West Of Scotland Science Park
Glasgow
Lanarkshire
G20 0XA
Scotland
Director Name | Dr Rene Faber |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Slovak |
Status | Current |
Appointed | 18 December 2023(16 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 1 Technology Terrace Acre Road, Todd Campus West Of Scotland Science Park Glasgow Lanarkshire G20 0XA Scotland |
Director Name | Mr Mark James Adam Kalinowski |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2023(16 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Technology Terrace Acre Road, Todd Campus West Of Scotland Science Park Glasgow Lanarkshire G20 0XA Scotland |
Director Name | Mr Robert Reid |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 April 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Lochiel 4 Golfhill Drive Helensburgh G84 9JB Scotland |
Director Name | Linda Marie Eadie |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 22 July 2008) |
Role | Company Director |
Correspondence Address | Units 3/4 Technology Terrace, Todd Campus, West Of Scot. Science Park Glasgow G20 0SP Scotland |
Director Name | Prof David Edward Onions |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(4 months after company formation) |
Appointment Duration | 7 months (resigned 26 February 2008) |
Role | Company Director |
Correspondence Address | 301 Avenida Do Mar Vale Do Lobo Almancil Algarve 8135-024 |
Director Name | Dr Daniel Norman Galbraith |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 63 Clouston Street Glasgow Lanarkshire G20 8QW Scotland |
Director Name | Mr Malcolm Keith Brattle |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 July 2007(4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House, Lees Court Road Sheldwich Lees Faversham Kent ME13 0ED |
Director Name | Dr Gillian Margaret Lees |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodstock 7 Capelrig Lane Glasgow Lanarkshire G77 6XZ Scotland |
Director Name | Dr Kenneth Thomas Smith |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodstock 7 Capelrig Lane Newton Mearns Glasgow Lanarkshire G77 6XZ Scotland |
Secretary Name | Mr Robert Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lochiel 4 Golfhill Drive Helensburgh G84 9JB Scotland |
Director Name | Mr John Gerard Mackay |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(2 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 17 December 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Park Circus Glasgow G3 6AX Scotland |
Director Name | Jean-Marc Pandraud |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 February 2010(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 January 2013) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 1 Technology Terrace Acre Road, Todd Campus West Of Scotland Science Park Glasgow Lanarkshire G20 0XA Scotland |
Director Name | Mrs Susan Furber |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 April 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Technology Terrace Acre Road, Todd Campus West Of Scotland Science Park Glasgow Lanarkshire G20 0XA Scotland |
Director Name | Dr Joachim Kreuzburg |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 April 2015(8 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 February 2019) |
Role | Graduate Engineer |
Country of Residence | Germany |
Correspondence Address | 1 Technology Terrace Acre Road, Todd Campus West Of Scotland Science Park Glasgow Lanarkshire G20 0XA Scotland |
Director Name | Mr Reinhard Vogt |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 April 2015(8 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 February 2019) |
Role | Industrial Business Manager |
Country of Residence | Germany |
Correspondence Address | 1 Technology Terrace Acre Road, Todd Campus West Of Scotland Science Park Glasgow Lanarkshire G20 0XA Scotland |
Director Name | Mr Peer Brauer |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 April 2015(8 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 December 2023) |
Role | Graduate In Business Administration |
Country of Residence | Germany |
Correspondence Address | 1 Technology Terrace Acre Road, Todd Campus West Of Scotland Science Park Glasgow Lanarkshire G20 0XA Scotland |
Secretary Name | Mrs Susan Furber |
---|---|
Status | Resigned |
Appointed | 14 September 2015(8 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 25 September 2017) |
Role | Company Director |
Correspondence Address | 1 Technology Terrace Acre Road, Todd Campus West Of Scotland Science Park Glasgow Lanarkshire G20 0XA Scotland |
Director Name | Mrs Gillian Margaret Hill |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 November 2018) |
Role | Site Director |
Country of Residence | Scotland |
Correspondence Address | 1 Technology Terrace Acre Road, Todd Campus West Of Scotland Science Park Glasgow Lanarkshire G20 0XA Scotland |
Secretary Name | Mrs Stacie Dawn Macintyre |
---|---|
Status | Resigned |
Appointed | 25 September 2017(10 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 June 2018) |
Role | Company Director |
