Glasgow
G2 2BA
Scotland
Director Name | Mr Alexander Charles Gordon Mackie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(10 months, 1 week after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Barwell 97 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Dr Michael Mattey |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(10 months, 1 week after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Barwell 97 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Dr Jason Richard Clark |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2016(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Chief Scientific Officer |
Country of Residence | Scotland |
Correspondence Address | C/O Barwell 97 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Mr David Browning |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2019(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | C/O Barwell 97 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Mr Albert Nicholl |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Barwell 97 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Mr Simon Dennis Hunt |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2022(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | C/O Barwell 97 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Mr James Steward Chadwick |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(same day as company formation) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Moon Cottage Teffont Salisbury SP3 5QY |
Secretary Name | Mr James Steward Chadwick |
---|---|
Status | Resigned |
Appointed | 23 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | R5.55 Royal College Building George Street Glasgow G1 1XW Scotland |
Director Name | Mr John George Carney |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 21 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Barwell 97 West Regent Street Glasgow G2 2BA Scotland |
Secretary Name | Dr Michael Mattey |
---|---|
Status | Resigned |
Appointed | 01 June 2013(3 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 26 February 2014) |
Role | Company Director |
Correspondence Address | 4 Ballochmyle Way Mauchline Ayrshire KA5 6LA Scotland |
Director Name | Mr Robert James Gunn |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 September 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Sterling House 20 Renfield Street Glasgow G2 5AP Scotland |
Director Name | Mr Andrew Paul McNeill |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 November 2015(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 September 2017) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Sterling House 20 Renfield Street Glasgow G2 5AP Scotland |
Director Name | Mr James Owen Reid |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2016(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Barwell 97 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Dr Donald Magnus Nicolson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2018(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 February 2019) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Sterling House 20 Renfield Street Glasgow G2 5AP Scotland |
Secretary Name | Barwell Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2014(4 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 03 October 2022) |
Correspondence Address | 97 West Regent Street Glasgow G2 2BA Scotland |
Website | fixed-phage.com |
---|
Registered Address | West Of Scotland Science Park, Block 2 West Of Scotland Science Park, Block 2 Kelvin Campus, 2317 Maryhill Road Glasgow G20 0SP Scotland |
---|---|
Constituency | Glasgow North |
Ward | Maryhill/Kelvin |
104.8k at £1 | Barwell PLC 53.06% Deferred |
---|---|
65.7k at £1 | Se Co-investment Fund 33.26% Deferred |
24.2k at £1 | Se Co-investment Fund 12.25% Preference |
1k at £1 | Barwell PLC 0.51% Ordinary A |
787 at £1 | Se Co-investment Fund 0.40% Ordinary A |
478 at £1 | Michael Mattey 0.24% Ordinary |
392 at £1 | Biomedical Business Partners LTD 0.20% Ordinary |
77 at £1 | Barwell Consulting Limited 0.04% Ordinary A |
49 at £1 | Biomedical Business Partners LTD 0.02% Deferred |
16 at £1 | Robert Gunn 0.01% Ordinary |
18 at £1 | Trevor Langley 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£167,807 |
Cash | £26,034 |
Current Liabilities | £217,565 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
9 May 2021 | Delivered on: 10 May 2021 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
---|---|
26 November 2019 | Delivered on: 13 December 2019 Persons entitled: Barwell PLC as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
7 August 2019 | Delivered on: 13 August 2019 Persons entitled: Barwell PLC as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
20 December 2018 | Delivered on: 4 January 2019 Persons entitled: Barwell PLC Classification: A registered charge Outstanding |
17 July 2014 | Delivered on: 26 July 2014 Persons entitled: Scottish Enterprise Classification: A registered charge Outstanding |
3 February 2014 | Delivered on: 5 February 2014 Persons entitled: Barwell PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 August 2023 | Satisfaction of charge SC3734640006 in full (1 page) |
