Wimbledon
London
SW19 5AW
Director Name | Mr Raymond John Spencer |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 West Drive Highfields Caldecote Cambridge Cambs CB23 7RY |
Secretary Name | Raymond John Spencer |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | 77 West Drive Highfields Caldecote Cambridge Cambs CB23 7RY |
Director Name | Mr Kenneth Hall Fyvie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2016(7 years after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Morton Fraser Llp 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Dr Sarah Catherine Hardy |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2023(14 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Rutland Square Edinburgh EH1 2BE Scotland |
Director Name | Mr Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 4 Alfred Place Edinburgh Midlothian EH9 1RX Scotland |
Director Name | Mr Gavin David Clark |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Coach House Alton Pancras Dorchester Dorset DT2 7RP |
Director Name | Dr John Martin Hall |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Barr Minard Inveraray Argyll PA32 8YB Scotland |
Director Name | Mr Adam Christie |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(11 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 12 months (resigned 16 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Cluny Terrace Edinburgh EH10 4SW Scotland |
Director Name | Mr John Maclaren Ogilvie Waddell |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(4 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 February 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Archangel Informal Investments Ltd 20 Rutland Squa Edinburgh EH1 2BB Scotland |
Director Name | Mr Douglas Campbell Thomson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2016(6 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 151 West George Street Glasgow G2 2JJ Scotland |
Director Name | Dr Stephen John Felstead |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(9 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 May 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Morton Fraser Llp 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2009(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2009(same day as company formation) |
Correspondence Address | Quartermile 2 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Website | www.mgb-biopharma.com/ |
---|---|
Telephone | 0141 2286231 |
Telephone region | Glasgow |
Registered Address | C/O Morton Fraser Llp 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | 4 other UK companies use this postal address |
1.000k at £0.00001 | Gavin David Clark 3.71% Ordinary A |
---|---|
1.000k at £0.00001 | Raymond John Spencer 3.71% Ordinary A |
6m at £0.00001 | Miroslav Ravic 22.28% Ordinary A |
5.3m at £0.00001 | Scottish Enterprise (Cif) 19.54% Ordinary |
2.7m at £0.00001 | Scottish Enterprise (Svf) 10.11% Ordinary |
2.7m at £0.00001 | Barwell PLC 10.00% Ordinary |
506.8k at £0.00001 | Gavin Gemmell 1.88% Ordinary |
459.1k at £0.00001 | Matt Cornell 1.70% Ordinary |
459.1k at £0.00001 | Paul Hannah 1.70% Ordinary |
459.1k at £0.00001 | Richard Burns 1.70% Ordinary |
433.6k at £0.00001 | Alastair Salvesen 1.61% Ordinary |
338.8k at £0.00001 | Geoff Ball 1.26% Ordinary |
335k at £0.00001 | Andrew Gammell 1.24% Ordinary |
320.4k at £0.00001 | James Ferguson 1.19% Ordinary |
300k at £0.00001 | Raymond Spencer 1.11% Ordinary B |
230.3k at £0.00001 | Andrew Sealey 0.86% Ordinary |
201.5k at £0.00001 | Helen Sealey 0.75% Ordinary |
192.3k at £0.00001 | Brian Souter 0.71% Ordinary |
183.6k at £0.00001 | Adam Christie 0.68% Ordinary |
183.6k at £0.00001 | Richard Davidson 0.68% Ordinary |
168.1k at £0.00001 | Nick Walduck 0.62% Ordinary |
163.6k at £0.00001 | Jean Marc Louis De Bolle 0.61% Ordinary |
162.3k at £0.00001 | Eric Young 0.60% Ordinary |
162.3k at £0.00001 | Mike Rutterford 0.60% Ordinary |
136.4k at £0.00001 | Scott Gibson 0.51% Ordinary |
135.9k at £0.00001 | Stuart Paul 0.50% Ordinary |
123.8k at £0.00001 | Anthony Foyle 0.46% Ordinary |