Correspondence Address | 1 Technology Terrace Acre Road, Todd Campus West Of Scotland Science Park Glasgow Lanarkshire G20 0XA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(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 | 26 March 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 July 2007) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Website | www.biooutsource.com |
---|
Registered Address | 1 Technology Terrace Acre Road, Todd Campus West Of Scotland Science Park Glasgow Lanarkshire G20 0XA Scotland |
---|---|
Constituency | Glasgow North |
Ward | Maryhill/Kelvin |
170k at £1 | David Edward Onions 9.08% Ordinary |
---|---|
158k at £1 | Kenneth Smith 8.44% Ordinary |
145k at £1 | Malcolm Brattle 7.75% Ordinary |
120k at £1 | Daniel Norman Galbraith 6.41% Ordinary |
117k at £1 | George Eadie 6.25% Ordinary |
113k at £1 | John Gerard Mackay 6.04% Ordinary |
102.4k at £1 | Andrew Upsall 5.47% Ordinary |
100.1k at £1 | Robert Reid 5.35% Ordinary |
85k at £1 | Jean-marc Pandraud 4.54% Ordinary |
57.8k at £1 | Janet Brattle 3.09% Ordinary |
50k at £1 | Mary Reid 2.67% Ordinary |
45.5k at £1 | Mitchel Scanlan 2.43% Ordinary |
262k at £1 | Scottish Enterprise 14.00% Ordinary |
227k at £1 | Gillan Margaret Lees 12.13% Ordinary |
33.3k at £1 | Andrew Robert Lewin 1.78% Ordinary |
33.3k at £1 | Gillian Margaret Hill 1.78% Ordinary |
25k at £1 | Carron Nairn 1.34% Ordinary |
20.7k at £1 | Andrew Nairn 1.10% Ordinary |
6.5k at £1 | Mairi Scanlan 0.35% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,712,702 |
Cash | £650,969 |
Current Liabilities | £1,200,289 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 March 2023 (1 year ago) |
---|---|
Next Return Due | 9 April 2024 (1 week, 4 days from now) |
14 January 2013 | Delivered 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 2007 | Delivered 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 |
18 January 2021 | Resolutions
|
---|---|
4 December 2020 | Statement of capital following an allotment of shares on 4 December 2020
|
17 November 2020 | Full accounts made up to 31 December 2019 (24 pages) |
5 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
3 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
3 April 2019 | Notification of Sartorius Stedim Biotech S.A as a person with significant control on 6 April 2016 (2 pages) |
3 April 2019 | Cessation of Sartorius Stedim Biotech Gmbh as a person with significant control on 27 March 2019 (1 page) |
26 March 2019 | Change of details for Sartorius Stedim Biotech Gmbh as a person with significant control on 25 March 2019 (2 pages) |
18 February 2019 | Termination of appointment of Joachim Kreuzburg as a director on 6 February 2019 (1 page) |
18 February 2019 | Termination of appointment of Reinhard Vogt as a director on 6 February 2019 (1 page) |
8 November 2018 | Termination of appointment of Gillian Margaret Hill as a director on 6 November 2018 (1 page) |
8 November 2018 | Director's details changed for Mr John Gerard Mackay on 3 November 2018 (2 pages) |
7 November 2018 | Full accounts made up to 31 December 2017 (22 pages) |
17 July 2018 | Termination of appointment of Stacie Dawn Macintyre as a secretary on 18 June 2018 (1 page) |
10 May 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
26 September 2017 | Termination of appointment of Susan Furber as a secretary on 25 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Susan Furber as a secretary on 25 September 2017 (1 page) |
26 September 2017 | Appointment of Mrs Stacie Dawn Macintyre as a secretary on 25 September 2017 (2 pages) |
26 September 2017 | Appointment of Mrs Stacie Dawn Macintyre as a secretary on 25 September 2017 (2 pages) |
1 August 2017 | Appointment of Mr Hugo Laurens De Wit as a director on 31 May 2017 (2 pages) |
1 August 2017 | Appointment of Mrs Gillian Margaret Hill as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mrs Gillian Margaret Hill as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mr Hugo Laurens De Wit as a director on 31 May 2017 (2 pages) |
1 June 2017 | Termination of appointment of Daniel Norman Galbraith as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Daniel Norman Galbraith as a director on 31 May 2017 (1 page) |
7 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
22 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
6 October 2015 | Termination of appointment of Robert Reid as a secretary on 14 September 2015 (1 page) |
6 October 2015 | Appointment of Mrs Susan Furber as a secretary on 14 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Robert Reid as a secretary on 14 September 2015 (1 page) |
6 October 2015 | Appointment of Mrs Susan Furber as a secretary on 14 September 2015 (2 pages) |
27 July 2015 | Company name changed biooutsource LIMITED\certificate issued on 27/07/15
|
27 July 2015 | Company name changed biooutsource LIMITED\certificate issued on 27/07/15
|
7 July 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
7 July 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
25 June 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
25 June 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
