Company NameSartorius Stedim Biooutsource Limited
Company StatusActive
Company NumberSC319460
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years ago)
Previous NamesPacific Shelf 1423 Limited and Biooutsource Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Hugo Laurens De Wit
Date of BirthDecember 1971 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed31 May 2017(10 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleManaging Director
Country of ResidenceGermany
Correspondence Address1 Technology Terrace Acre Road, Todd Campus
West Of Scotland Science Park
Glasgow
Lanarkshire
G20 0XA
Scotland
Director NameDr Rene Faber
Date of BirthJuly 1975 (Born 48 years ago)
NationalitySlovak
StatusCurrent
Appointed18 December 2023(16 years, 9 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1 Technology Terrace Acre Road, Todd Campus
West Of Scotland Science Park
Glasgow
Lanarkshire
G20 0XA
Scotland
Director NameMr Mark James Adam Kalinowski
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(16 years, 9 months after company formation)
Appointment Duration3 months, 1 week
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Technology Terrace Acre Road, Todd Campus
West Of Scotland Science Park
Glasgow
Lanarkshire
G20 0XA
Scotland
Director NameMr Robert Reid
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(2 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 17 April 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressLochiel
4 Golfhill Drive
Helensburgh
G84 9JB
Scotland
Director NameLinda Marie Eadie
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 22 July 2008)
RoleCompany Director
Correspondence AddressUnits 3/4 Technology Terrace, Todd
Campus, West Of Scot. Science Park
Glasgow
G20 0SP
Scotland
Director NameProf David Edward Onions
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(4 months after company formation)
Appointment Duration7 months (resigned 26 February 2008)
RoleCompany Director
Correspondence Address301 Avenida Do Mar
Vale Do Lobo
Almancil
Algarve 8135-024
Director NameDr Daniel Norman Galbraith
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(4 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address63 Clouston Street
Glasgow
Lanarkshire
G20 8QW
Scotland
Director NameMr Malcolm Keith Brattle
Date of BirthMay 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed30 July 2007(4 months after company formation)
Appointment Duration7 years, 8 months (resigned 17 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House, Lees Court Road
Sheldwich Lees
Faversham
Kent
ME13 0ED
Director NameDr Gillian Margaret Lees
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(4 months after company formation)
Appointment Duration7 years, 8 months (resigned 17 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodstock 7 Capelrig Lane
Glasgow
Lanarkshire
G77 6XZ
Scotland
Director NameDr Kenneth Thomas Smith
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(4 months after company formation)
Appointment Duration7 years, 8 months (resigned 17 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodstock 7 Capelrig Lane
Newton Mearns
Glasgow
Lanarkshire
G77 6XZ
Scotland
Secretary NameMr Robert Reid
NationalityBritish
StatusResigned
Appointed30 July 2007(4 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLochiel
4 Golfhill Drive
Helensburgh
G84 9JB
Scotland
Director NameMr John Gerard Mackay
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(2 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 17 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Park Circus
Glasgow
G3 6AX
Scotland
Director NameJean-Marc Pandraud
Date of BirthMarch 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed25 February 2010(2 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 January 2013)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address1 Technology Terrace Acre Road, Todd Campus
West Of Scotland Science Park
Glasgow
Lanarkshire
G20 0XA
Scotland
Director NameMrs Susan Furber
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 April 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Technology Terrace Acre Road, Todd Campus
West Of Scotland Science Park
Glasgow
Lanarkshire
G20 0XA
Scotland
Director NameDr Joachim Kreuzburg
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed17 April 2015(8 years after company formation)
Appointment Duration3 years, 9 months (resigned 06 February 2019)
RoleGraduate Engineer
Country of ResidenceGermany
Correspondence Address1 Technology Terrace Acre Road, Todd Campus
West Of Scotland Science Park
Glasgow
Lanarkshire
G20 0XA
Scotland
Director NameMr Reinhard Vogt
Date of BirthAugust 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed17 April 2015(8 years after company formation)
Appointment Duration3 years, 9 months (resigned 06 February 2019)
RoleIndustrial Business Manager
Country of ResidenceGermany
Correspondence Address1 Technology Terrace Acre Road, Todd Campus
West Of Scotland Science Park
Glasgow
Lanarkshire
G20 0XA
Scotland
Director NameMr Peer Brauer
Date of BirthMarch 1972 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed17 April 2015(8 years after company formation)
Appointment Duration8 years, 8 months (resigned 17 December 2023)
RoleGraduate In Business Administration
Country of ResidenceGermany
Correspondence Address1 Technology Terrace Acre Road, Todd Campus
West Of Scotland Science Park
Glasgow
Lanarkshire
G20 0XA
Scotland
Secretary NameMrs Susan Furber
StatusResigned
Appointed14 September 2015(8 years, 5 months after company formation)
Appointment Duration2 years (resigned 25 September 2017)
RoleCompany Director
Correspondence Address1 Technology Terrace Acre Road, Todd Campus
West Of Scotland Science Park
Glasgow
Lanarkshire
G20 0XA
Scotland
Director NameMrs Gillian Margaret Hill
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(10 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 November 2018)
RoleSite Director
Country of ResidenceScotland
Correspondence Address1 Technology Terrace Acre Road, Todd Campus
West Of Scotland Science Park
Glasgow
Lanarkshire
G20 0XA
Scotland
Secretary NameMrs Stacie Dawn Macintyre
StatusResigned
Appointed25 September 2017(10 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 June 2018)
RoleCompany Director
Correspondence Address1 Technology Terrace Acre Road, Todd Campus
West Of Scotland Science Park
Glasgow
Lanarkshire
G20 0XA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2007(2 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 July 2007)
Correspondence AddressPacific House
70 Wellington Street
Glasgow
G2 6SB
Scotland