---|---|
30 August 2023 | Registration of charge SC3734640007, created on 21 August 2023 (6 pages) |
18 August 2023 | Company name changed fixed phage LIMITED\certificate issued on 18/08/23
|
7 July 2023 | Statement of capital following an allotment of shares on 30 June 2023
|
22 June 2023 | Appointment of Dr Neil Clelland as a director on 30 April 2023 (2 pages) |
10 May 2023 | Termination of appointment of David Browning as a director on 30 April 2023 (1 page) |
23 February 2023 | Confirmation statement made on 13 February 2023 with updates (11 pages) |
20 February 2023 | Appointment of Mbm Secretarial Services Limited as a secretary on 11 January 2023 (2 pages) |
13 January 2023 | Resolutions
|
13 January 2023 | Statement of capital following an allotment of shares on 9 December 2022
|
5 December 2022 | Termination of appointment of Trevor John Langley as a director on 28 November 2022 (1 page) |
5 December 2022 | Termination of appointment of Michael Mattey as a director on 28 November 2022 (1 page) |
5 December 2022 | Registered office address changed from C/O Barwell 97 West Regent Street Glasgow G2 2BA Scotland to West of Scotland Science Park, Block 2 West of Scotland Science Park, Block 2 Kelvin Campus, 2317 Maryhill Road Glasgow G20 0SP on 5 December 2022 (1 page) |
10 October 2022 | Director's details changed for Mr Simon Dennis Hunt on 3 October 2022 (2 pages) |
10 October 2022 | Termination of appointment of Barwell Consulting Limited as a secretary on 3 October 2022 (1 page) |
21 September 2022 | Termination of appointment of John George Carney as a director on 21 September 2022 (1 page) |
8 September 2022 | Full accounts made up to 31 March 2022 (39 pages) |
3 August 2022 | Resolutions
|
11 March 2022 | Statement of capital following an allotment of shares on 23 February 2022
|
28 February 2022 | Resolutions
|
22 February 2022 | Confirmation statement made on 13 February 2022 with updates (8 pages) |
20 January 2022 | Director's details changed for Mr Simon Dennis Hunt on 10 January 2022 (2 pages) |
17 January 2022 | Director's details changed for Mr Albert Nicholl on 17 January 2022 (2 pages) |
12 January 2022 | Appointment of Mr Simon Dennis Hunt as a director on 10 January 2022 (2 pages) |
10 January 2022 | Appointment of Mr Albert Nicholl as a director on 1 January 2022 (2 pages) |
5 January 2022 | Termination of appointment of James Owen Reid as a director on 31 December 2021 (1 page) |
31 August 2021 | Full accounts made up to 31 March 2021 (38 pages) |
10 May 2021 | Registration of charge SC3734640006, created on 9 May 2021 (6 pages) |
15 March 2021 | Statement of capital following an allotment of shares on 24 February 2021
|
2 March 2021 | Accounts for a small company made up to 31 March 2020 (33 pages) |
17 February 2021 | Confirmation statement made on 13 February 2021 with updates (7 pages) |
12 January 2021 | Statement of capital following an allotment of shares on 22 December 2020
|
12 January 2021 | Resolutions
|
7 January 2021 | Satisfaction of charge SC3734640005 in full (1 page) |
15 May 2020 | Resolutions
|
15 May 2020 | Statement of capital following an allotment of shares on 4 March 2020
|
26 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
6 January 2020 | Satisfaction of charge SC3734640004 in full (1 page) |
13 December 2019 | Registration of charge SC3734640005, created on 26 November 2019 (12 pages) |
13 December 2019 | Accounts for a small company made up to 31 March 2019 (31 pages) |
12 December 2019 | Resolutions
|
5 November 2019 | Secretary's details changed for Barwell Consulting Limited on 16 October 2019 (1 page) |
14 October 2019 | Registered office address changed from 97 Barwell 97 West Regent Street Glasgow G2 2BA Scotland to C/O Barwell 97 West Regent Street Glasgow G2 2BA on 14 October 2019 (1 page) |
11 October 2019 | Registered office address changed from C/O Barwell Sterling House 20 Renfield Street Glasgow G2 5AP Scotland to 97 Barwell 97 West Regent Street Glasgow G2 2BA on 11 October 2019 (1 page) |
14 August 2019 | Satisfaction of charge SC3734640003 in full (1 page) |
14 August 2019 | Resolutions
|
13 August 2019 | Registration of charge SC3734640004, created on 7 August 2019 (12 pages) |
16 July 2019 | Appointment of Mr David Browning as a director on 15 July 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 13 February 2019 with updates (7 pages) |
13 February 2019 | Termination of appointment of Donald Magnus Nicolson as a director on 7 February 2019 (1 page) |
9 January 2019 | Resolutions
|
4 January 2019 | Registration of charge SC3734640003, created on 20 December 2018 (12 pages) |
2 July 2018 | Accounts for a small company made up to 31 March 2018 (31 pages) |
26 April 2018 | Statement of capital following an allotment of shares on 23 April 2018
|
25 April 2018 | Resolutions
|
23 February 2018 | Confirmation statement made on 23 February 2018 with updates (7 pages) |
23 February 2018 | Resolutions
|
21 February 2018 | Statement of capital following an allotment of shares on 21 February 2018
|