119.6k at £0.00001 | Robert Pattullo 0.44% Ordinary |
109.1k at £0.00001 | Julian Mark Campbell Livingston 0.41% Ordinary |
97.2k at £0.00001 | Richard Brooke 0.36% Ordinary |
91.8k at £0.00001 | Dick Jenkins 0.34% Ordinary |
91.8k at £0.00001 | Gavin Stevenson 0.34% Ordinary |
91.8k at £0.00001 | John Hall 0.34% Ordinary |
92.2k at £0.00001 | Simon Leslie 0.34% Ordinary |
86k at £0.00001 | Barry Sealey 0.32% Ordinary |
81.8k at £0.00001 | Androulla Donaldson 0.30% Ordinary |
81.1k at £0.00001 | Pat Campbell Fraser 0.30% Ordinary |
76.9k at £0.00001 | Richard Aird 0.29% Ordinary |
73.8k at £0.00001 | Walker Global Consulting LTD 0.27% Ordinary |
70.9k at £0.00001 | Miroslav Ravic 0.26% Ordinary |
70.9k at £0.00001 | Raymond Spencer 0.26% Ordinary |
68.1k at £0.00001 | Adrian Carey 0.25% Ordinary |
61.9k at £0.00001 | David Stevenson 0.23% Ordinary |
61.3k at £0.00001 | Gavin Clark 0.23% Ordinary |
61.9k at £0.00001 | John Burgon 0.23% Ordinary |
57.7k at £0.00001 | Allan Mckenzie 0.21% Ordinary |
57.7k at £0.00001 | Nigel Morecroft 0.21% Ordinary |
57.7k at £0.00001 | Robin Sellar 0.21% Ordinary |
54.5k at £0.00001 | Jamie Houston Andrew 0.20% Ordinary |
54.5k at £0.00001 | Jane Helene Mason 0.20% Ordinary |
54.5k at £0.00001 | Sandra Nattras 0.20% Ordinary |
54.5k at £0.00001 | Simon Clovis Younger 0.20% Ordinary |
51.2k at £0.00001 | Rob Dick 0.19% Ordinary |
48.1k at £0.00001 | Brian Duffin 0.18% Ordinary |
47.8k at £0.00001 | John Waddell 0.18% Ordinary |
49.1k at £0.00001 | Michael Walls 0.18% Ordinary |
47.4k at £0.00001 | Rupert Walles-fairburn 0.18% Ordinary |
45.5k at £0.00001 | Mary Ball 0.17% Ordinary |
45.9k at £0.00001 | Michael Andrew 0.17% Ordinary |
45.9k at £0.00001 | Michael Magnay 0.17% Ordinary |
40.5k at £0.00001 | Victoria Winters 0.15% Ordinary |
38.5k at £0.00001 | Michael Henderson 0.14% Ordinary |
30.9k at £0.00001 | Ian Douglas 0.11% Ordinary |
30k at £0.00001 | Martin Eckersall 0.11% Ordinary |
26k at £0.00001 | Declan Ryan 0.10% Ordinary |
26k at £0.00001 | Paul Fieldsend 0.10% Ordinary |
- | OTHER 0.09% - |
18k at £0.00001 | Camilla Leslie 0.07% Ordinary |
19.2k at £0.00001 | Charles Swainson 0.07% Ordinary |
18.3k at £0.00001 | David Dalglish 0.07% Ordinary |
19.2k at £0.00001 | Sheila Henderson 0.07% Ordinary |
12.4k at £0.00001 | Ivan Mccallin 0.05% Ordinary |
9.6k at £0.00001 | Alan Johnston 0.04% Ordinary |
9.6k at £0.00001 | Andrew Lubbock 0.04% Ordinary |
9.6k at £0.00001 | Elizabeth East 0.04% Ordinary |
8.5k at £0.00001 | Cate Walls 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,176,464 |
Cash | £849,168 |
Current Liabilities | £91,098 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 7 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months, 3 weeks from now) |
10 November 2023 | Appointment of Dr Sarah Catherine Hardy as a director on 11 October 2023 (2 pages) |
---|---|
19 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
29 June 2023 | Termination of appointment of Stephen John Felstead as a director on 26 May 2023 (1 page) |
29 June 2023 | Termination of appointment of Adam Christie as a director on 16 June 2023 (1 page) |
2 June 2023 | Resolutions
|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
22 May 2023 | Registered office address changed from 2 C/O Morton Fraser Llp, 5th Floor, Quartermile Two, 2 Lister Square Edinburgh EH3 9GL Scotland to C/O Morton Fraser Llp 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 22 May 2023 (1 page) |
17 May 2023 | Resolutions
|
7 December 2022 | Resolutions
|
25 July 2022 | Confirmation statement made on 7 July 2022 with updates (19 pages) |
24 May 2022 | Total exemption full accounts made up to 31 August 2021 (15 pages) |
1 March 2022 | Termination of appointment of John Maclaren Ogilvie Waddell as a director on 15 February 2022 (1 page) |
7 February 2022 | Statement of capital following an allotment of shares on 31 January 2022
|
3 February 2022 | Resolutions
|
6 August 2021 | Statement of capital following an allotment of shares on 3 August 2021
|
5 August 2021 | Memorandum and Articles of Association (33 pages) |
5 August 2021 | Resolutions
|
