.18\gbp ic 390.67/404.85\ (2 pages)
7 May 2009Ad 03/04/09\gbp si [email protected]=33.24\gbp ic 357.43/390.67\ (4 pages)
7 May 2009Resolutions
  • RES13 ‐ Section 175 03/04/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 May 2009Gbp nc 650.75/850.75\03/04/09 (2 pages)
11 December 2008Accounts for a small company made up to 30 June 2008 (5 pages)
10 December 2008Return made up to 17/11/08; full list of members (20 pages)
6 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
22 July 2008Memorandum and Articles of Association (26 pages)
22 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 July 2008Nc inc already adjusted 14/04/08 (2 pages)
16 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
16 July 2008Ad 10/06/08\gbp si [email protected]=71.7\gbp ic 285/356.7\ (6 pages)
25 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
6 February 2008Return made up to 17/11/07; full list of members (16 pages)
11 July 2007Director resigned (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 July 2007New director appointed (3 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New secretary appointed (2 pages)
10 July 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 July 2007Accounting reference date shortened from 30/11/07 to 30/06/07 (1 page)
10 July 2007£ nc 100/286 26/03/07 (1 page)
10 July 2007S-div 26/03/07 (2 pages)
10 July 2007Ad 28/06/07--------- £ si [email protected]=185 £ ic 100/285 (3 pages)
10 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 July 2007Resolutions
  • RES13 ‐ Sub-division 26/03/07
(2 pages)
10 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 July 2007Ad 26/03/07--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
15 February 2007Company name changed macrocom (964) LIMITED\certificate issued on 15/02/07 (2 pages)
15 February 2007Registered office changed on 15/02/07 from: 152 bath street glasgow G2 4TB (1 page)
17 November 2006Incorporation (15 pages)