Contact

Websitewww.biooutsource.com

Location

Registered Address1 Technology Terrace Acre Road, Todd Campus
West Of Scotland Science Park
Glasgow
Lanarkshire
G20 0XA
Scotland
ConstituencyGlasgow North
WardMaryhill/Kelvin

Shareholders

170k at £1David Edward Onions
9.08%
Ordinary
158k at £1Kenneth Smith
8.44%
Ordinary
145k at £1Malcolm Brattle
7.75%
Ordinary
120k at £1Daniel Norman Galbraith
6.41%
Ordinary
117k at £1George Eadie
6.25%
Ordinary
113k at £1John Gerard Mackay
6.04%
Ordinary
102.4k at £1Andrew Upsall
5.47%
Ordinary
100.1k at £1Robert Reid
5.35%
Ordinary
85k at £1Jean-marc Pandraud
4.54%
Ordinary
57.8k at £1Janet Brattle
3.09%
Ordinary
50k at £1Mary Reid
2.67%
Ordinary
45.5k at £1Mitchel Scanlan
2.43%
Ordinary
262k at £1Scottish Enterprise
14.00%
Ordinary
227k at £1Gillan Margaret Lees
12.13%
Ordinary
33.3k at £1Andrew Robert Lewin
1.78%
Ordinary
33.3k at £1Gillian Margaret Hill
1.78%
Ordinary
25k at £1Carron Nairn
1.34%
Ordinary
20.7k at £1Andrew Nairn
1.10%
Ordinary
6.5k at £1Mairi Scanlan
0.35%
Ordinary

Financials

Year2014
Net Worth£1,712,702
Cash£650,969
Current Liabilities£1,200,289

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (1 week, 4 days from now)

Charges

14 January 2013Delivered on: 18 January 2013
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
19 December 2007Delivered on: 4 January 2008
Satisfied on: 10 July 2013
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