7 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
8 February 2021 | Registered office address changed from Willow House Kestrel View Strathclyde Business Park Bellshill ML4 3PB Scotland to 2 C/O Morton Fraser Llp, 5th Floor, Quartermile Two, 2 Lister Square Edinburgh EH3 9GL on 8 February 2021 (1 page) |
29 January 2021 | Full accounts made up to 31 August 2020 (29 pages) |
23 October 2020 | Previous accounting period extended from 30 April 2020 to 31 August 2020 (1 page) |
20 July 2020 | Confirmation statement made on 7 July 2020 with updates (13 pages) |
9 December 2019 | Statement of capital following an allotment of shares on 2 December 2019
|
9 December 2019 | Resolutions
|
21 August 2019 | Resolutions
|
21 August 2019 | Statement of capital following an allotment of shares on 14 August 2019
|
28 July 2019 | Confirmation statement made on 7 July 2019 with updates (12 pages) |
8 July 2019 | Full accounts made up to 30 April 2019 (30 pages) |
4 March 2019 | Resolutions
|
5 September 2018 | Statement of capital following an allotment of shares on 30 August 2018
|
5 August 2018 | Appointment of Dr Stephen John Felstead as a director on 1 August 2018 (2 pages) |
30 July 2018 | Accounts for a small company made up to 30 April 2018 (26 pages) |
21 July 2018 | Confirmation statement made on 7 July 2018 with updates (11 pages) |
17 July 2018 | Second filing of a statement of capital following an allotment of shares on 21 May 2018
|
25 May 2018 | Resolutions
|
25 May 2018 | Statement of capital following an allotment of shares on 21 May 2018
|
9 October 2017 | Full accounts made up to 30 April 2017 (24 pages) |
9 October 2017 | Full accounts made up to 30 April 2017 (24 pages) |
1 September 2017 | Registered office address changed from C/O Raymond Spencer 151 West George Street Glasgow G2 2JJ Scotland to Willow House Kestrel View Strathclyde Business Park Bellshill ML4 3PB on 1 September 2017 (1 page) |
1 September 2017 | Confirmation statement made on 7 July 2017 with updates (10 pages) |
1 September 2017 | Termination of appointment of John Martin Hall as a director on 31 March 2017 (1 page) |
1 September 2017 | Confirmation statement made on 7 July 2017 with updates (10 pages) |
1 September 2017 | Registered office address changed from C/O Raymond Spencer 151 West George Street Glasgow G2 2JJ Scotland to Willow House Kestrel View Strathclyde Business Park Bellshill ML4 3PB on 1 September 2017 (1 page) |
1 September 2017 | Termination of appointment of John Martin Hall as a director on 31 March 2017 (1 page) |
2 August 2017 | Statement of capital following an allotment of shares on 26 July 2017
|
2 August 2017 | Statement of capital following an allotment of shares on 26 July 2017
|
31 May 2017 | Resolutions
|
31 May 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
31 May 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
31 May 2017 | Resolutions
|
9 March 2017 | Termination of appointment of Douglas Campbell Thomson as a director on 6 December 2016 (1 page) |
9 March 2017 | Termination of appointment of Douglas Campbell Thomson as a director on 6 December 2016 (1 page) |
26 October 2016 | Appointment of Mr Kenneth Hall Fyvie as a director on 18 July 2016 (2 pages) |
26 October 2016 | Appointment of Mr Kenneth Hall Fyvie as a director on 18 July 2016 (2 pages) |
21 October 2016 | Full accounts made up to 30 April 2016 (21 pages) |
21 October 2016 | Full accounts made up to 30 April 2016 (21 pages) |
21 July 2016 | Confirmation statement made on 7 July 2016 with updates (13 pages) |
21 July 2016 | Confirmation statement made on 7 July 2016 with updates (13 pages) |
20 June 2016 | Appointment of Mr Douglas Campbell Thomson as a director on 3 January 2016 (2 pages) |
20 June 2016 | Appointment of Mr Douglas Campbell Thomson as a director on 3 January 2016 (2 pages) |
23 October 2015 | Accounts for a small company made up to 30 April 2015 (7 pages) |
23 October 2015 | Accounts for a small company made up to 30 April 2015 (7 pages) |
24 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders (21 pages) |