4 January 2018 | Appointment of Dr Donald Magnus Nicolson as a director on 3 January 2018 (2 pages) |
29 November 2017 | Full accounts made up to 31 March 2017 (30 pages) |
29 November 2017 | Full accounts made up to 31 March 2017 (30 pages) |
17 November 2017 | Satisfaction of charge SC3734640002 in full (1 page) |
17 November 2017 | Satisfaction of charge SC3734640001 in full (1 page) |
17 November 2017 | Satisfaction of charge SC3734640001 in full (1 page) |
17 November 2017 | Satisfaction of charge SC3734640002 in full (1 page) |
28 September 2017 | Termination of appointment of Andrew Mcneill as a director on 28 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Andrew Mcneill as a director on 28 September 2017 (1 page) |
19 July 2017 | Statement of capital following an allotment of shares on 14 July 2017
|
19 July 2017 | Statement of capital following an allotment of shares on 14 July 2017
|
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (8 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (8 pages) |
25 August 2016 | Appointment of Mr James Owen Reid as a director on 24 August 2016 (2 pages) |
25 August 2016 | Appointment of Mr James Owen Reid as a director on 24 August 2016 (2 pages) |
12 August 2016 | Full accounts made up to 31 March 2016 (30 pages) |
12 August 2016 | Full accounts made up to 31 March 2016 (30 pages) |
4 August 2016 | Statement of capital following an allotment of shares on 7 June 2016
|
4 August 2016 | Statement of capital following an allotment of shares on 14 July 2016
|
4 August 2016 | Statement of capital following an allotment of shares on 14 July 2016
|
4 August 2016 | Statement of capital following an allotment of shares on 7 June 2016
|
3 August 2016 | Appointment of Dr Jason Richard Clark as a director on 3 August 2016 (2 pages) |
3 August 2016 | Appointment of Dr Jason Richard Clark as a director on 3 August 2016 (2 pages) |
25 July 2016 | Particulars of variation of rights attached to shares (4 pages) |
25 July 2016 | Change of share class name or designation (2 pages) |
25 July 2016 | Resolutions
|
25 July 2016 | Resolutions
|
25 July 2016 | Particulars of variation of rights attached to shares (4 pages) |
25 July 2016 | Change of share class name or designation (2 pages) |
11 July 2016 | Particulars of variation of rights attached to shares (3 pages) |
11 July 2016 | Change of share class name or designation (2 pages) |
11 July 2016 | Resolutions
|
11 July 2016 | Resolutions
|
11 July 2016 | Resolutions
|
11 July 2016 | Resolutions
|
11 July 2016 | Change of share class name or designation (2 pages) |
11 July 2016 | Particulars of variation of rights attached to shares (3 pages) |
21 June 2016 | Sub-division of shares on 7 June 2016 (11 pages) |
21 June 2016 | Sub-division of shares on 7 June 2016 (11 pages) |
21 June 2016 | Resolutions
|
21 June 2016 | Resolutions
|
26 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
25 November 2015 | Second filing of AP01 previously delivered to Companies House (5 pages) |
25 November 2015 | Second filing of AP01 previously delivered to Companies House (5 pages) |
5 November 2015 | Appointment of Dr Andrew Mcneill as a director on 4 November 2015 (2 pages) |
5 November 2015 | Appointment of Dr Andrew Mcneill as a director on 4 November 2015 (2 pages) |
5 November 2015 | Appointment of Dr Andrew Mcneill as a director on 4 November 2015 (2 pages) |
19 August 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
19 August 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
5 August 2015 | Statement of capital following an allotment of shares on 24 July 2015
|
5 August 2015 | Statement of capital following an allotment of shares on 24 July 2015
|
1 May 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
1 May 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
24 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
11 March 2015 | Director's details changed for Dr Michael Mattey on 22 February 2014 (2 pages) |
11 March 2015 | Director's details changed for Dr Michael Mattey on 22 February 2014 (2 pages) |
11 March 2015 | Director's details changed for Dr Trevor John Langley on 22 February 2014 (2 pages) |
11 March 2015 | Director's details changed for Dr Trevor John Langley on 22 February 2014 (2 pages) |
30 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
30 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
2 December 2014 | Statement of capital following an allotment of shares on 21 November 2014
|
2 December 2014 | Statement of capital following an allotment of shares on 21 November 2014
|
3 October 2014 | Termination of appointment of Robert James Gunn as a director on 25 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Robert James Gunn as a director on 25 September 2014 (1 page) |
26 July 2014 | Alterations to a floating charge (11 pages) |
26 July 2014 | Registration of charge SC3734640002, created on 17 July 2014 (17 pages) |
26 July 2014 | Registration of charge SC3734640002, created on 17 July 2014 (17 pages) |
26 July 2014 | Alterations to a floating charge (11 pages) |
22 July 2014 | Alterations to a floating charge (13 pages) |
