Company NameSistemic Scotland Limited
Company StatusActive
Company NumberSC335158
CategoryPrivate Limited Company
Incorporation Date12 December 2007(16 years, 4 months ago)
Previous NameMM&S (5330) Limited

Business Activity

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

Directors

Director NameMr James Owen Reid
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2009(1 year, 2 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornhill Ferntower Road
Crieff
Perthshire
PH7 3BX
Scotland
Director NameMrs Karen Reid
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2009(1 year, 2 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThornhill Ferntower Road
Crieff
Perthshire
PH7 3BX
Scotland
Director NameMr Donald John Smith
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2016(8 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Albany Road
Broughty Ferry
Dundee
DD5 1NW
Scotland
Director NameDr Peter Estibeiro
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(10 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 20 June 2010)
RoleBiotechnologist/Entrepreneur
Correspondence Address57 Powdermill Brae
Gorebridge
Midlothian
EH23 4HY
Scotland
Director NameJohn Gordon
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(10 months, 1 week after company formation)
Appointment Duration4 months (resigned 24 February 2009)
RoleCto/Scientist
Correspondence Address5a Glamis Drive
Dundee
Angus
DD2 1QG
Scotland
Director NameProf Christopher Hillier
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(10 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2010)
RoleProfessor
Correspondence AddressFlat 1/1 57 Queensborough Gardens
Hyndland
Glasgow
G12 9TT
Scotland
Director NameDr Vincent O'Brien
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(10 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Montgomorie Terrace
Ayr
KA1 1JL
Scotland
Director NameDr Vincent O'Brien
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(3 years after company formation)
Appointment Duration3 years (resigned 17 January 2014)
RoleChief Scientific Officer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Secretary NameMr Brendan John Hugh O'Donnell
StatusResigned
Appointed15 October 2014(6 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 September 2015)
RoleCompany Director
Correspondence AddressBlock 3 West Of Scotland Science Park
Block 3, Units 3/4, Kelvin Campus
Glasgow
G20 0SP
Scotland
Director NameMr Scott Carnegie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(6 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlock 3 West Of Scotland Science Park
Block 3, Units 3/4, Kelvin Campus
Glasgow
G20 0SP
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed12 December 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed12 December 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed12 December 2007(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 October 2009(1 year, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 September 2014)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland

Location

Registered AddressBlock 3 West Of Scotland Science Park
Block 3, Units 3/4, Kelvin Campus
Glasgow
G20 0SP
Scotland
ConstituencyGlasgow North
WardMaryhill/Kelvin