24 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders (21 pages) |
24 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders (21 pages) |
27 July 2015 | Statement of capital following an allotment of shares on 9 July 2015
|
27 July 2015 | Statement of capital following an allotment of shares on 9 July 2015
|
27 July 2015 | Statement of capital following an allotment of shares on 9 July 2015
|
19 February 2015 | Resolutions
|
19 February 2015 | Statement of capital following an allotment of shares on 11 February 2015
|
19 February 2015 | Statement of capital following an allotment of shares on 11 February 2015
|
3 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 September 2014 | Statement of capital following an allotment of shares on 12 September 2014
|
30 September 2014 | Statement of capital following an allotment of shares on 12 September 2014
|
24 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 July 2014 (19 pages) |
24 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 July 2014 (19 pages) |
24 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 July 2014 (19 pages) |
22 September 2014 | Director's details changed for Mr John Martin Hall on 1 July 2014 (2 pages) |
22 September 2014 | Director's details changed for Mr John Martin Hall on 1 July 2014 (2 pages) |
22 September 2014 | Director's details changed for Mr John Martin Hall on 1 July 2014 (2 pages) |
1 September 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
1 September 2014 | Resolutions
|
1 September 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
1 September 2014 | Resolutions
|
1 September 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
20 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders
|
20 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders
|
20 August 2014 | Memorandum and Articles of Association (28 pages) |
20 August 2014 | Memorandum and Articles of Association (28 pages) |
20 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders
|
26 June 2014 | Termination of appointment of Gavin Clark as a director (1 page) |
26 June 2014 | Termination of appointment of Gavin Clark as a director (1 page) |
14 January 2014 | Statement of capital following an allotment of shares on 28 August 2013
|
14 January 2014 | Statement of capital following an allotment of shares on 28 August 2013
|
2 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (12 pages) |
2 September 2013 | Appointment of Mr John Maclaren Ogilvie Waddell as a director (2 pages) |
2 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (12 pages) |
2 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (12 pages) |
2 September 2013 | Appointment of Mr John Maclaren Ogilvie Waddell as a director (2 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
10 September 2012 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
10 September 2012 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
23 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
16 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (12 pages) |
16 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (12 pages) |
16 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (12 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
29 January 2012 | Previous accounting period shortened from 31 December 2011 to 30 April 2011 (1 page) |
29 January 2012 | Previous accounting period shortened from 31 December 2011 to 30 April 2011 (1 page) |
23 January 2012 | Statement of capital following an allotment of shares on 13 January 2012
|
23 January 2012 | Statement of capital following an allotment of shares on 13 January 2012
|
15 November 2011 | Statement of capital following an allotment of shares on 16 September 2011
|
15 November 2011 | Statement of capital following an allotment of shares on 16 September 2011
|
15 November 2011 | Resolutions
|
15 November 2011 | Resolutions
|
8 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (12 pages) |
8 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (12 pages) |
8 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (12 pages) |
5 July 2011 | Statement of capital following an allotment of shares on 17 May 2011