18 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share capital increased from 32013019 to £11500000 divided into 11,500,000 shares of £1.00 each by the creation of an additional 9,486,981. 04/12/2020
(2 pages)
4 December 2020Statement of capital following an allotment of shares on 4 December 2020
  • GBP 11,500,000
(3 pages)
17 November 2020Full accounts made up to 31 December 2019 (24 pages)
5 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (22 pages)
3 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
3 April 2019Notification of Sartorius Stedim Biotech S.A as a person with significant control on 6 April 2016 (2 pages)
3 April 2019Cessation of Sartorius Stedim Biotech Gmbh as a person with significant control on 27 March 2019 (1 page)
26 March 2019Change of details for Sartorius Stedim Biotech Gmbh as a person with significant control on 25 March 2019 (2 pages)
18 February 2019Termination of appointment of Joachim Kreuzburg as a director on 6 February 2019 (1 page)
18 February 2019Termination of appointment of Reinhard Vogt as a director on 6 February 2019 (1 page)
8 November 2018Termination of appointment of Gillian Margaret Hill as a director on 6 November 2018 (1 page)
8 November 2018Director's details changed for Mr John Gerard Mackay on 3 November 2018 (2 pages)
7 November 2018Full accounts made up to 31 December 2017 (22 pages)
17 July 2018Termination of appointment of Stacie Dawn Macintyre as a secretary on 18 June 2018 (1 page)
10 May 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (22 pages)
3 October 2017Full accounts made up to 31 December 2016 (22 pages)
26 September 2017Termination of appointment of Susan Furber as a secretary on 25 September 2017 (1 page)
26 September 2017Termination of appointment of Susan Furber as a secretary on 25 September 2017 (1 page)
26 September 2017Appointment of Mrs Stacie Dawn Macintyre as a secretary on 25 September 2017 (2 pages)
26 September 2017Appointment of Mrs Stacie Dawn Macintyre as a secretary on 25 September 2017 (2 pages)
1 August 2017Appointment of Mr Hugo Laurens De Wit as a director on 31 May 2017 (2 pages)
1 August 2017Appointment of Mrs Gillian Margaret Hill as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mrs Gillian Margaret Hill as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr Hugo Laurens De Wit as a director on 31 May 2017 (2 pages)
1 June 2017Termination of appointment of Daniel Norman Galbraith as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of Daniel Norman Galbraith as a director on 31 May 2017 (1 page)
7 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
4 October 2016Full accounts made up to 31 December 2015 (18 pages)
4 October 2016Full accounts made up to 31 December 2015 (18 pages)
22 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2,013,019
(10 pages)
22 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2,013,019
(10 pages)
6 October 2015Termination of appointment of Robert Reid as a secretary on 14 September 2015 (1 page)
6 October 2015Appointment of Mrs Susan Furber as a secretary on 14 September 2015 (2 pages)
6 October 2015Termination of appointment of Robert Reid as a secretary on 14 September 2015 (1 page)
6 October 2015Appointment of Mrs Susan Furber as a secretary on 14 September 2015 (2 pages)
27 July 2015Company name changed biooutsource LIMITED\certificate issued on 27/07/15
  • CONNOT ‐ Change of name notice
(3 pages)
27 July 2015Company name changed biooutsource LIMITED\certificate issued on 27/07/15
  • CONNOT ‐ Change of name notice
(3 pages)
7 July 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 2,013,019
(3 pages)
7 July 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 2,013,019
(3 pages)
25 June 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
25 June 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
12 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
12 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
28 April 2015Auditor's resignation (2 pages)
28 April 2015Auditor's resignation (2 pages)
24 April 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 1,871,490
(3 pages)
24 April 2015Termination of appointment of Gillian Margaret Lees as a director on 17 April 2015 (1 page)
24 April 2015Termination of appointment of Robert Reid as a director on 17 April 2015 (1 page)
24 April 2015Appointment of Mr Peer Brauer as a director on 17 April 2015 (2 pages)
24 April 2015Appointment of Dr. Joachim Kreuzburg as a director on 17 April 2015 (2 pages)
24 April 2015Appointment of Mr Reinhard Vogt as a director on 17 April 2015 (2 pages)
24 April 2015Appointment of Dr. Joachim Kreuzburg as a director on 17 April 2015 (2 pages)
24 April 2015Termination of appointment of Robert Reid as a director on 17 April 2015 (1 page)
24 April 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 1,871,490
(3 pages)
24 April 2015Termination of appointment of Gillian Margaret Lees as a director on 17 April 2015 (1 page)
24 April 2015Termination of appointment of Kenneth Thomas Smith as a director on 17 April 2015 (1 page)
24 April 2015Appointment of Mr Reinhard Vogt as a director on 17 April 2015 (2 pages)