Financials

Year2013
Net Worth-£53,636
Cash£12
Current Liabilities£294,027

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Charges

14 November 2011Delivered on: 17 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

3 May 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
24 November 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 November 2022Statement of capital following an allotment of shares on 18 November 2022
  • GBP 360.553
(3 pages)
7 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
17 May 2022Total exemption full accounts made up to 31 December 2021 (16 pages)
7 October 2021Confirmation statement made on 7 October 2021 with updates (7 pages)
20 August 2021Accounts for a small company made up to 31 December 2020 (12 pages)
8 January 2021Confirmation statement made on 12 December 2020 with updates (8 pages)
5 January 2021Accounts for a small company made up to 31 December 2019 (11 pages)
6 July 2020Statement of capital following an allotment of shares on 10 April 2020
  • GBP 177.1074
(3 pages)
20 April 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
8 April 2019Accounts for a small company made up to 31 December 2018 (11 pages)
30 December 2018Confirmation statement made on 12 December 2018 with updates (8 pages)
27 March 2018Second filing for the withdrawal of a person with significant control statement (6 pages)
24 March 2018Accounts for a small company made up to 31 December 2017 (12 pages)
8 March 2018Withdrawal of a person with significant control statement on 8 March 2018
  • ANNOTATION Second Filing The information on the form PSC09 has been replaced by a second filing on 27/03/2018
(3 pages)
9 February 2018Notification of James Reid as a person with significant control on 6 April 2016 (2 pages)
9 February 2018Notification of Karen Reid as a person with significant control on 6 April 2016 (2 pages)
15 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
11 January 2018Statement of capital following an allotment of shares on 11 January 2018
  • GBP 117.8095
(3 pages)
11 January 2018Statement of capital following an allotment of shares on 11 January 2018
  • GBP 117.8095
(3 pages)
21 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
17 March 2017Accounts for a small company made up to 31 December 2016 (13 pages)
17 March 2017Accounts for a small company made up to 31 December 2016 (13 pages)
23 December 2016Confirmation statement made on 12 December 2016 with updates (4 pages)
23 December 2016Confirmation statement made on 12 December 2016 with updates (4 pages)
10 August 2016Statement of capital following an allotment of shares on 29 July 2016
  • GBP 117.8095
(3 pages)
10 August 2016Statement of capital following an allotment of shares on 29 July 2016
  • GBP 117.8095
(3 pages)
9 August 2016Appointment of Mr Donald John Smith as a director on 20 July 2016 (2 pages)
9 August 2016Appointment of Mr Donald John Smith as a director on 20 July 2016 (2 pages)
8 June 2016Termination of appointment of Scott Carnegie as a director on 1 June 2016 (1 page)
8 June 2016Termination of appointment of Scott Carnegie as a director on 1 June 2016 (1 page)
6 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
6 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
6 January 2016Termination of appointment of Brendan John Hugh O'donnell as a secretary on 1 September 2015 (1 page)
6 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 117.8095
(8 pages)
6 January 2016Registered office address changed from West of Scotland Science Park Block 3, Units 3/4/5 Kelvin Campus 2317 Maryhill Road Glasgow G20 0SP to Block 3 West of Scotland Science Park Block 3, Units 3/4, Kelvin Campus Glasgow G20 0SP on 6 January 2016 (1 page)
6 January 2016Termination of appointment of Brendan John Hugh O'donnell as a secretary on 1 September 2015 (1 page)
6 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 117.8095
(8 pages)
6 January 2016Registered office address changed from West of Scotland Science Park Block 3, Units 3/4/5 Kelvin Campus 2317 Maryhill Road Glasgow G20 0SP to Block 3 West of Scotland Science Park Block 3, Units 3/4, Kelvin Campus Glasgow G20 0SP on 6 January 2016 (1 page)
31 March 2015Full accounts made up to 31 December 2014 (17 pages)
31 March 2015Full accounts made up to 31 December 2014 (17 pages)
27 January 2015Director's details changed for Karen Reid on 27 January 2015 (2 pages)
27 January 2015Director's details changed for Karen Reid on 27 January 2015 (2 pages)
27 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 117.8086
(8 pages)
27 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 117.8086
(8 pages)
1 December 2014Appointment of Mr Scott Carnegie as a director on 23 October 2014 (2 pages)
1 December 2014Appointment of Mr Scott Carnegie as a director on 23 October 2014 (2 pages)
25 November 2014Statement of capital following an allotment of shares on 22 October 2014
  • GBP 117.8095
(7 pages)
25 November 2014Statement of capital following an allotment of shares on 22 October 2014
  • GBP 117.8095
(7 pages)
10 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
10 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
15 October 2014Appointment of Mr Brendan John Hugh O'donnell as a secretary on 15 October 2014 (2 pages)
15 October 2014Appointment of Mr Brendan John Hugh O'donnell as a secretary on 15 October 2014 (2 pages)
5 September 2014Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD to West of Scotland Science Park Block 3, Units 3/4/5 Kelvin Campus 2317 Maryhill Road Glasgow G20 0SP on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD to West of Scotland Science Park Block 3, Units 3/4/5 Kelvin Campus 2317 Maryhill Road Glasgow G20 0SP on 5 September 2014 (1 page)
5 September 2014Termination of appointment of Mbm Secretarial Services Limited as a secretary on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD to West of Scotland Science Park Block 3, Units 3/4/5 Kelvin Campus 2317 Maryhill Road Glasgow G20 0SP on 5 September 2014 (1 page)
5 September 2014Termination of appointment of Mbm Secretarial Services Limited as a secretary on 5 September 2014 (1 page)
5 September 2014Termination of appointment of Mbm Secretarial Services Limited as a secretary on 5 September 2014 (1 page)
23 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
23 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
17 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 90.5836
(4 pages)
17 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 90.5836
(4 pages)
17 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 90.5836
(4 pages)
29 January 2014Termination of appointment of Vincent O'brien as a director (1 page)
29 January 2014Termination of appointment of Vincent O'brien as a director (1 page)
3 January 2014Annual return made up to 12 December 2013 with a full list of shareholders (7 pages)
3 January 2014Annual return made up to 12 December 2013 with a full list of shareholders (7 pages)
28 November 2013Statement of capital following an allotment of shares on 18 November 2013
  • GBP 81.4565
(4 pages)
28 November 2013Statement of capital following an allotment of shares on 18 November 2013
  • GBP 81.4565
(4 pages)
6 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Rights of pre-emption disapplied 14/08/2013
(1 page)
6 September 2013Statement of capital following an allotment of shares on 14 August 2013