|
5 July 2011 | Statement of capital following an allotment of shares on 17 May 2011
|
1 July 2011 | Resolutions
|
1 July 2011 | Resolutions
|
28 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 December 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
9 December 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
16 November 2010 | Particulars of variation of rights attached to shares (6 pages) |
16 November 2010 | Particulars of variation of rights attached to shares (6 pages) |
7 November 2010 | Registered office address changed from 183 St. Vincent Street Glasgow G2 5QD on 7 November 2010 (1 page) |
7 November 2010 | Registered office address changed from 183 St. Vincent Street Glasgow G2 5QD on 7 November 2010 (1 page) |
7 November 2010 | Registered office address changed from 183 St. Vincent Street Glasgow G2 5QD on 7 November 2010 (1 page) |
29 October 2010 | Change of share class name or designation (2 pages) |
29 October 2010 | Sub-division of shares on 31 March 2010 (5 pages) |
29 October 2010 | Change of share class name or designation (2 pages) |
29 October 2010 | Sub-division of shares on 31 March 2010 (5 pages) |
24 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (12 pages) |
24 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (12 pages) |
24 September 2010 | Director's details changed for Dr Miroslav Ravic on 7 July 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 7 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Dr Miroslav Ravic on 7 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Dr Miroslav Ravic on 7 July 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 7 July 2010 (2 pages) |
24 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (12 pages) |
24 September 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 7 July 2010 (2 pages) |
24 June 2010 | Appointment of John Martin Hall as a director (3 pages) |
24 June 2010 | Appointment of Adam Christie as a director (3 pages) |
24 June 2010 | Appointment of John Martin Hall as a director (3 pages) |
24 June 2010 | Appointment of Adam Christie as a director (3 pages) |
27 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
27 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
27 April 2010 | Resolutions
|
27 April 2010 | Resolutions
|
30 November 2009 | Statement of capital following an allotment of shares on 9 October 2009
|
30 November 2009 | Statement of capital following an allotment of shares on 9 October 2009
|
30 November 2009 | Statement of capital following an allotment of shares on 9 October 2009
|
10 October 2009 | Termination of appointment of Austin Flynn as a director (1 page) |
10 October 2009 | Termination of appointment of Morton Fraser Directors Limited as a director (1 page) |
10 October 2009 | Termination of appointment of Morton Fraser Directors Limited as a director (1 page) |
10 October 2009 | Termination of appointment of Austin Flynn as a director (1 page) |
8 October 2009 | Appointment of Dr Miroslav Ravic as a director (2 pages) |
8 October 2009 | Appointment of Mr Raymond John Spencer as a director (2 pages) |
8 October 2009 | Appointment of Gavin David Clark as a director (1 page) |
8 October 2009 | Appointment of Gavin David Clark as a director (1 page) |
8 October 2009 | Appointment of Raymond John Spencer as a secretary (2 pages) |
8 October 2009 | Appointment of Dr Miroslav Ravic as a director (2 pages) |
8 October 2009 | Appointment of Raymond John Spencer as a secretary (2 pages) |
8 October 2009 | Appointment of Mr Raymond John Spencer as a director (2 pages) |
1 October 2009 | Registered office changed on 01/10/2009 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
1 October 2009 | Registered office changed on 01/10/2009 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
26 September 2009 | Company name changed york place (no.536) LIMITED\certificate issued on 28/09/09 (2 pages) |
26 September 2009 | Company name changed york place (no.536) LIMITED\certificate issued on 28/09/09 (2 pages) |
7 July 2009 | Incorporation (18 pages) |
7 July 2009 | Incorporation (18 pages) |