12 May 2015 | Resolutions
|
12 May 2015 | Resolutions
|
28 April 2015 | Auditor's resignation (2 pages) |
28 April 2015 | Auditor's resignation (2 pages) |
24 April 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
24 April 2015 | Termination of appointment of Gillian Margaret Lees as a director on 17 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Robert Reid as a director on 17 April 2015 (1 page) |
24 April 2015 | Appointment of Mr Peer Brauer as a director on 17 April 2015 (2 pages) |
24 April 2015 | Appointment of Dr. Joachim Kreuzburg as a director on 17 April 2015 (2 pages) |
24 April 2015 | Appointment of Mr Reinhard Vogt as a director on 17 April 2015 (2 pages) |
24 April 2015 | Appointment of Dr. Joachim Kreuzburg as a director on 17 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of Robert Reid as a director on 17 April 2015 (1 page) |
24 April 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
24 April 2015 | Termination of appointment of Gillian Margaret Lees as a director on 17 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Kenneth Thomas Smith as a director on 17 April 2015 (1 page) |
24 April 2015 | Appointment of Mr Reinhard Vogt as a director on 17 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of Kenneth Thomas Smith as a director on 17 April 2015 (1 page) |
24 April 2015 | Appointment of Mr Peer Brauer as a director on 17 April 2015 (2 pages) |
22 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
21 April 2015 | Termination of appointment of Malcolm Keith Brattle as a director on 17 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Susan Furber as a director on 17 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Malcolm Keith Brattle as a director on 17 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Susan Furber as a director on 17 April 2015 (1 page) |
8 April 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
8 April 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
25 April 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
25 April 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
7 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Director's details changed for Mr John Gerard Mackay on 1 March 2014 (2 pages) |
7 April 2014 | Director's details changed for Mr John Gerard Mackay on 1 March 2014 (2 pages) |
7 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Director's details changed for Mr John Gerard Mackay on 1 March 2014 (2 pages) |
10 July 2013 | Satisfaction of charge 1 in full (1 page) |
10 July 2013 | Satisfaction of charge 1 in full (1 page) |
3 April 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
3 April 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
2 April 2013 | Director's details changed for Dr Kenneth Thomas Smith on 28 March 2013 (2 pages) |
2 April 2013 | Director's details changed for Dr Gillian Margaret Lees on 28 March 2013 (2 pages) |
2 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (11 pages) |
2 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (11 pages) |
2 April 2013 | Director's details changed for Dr Gillian Margaret Lees on 28 March 2013 (2 pages) |
2 April 2013 | Director's details changed for Dr Kenneth Thomas Smith on 28 March 2013 (2 pages) |
7 February 2013 | Termination of appointment of Jean-Marc Pandraud as a director (1 page) |
7 February 2013 | Termination of appointment of Jean-Marc Pandraud as a director (1 page) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 November 2012 | Appointment of Susan Furber as a director (2 pages) |
8 November 2012 | Appointment of Susan Furber as a director (2 pages) |
19 July 2012 | Resolutions
|
19 July 2012 | Resolutions
|
11 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 26 March 2012 (23 pages) |
11 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 26 March 2012 (23 pages) |
1 May 2012 | Accounts for a small company made up to 31 July 2011 (5 pages) |
1 May 2012 | Accounts for a small company made up to 31 July 2011 (5 pages) |
12 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders
|
12 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders
|
16 January 2012 | Registered 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 2012 | Registered 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 2011 | Statement of capital following an allotment of shares on 19 April 2011
|
9 May 2011 | Statement of capital following an allotment of shares on 19 April 2011
|
20 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (11 pages) |
20 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (11 pages) |
8 April 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
8 April 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
8 November 2010 | Statement of capital following an allotment of shares on 28 October 2010
|
8 November 2010 | Resolutions
|
8 November 2010 | Resolutions
|
8 November 2010 | Statement of capital following an allotment of shares on 28 October 2010
|
9 June 2010 | Resolutions
|
9 June 2010 | Resolutions
|
23 April 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
23 April 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