  • GBP 71.6960
(4 pages)
6 September 2013Statement of capital following an allotment of shares on 14 August 2013
  • GBP 71.6960
(4 pages)
9 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
9 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
4 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (7 pages)
4 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (7 pages)
11 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 71.3627
(4 pages)
11 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 71.3627
(4 pages)
11 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
9 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (7 pages)
17 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 October 2011Director's details changed for Dr Vincent O'brien on 24 October 2011 (2 pages)
25 October 2011Director's details changed for Dr Vincent O'brien on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 24 October 2011 (1 page)
19 October 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 56.65
(4 pages)
19 October 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 56.65
(4 pages)
19 October 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 56.65
(4 pages)
26 August 2011Amended accounts made up to 31 December 2010 (6 pages)
26 August 2011Amended accounts made up to 31 December 2010 (6 pages)
17 June 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 52.65
(4 pages)
17 June 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 52.65
(4 pages)
2 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 February 2011Appointment of Dr Vincent O'brien as a director (2 pages)
14 February 2011Appointment of Dr Vincent O'brien as a director (2 pages)
11 February 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 48.65
(4 pages)
11 February 2011Sub-division of shares on 22 December 2010 (5 pages)
11 February 2011Sub-division of shares on 22 December 2010 (5 pages)
11 February 2011Resolutions
  • RES13 ‐ Shares sub-divided 22/12/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 February 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 48.65
(4 pages)
11 February 2011Resolutions
  • RES13 ‐ Shares sub-divided 22/12/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 February 2011Termination of appointment of Christopher Hillier as a director (1 page)
10 February 2011Termination of appointment of Christopher Hillier as a director (1 page)
7 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (7 pages)
7 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (7 pages)
4 November 2010Appointment of James Owen Reid as a director (2 pages)
4 November 2010Appointment of Karen Reid as a director (1 page)
4 November 2010Appointment of Karen Reid as a director (1 page)
4 November 2010Appointment of James Owen Reid as a director (2 pages)
6 August 2010Statement of capital following an allotment of shares on 4 August 2010
  • GBP 39.98
(4 pages)
6 August 2010Statement of capital following an allotment of shares on 4 August 2010
  • GBP 39.98
(4 pages)
6 August 2010Statement of capital following an allotment of shares on 4 August 2010
  • GBP 39.98
(4 pages)
20 July 2010Termination of appointment of Peter Estibeiro as a director (1 page)
20 July 2010Termination of appointment of Peter Estibeiro as a director (1 page)
16 April 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 35.82
(4 pages)
16 April 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 35.82
(4 pages)
16 April 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 35.82
(4 pages)
2 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 February 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 February 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
13 January 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 31.66
(4 pages)
13 January 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 31.66
(4 pages)
7 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (7 pages)
7 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (7 pages)
11 November 2009Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
11 November 2009Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 11 November 2009 (1 page)
11 November 2009Appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
11 November 2009Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 11 November 2009 (1 page)
11 November 2009Appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
11 November 2009Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 October 2009Statement of capital following an allotment of shares on 1 July 2009
  • GBP 22.76
(2 pages)
8 October 2009Statement of capital following an allotment of shares on 1 July 2009
  • GBP 22.76
(2 pages)
8 October 2009Statement of capital following an allotment of shares on 1 July 2009
  • GBP 22.76
(2 pages)
8 October 2009Statement of capital following an allotment of shares on 24 April 2009
  • GBP 19.38
(2 pages)
8 October 2009Statement of capital following an allotment of shares on 24 April 2009
  • GBP 19.38
(2 pages)
14 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
14 March 2009Appointment terminated director vincent o'brien (1 page)
14 March 2009Appointment terminated director john gordon (1 page)
14 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
14 March 2009Ad 27/02/09\gbp si [email protected]=3.9\gbp ic 16/19.9\ (2 pages)
14 March 2009Ad 27/02/09\gbp si [email protected]=3.9\gbp ic 16/19.9\ (2 pages)
14 March 2009Appointment terminated director vincent o'brien (1 page)
14 March 2009Appointment terminated director john gordon (1 page)
27 January 2009Director's change of particulars / christopher hillier / 17/11/2008 (1 page)
27 January 2009Director's change of particulars / christopher hillier / 17/11/2008 (1 page)
12 January 2009Return made up to 12/12/08; full list of members (5 pages)
12 January 2009Return made up to 12/12/08; full list of members (5 pages)
17 November 2008Director appointed peter estibeiro logged form (1 page)
17 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 November 2008Ad 21/10/08\gbp si [email protected]=14\gbp ic 16/30\ (2 pages)
17 November 2008Ad 21/10/08\gbp si [email protected]=14\gbp ic 16/30\ (2 pages)
17 November 2008Director appointed peter estibeiro logged form (1 page)
17 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 November 2008Company name changed mm&s (5330) LIMITED\certificate issued on 17/11/08 (3 pages)
15 November 2008Company name changed mm&s (5330) LIMITED\certificate issued on 17/11/08 (3 pages)
27 October 2008Appointment terminated director vindex services LIMITED (1 page)
27 October 2008Div (2 pages)
27 October 2008Director appointed john gordon (1 page)
27 October 2008Director appointed dr vincent o'brien (1 page)
27 October 2008Appointment terminated director vindex services LIMITED (1 page)
27 October 2008Appointment terminated director vindex LIMITED (1 page)
27 October 2008Director appointed professor christopher hillier (1 page)
27 October 2008Director appointed dr vincent o'brien (1 page)
27 October 2008Appointment terminated director vindex LIMITED (1 page)
27 October 2008Div (2 pages)
27 October 2008Director appointed professor christopher hillier (1 page)
27 October 2008Director appointed john gordon (1 page)
12 December 2007Incorporation (13 pages)
12 December 2007Incorporation (13 pages)