24 April 2015Termination of appointment of Kenneth Thomas Smith as a director on 17 April 2015 (1 page)
24 April 2015Appointment of Mr Peer Brauer as a director on 17 April 2015 (2 pages)
22 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,871,490
(11 pages)
22 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,871,490
(11 pages)
21 April 2015Termination of appointment of Malcolm Keith Brattle as a director on 17 April 2015 (1 page)
21 April 2015Termination of appointment of Susan Furber as a director on 17 April 2015 (1 page)
21 April 2015Termination of appointment of Malcolm Keith Brattle as a director on 17 April 2015 (1 page)
21 April 2015Termination of appointment of Susan Furber as a director on 17 April 2015 (1 page)
8 April 2015Accounts for a small company made up to 31 July 2014 (6 pages)
8 April 2015Accounts for a small company made up to 31 July 2014 (6 pages)
25 April 2014Accounts for a small company made up to 31 July 2013 (6 pages)
25 April 2014Accounts for a small company made up to 31 July 2013 (6 pages)
7 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,871,490
(11 pages)
7 April 2014Director's details changed for Mr John Gerard Mackay on 1 March 2014 (2 pages)
7 April 2014Director's details changed for Mr John Gerard Mackay on 1 March 2014 (2 pages)
7 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,871,490
(11 pages)
7 April 2014Director's details changed for Mr John Gerard Mackay on 1 March 2014 (2 pages)
10 July 2013Satisfaction of charge 1 in full (1 page)
10 July 2013Satisfaction of charge 1 in full (1 page)
3 April 2013Accounts for a small company made up to 31 July 2012 (6 pages)
3 April 2013Accounts for a small company made up to 31 July 2012 (6 pages)
2 April 2013Director's details changed for Dr Kenneth Thomas Smith on 28 March 2013 (2 pages)
2 April 2013Director's details changed for Dr Gillian Margaret Lees on 28 March 2013 (2 pages)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (11 pages)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (11 pages)
2 April 2013Director's details changed for Dr Gillian Margaret Lees on 28 March 2013 (2 pages)
2 April 2013Director's details changed for Dr Kenneth Thomas Smith on 28 March 2013 (2 pages)
7 February 2013Termination of appointment of Jean-Marc Pandraud as a director (1 page)
7 February 2013Termination of appointment of Jean-Marc Pandraud as a director (1 page)
18 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 November 2012Appointment of Susan Furber as a director (2 pages)
8 November 2012Appointment of Susan Furber as a director (2 pages)
19 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors entitled to issue 200000 ordinary shares of £1 each 03/07/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
19 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors entitled to issue 200000 ordinary shares of £1 each 03/07/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
11 June 2012Second filing of AR01 previously delivered to Companies House made up to 26 March 2012 (23 pages)
11 June 2012Second filing of AR01 previously delivered to Companies House made up to 26 March 2012 (23 pages)
1 May 2012Accounts for a small company made up to 31 July 2011 (5 pages)
1 May 2012Accounts for a small company made up to 31 July 2011 (5 pages)
12 April 2012Annual return made up to 26 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/06/2012
(12 pages)
12 April 2012Annual return made up to 26 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/06/2012
(12 pages)
16 January 2012Registered office address changed from Unit 3/4 Technology Terrace Todd Campus West of Scotland Science Park Glasgow Lanarkshire G20 0XA on 16 January 2012 (1 page)
16 January 2012Registered office address changed from Unit 3/4 Technology Terrace Todd Campus West of Scotland Science Park Glasgow Lanarkshire G20 0XA on 16 January 2012 (1 page)
9 May 2011Statement of capital following an allotment of shares on 19 April 2011
  • GBP 1,871,500
(3 pages)
9 May 2011Statement of capital following an allotment of shares on 19 April 2011
  • GBP 1,871,500
(3 pages)
20 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (11 pages)
20 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (11 pages)
8 April 2011Accounts for a small company made up to 31 July 2010 (7 pages)
8 April 2011Accounts for a small company made up to 31 July 2010 (7 pages)
8 November 2010Statement of capital following an allotment of shares on 28 October 2010
  • GBP 1,861,776.00
(4 pages)
8 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
8 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
8 November 2010Statement of capital following an allotment of shares on 28 October 2010
  • GBP 1,861,776.00
(4 pages)
9 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
23 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
30 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (12 pages)
30 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (12 pages)
29 March 2010Director's details changed for Robert Reid on 26 March 2010 (2 pages)