30 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (12 pages) |
30 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (12 pages) |
29 March 2010 | Director's details changed for Robert Reid on 26 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Dr Kenneth Thomas Smith on 26 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Malcolm Keith Brattle on 26 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Daniel Norman Galbraith on 10 December 2009 (2 pages) |
29 March 2010 | Director's details changed for Robert Reid on 26 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Dr Gillian Margaret Lees on 26 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr John Gerard Mackay on 26 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Dr Kenneth Thomas Smith on 26 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Malcolm Keith Brattle on 26 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr John Gerard Mackay on 26 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Daniel Norman Galbraith on 10 December 2009 (2 pages) |
29 March 2010 | Director's details changed for Dr Gillian Margaret Lees on 26 March 2010 (2 pages) |
11 March 2010 | Appointment of Jean-Marc Pandraud as a director (2 pages) |
11 March 2010 | Appointment of Jean-Marc Pandraud as a director (2 pages) |
24 February 2010 | Statement of capital following an allotment of shares on 27 November 2009
|
24 February 2010 | Statement of capital following an allotment of shares on 27 November 2009
|
17 December 2009 | Resolutions
|
17 December 2009 | Resolutions
|
28 August 2009 | Ad 31/07/09\gbp si 80000@1=80000\gbp ic 899999/979999\ (3 pages) |
28 August 2009 | Ad 31/07/09\gbp si 80000@1=80000\gbp ic 899999/979999\ (3 pages) |
13 July 2009 | Director appointed mr john gerard mackay (1 page) |
13 July 2009 | Director appointed mr john gerard mackay (1 page) |
23 April 2009 | Return made up to 26/03/09; full list of members (8 pages) |
23 April 2009 | Return made up to 26/03/09; full list of members (8 pages) |
17 April 2009 | Resolutions
|
17 April 2009 | Resolutions
|
17 April 2009 | Nc inc already adjusted 03/04/09 (1 page) |
17 April 2009 | Nc inc already adjusted 03/04/09 (1 page) |
17 April 2009 | Ad 03/04/09\gbp si 167777@1=167777\gbp ic 899999/1067776\ (3 pages) |
17 April 2009 | Ad 03/04/09\gbp si 167777@1=167777\gbp ic 899999/1067776\ (3 pages) |
21 January 2009 | Accounts for a small company made up to 31 July 2008 (5 pages) |
21 January 2009 | Accounts for a small company made up to 31 July 2008 (5 pages) |
27 November 2008 | Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page) |
27 November 2008 | Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page) |
8 September 2008 | Appointment terminated director linda eadie (1 page) |
8 September 2008 | Appointment terminated director linda eadie (1 page) |
22 April 2008 | Return made up to 26/03/08; full list of members (8 pages) |
22 April 2008 | Return made up to 26/03/08; full list of members (8 pages) |
10 March 2008 | Appointment terminate, director david edward onions logged form (1 page) |
10 March 2008 | Appointment terminate, director david edward onions logged form (1 page) |
6 March 2008 | Appointment terminated director david onions (1 page) |
6 March 2008 | Appointment terminated director david onions (1 page) |
18 February 2008 | Ad 24/01/08--------- £ si 33333@1=33333 £ ic 866666/899999 (2 pages) |
18 February 2008 | Ad 24/01/08--------- £ si 33333@1=33333 £ ic 866666/899999 (2 pages) |
4 January 2008 | Partic of mort/charge * (4 pages) |
4 January 2008 | Partic of mort/charge * (4 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
8 September 2007 | New director appointed (2 pages) |
8 September 2007 | New director appointed (2 pages) |
8 September 2007 | New director appointed (2 pages) |
8 September 2007 | New director appointed (2 pages) |
8 September 2007 | New director appointed (2 pages) |
8 September 2007 | New director appointed (2 pages) |
8 September 2007 | New director appointed (2 pages) |
8 September 2007 | New director appointed (2 pages) |
31 August 2007 | Ad 30/07/07-23/08/07 £ si 866665@1=866665 £ ic 1/866666 (4 pages) |
31 August 2007 | Ad 30/07/07-23/08/07 £ si 866665@1=866665 £ ic 1/866666 (4 pages) |
3 August 2007 | New secretary appointed (2 pages) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | Nc inc already adjusted 30/07/07 (2 pages) |
3 August 2007 | New secretary appointed (2 pages) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | Resolutions
|
3 August 2007 | Resolutions
|
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | Nc inc already adjusted 30/07/07 (2 pages) |
3 August 2007 | Secretary resigned (1 page) |
2 July 2007 | New secretary appointed (2 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | New secretary appointed (2 pages) |
12 June 2007 | Company name changed pacific shelf 1423 LIMITED\certificate issued on 12/06/07 (2 pages) |
12 June 2007 | Company name changed pacific shelf 1423 LIMITED\certificate issued on 12/06/07 (2 pages) |
26 March 2007 | Incorporation (17 pages) |
26 March 2007 | Incorporation (17 pages) |