29 March 2010Director's details changed for Dr Kenneth Thomas Smith on 26 March 2010 (2 pages)
29 March 2010Director's details changed for Malcolm Keith Brattle on 26 March 2010 (2 pages)
29 March 2010Director's details changed for Daniel Norman Galbraith on 10 December 2009 (2 pages)
29 March 2010Director's details changed for Robert Reid on 26 March 2010 (2 pages)
29 March 2010Director's details changed for Dr Gillian Margaret Lees on 26 March 2010 (2 pages)
29 March 2010Director's details changed for Mr John Gerard Mackay on 26 March 2010 (2 pages)
29 March 2010Director's details changed for Dr Kenneth Thomas Smith on 26 March 2010 (2 pages)
29 March 2010Director's details changed for Malcolm Keith Brattle on 26 March 2010 (2 pages)
29 March 2010Director's details changed for Mr John Gerard Mackay on 26 March 2010 (2 pages)
29 March 2010Director's details changed for Daniel Norman Galbraith on 10 December 2009 (2 pages)
29 March 2010Director's details changed for Dr Gillian Margaret Lees on 26 March 2010 (2 pages)
11 March 2010Appointment of Jean-Marc Pandraud as a director (2 pages)
11 March 2010Appointment of Jean-Marc Pandraud as a director (2 pages)
24 February 2010Statement of capital following an allotment of shares on 27 November 2009
  • GBP 1,537,776
(4 pages)
24 February 2010Statement of capital following an allotment of shares on 27 November 2009
  • GBP 1,537,776
(4 pages)
17 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
17 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
28 August 2009Ad 31/07/09\gbp si 80000@1=80000\gbp ic 899999/979999\ (3 pages)
28 August 2009Ad 31/07/09\gbp si 80000@1=80000\gbp ic 899999/979999\ (3 pages)
13 July 2009Director appointed mr john gerard mackay (1 page)
13 July 2009Director appointed mr john gerard mackay (1 page)
23 April 2009Return made up to 26/03/09; full list of members (8 pages)
23 April 2009Return made up to 26/03/09; full list of members (8 pages)
17 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 April 2009Nc inc already adjusted 03/04/09 (1 page)
17 April 2009Nc inc already adjusted 03/04/09 (1 page)
17 April 2009Ad 03/04/09\gbp si 167777@1=167777\gbp ic 899999/1067776\ (3 pages)
17 April 2009Ad 03/04/09\gbp si 167777@1=167777\gbp ic 899999/1067776\ (3 pages)
21 January 2009Accounts for a small company made up to 31 July 2008 (5 pages)
21 January 2009Accounts for a small company made up to 31 July 2008 (5 pages)
27 November 2008Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page)
27 November 2008Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page)
8 September 2008Appointment terminated director linda eadie (1 page)
8 September 2008Appointment terminated director linda eadie (1 page)
22 April 2008Return made up to 26/03/08; full list of members (8 pages)
22 April 2008Return made up to 26/03/08; full list of members (8 pages)
10 March 2008Appointment terminate, director david edward onions logged form (1 page)
10 March 2008Appointment terminate, director david edward onions logged form (1 page)
6 March 2008Appointment terminated director david onions (1 page)
6 March 2008Appointment terminated director david onions (1 page)
18 February 2008Ad 24/01/08--------- £ si 33333@1=33333 £ ic 866666/899999 (2 pages)
18 February 2008Ad 24/01/08--------- £ si 33333@1=33333 £ ic 866666/899999 (2 pages)
4 January 2008Partic of mort/charge * (4 pages)
4 January 2008Partic of mort/charge * (4 pages)
25 October 2007Registered office changed on 25/10/07 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
25 October 2007Registered office changed on 25/10/07 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
8 September 2007New director appointed (2 pages)
8 September 2007New director appointed (2 pages)
8 September 2007New director appointed (2 pages)
8 September 2007New director appointed (2 pages)
8 September 2007New director appointed (2 pages)
8 September 2007New director appointed (2 pages)
8 September 2007New director appointed (2 pages)
8 September 2007New director appointed (2 pages)
31 August 2007Ad 30/07/07-23/08/07 £ si 866665@1=866665 £ ic 1/866666 (4 pages)
31 August 2007Ad 30/07/07-23/08/07 £ si 866665@1=866665 £ ic 1/866666 (4 pages)
3 August 2007New secretary appointed (2 pages)
3 August 2007Secretary resigned (1 page)
3 August 2007Nc inc already adjusted 30/07/07 (2 pages)
3 August 2007New secretary appointed (2 pages)
3 August 2007Secretary resigned (1 page)
3 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
3 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
3 August 2007Secretary resigned (1 page)
3 August 2007Nc inc already adjusted 30/07/07 (2 pages)
3 August 2007Secretary resigned (1 page)
2 July 2007New secretary appointed (2 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
2 July 2007New secretary appointed (2 pages)
12 June 2007Company name changed pacific shelf 1423 LIMITED\certificate issued on 12/06/07 (2 pages)
12 June 2007Company name changed pacific shelf 1423 LIMITED\certificate issued on 12/06/07 (2 pages)
26 March 2007Incorporation (17 pages)
26 March 2007Incorporation (17 pages)