22 July 2014 | Alterations to a floating charge (13 pages) |
25 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders (18 pages) |
25 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders (18 pages) |
24 March 2014 | Director's details changed for Mr Alexander Charles Gordon Mackie on 26 February 2014 (2 pages) |
24 March 2014 | Director's details changed for Mr Alexander Charles Gordon Mackie on 26 February 2014 (2 pages) |
20 March 2014 | Termination of appointment of Michael Mattey as a secretary (1 page) |
20 March 2014 | Appointment of Barwell Consulting Limited as a secretary (2 pages) |
20 March 2014 | Registered office address changed from R5.55 Royal College Building George Street Glasgow G1 1XW Scotland on 20 March 2014 (1 page) |
20 March 2014 | Termination of appointment of Michael Mattey as a secretary (1 page) |
20 March 2014 | Registered office address changed from R5.55 Royal College Building George Street Glasgow G1 1XW Scotland on 20 March 2014 (1 page) |
20 March 2014 | Appointment of Barwell Consulting Limited as a secretary (2 pages) |
6 March 2014 | Statement of capital following an allotment of shares on 12 December 2013
|
6 March 2014 | Statement of capital following an allotment of shares on 12 December 2013
|
5 March 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
5 March 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
5 March 2014 | Change of share class name or designation (2 pages) |
5 March 2014 | Change of share class name or designation (2 pages) |
5 February 2014 | Registration of charge 3734640001 (15 pages) |
5 February 2014 | Registration of charge 3734640001 (15 pages) |
13 November 2013 | Statement of capital following an allotment of shares on 22 October 2013
|
13 November 2013 | Statement of capital following an allotment of shares on 22 October 2013
|
18 September 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
18 September 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
18 September 2013 | Resolutions
|
18 September 2013 | Resolutions
|
31 July 2013 | Appointment of Mr Robert James Gunn as a director (2 pages) |
31 July 2013 | Appointment of Mr Robert James Gunn as a director (2 pages) |
18 July 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
18 July 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
19 June 2013 | Change of share class name or designation (2 pages) |
19 June 2013 | Resolutions
|
19 June 2013 | Resolutions
|
19 June 2013 | Statement of capital following an allotment of shares on 12 June 2013
|
19 June 2013 | Change of share class name or designation (2 pages) |
19 June 2013 | Statement of capital following an allotment of shares on 12 June 2013
|
19 June 2013 | Particulars of variation of rights attached to shares (2 pages) |
19 June 2013 | Particulars of variation of rights attached to shares (2 pages) |
13 June 2013 | Appointment of Dr Michael Mattey as a secretary (2 pages) |
13 June 2013 | Appointment of Dr Michael Mattey as a secretary (2 pages) |
12 June 2013 | Termination of appointment of James Chadwick as a secretary (1 page) |
12 June 2013 | Termination of appointment of James Chadwick as a director (1 page) |
12 June 2013 | Termination of appointment of James Chadwick as a director (1 page) |
12 June 2013 | Termination of appointment of James Chadwick as a secretary (1 page) |
22 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (9 pages) |
22 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (9 pages) |
17 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 23 February 2012 (18 pages) |
17 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 23 February 2012 (18 pages) |
30 August 2012 | Appointment of Mr John George Carney as a director (3 pages) |
30 August 2012 | Appointment of Mr John George Carney as a director (3 pages) |
23 August 2012 | Statement of capital following an allotment of shares on 16 August 2012
|
23 August 2012 | Statement of capital following an allotment of shares on 16 August 2012
|
23 August 2012 | Particulars of variation of rights attached to shares (2 pages) |
23 August 2012 | Particulars of variation of rights attached to shares (2 pages) |
23 August 2012 | Change of share class name or designation (2 pages) |
23 August 2012 | Change of share class name or designation (2 pages) |
16 August 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
16 August 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
10 May 2012 | Registered office address changed from 4 Ballochmyle Way Mauchline East Ayrshire KA5 6LA on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from 4 Ballochmyle Way Mauchline East Ayrshire KA5 6LA on 10 May 2012 (1 page) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders
|
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders
|
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 July 2011 | Statement of capital following an allotment of shares on 21 June 2011
|
26 July 2011 | Statement of capital following an allotment of shares on 21 June 2011
|
17 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (8 pages) |
17 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (8 pages) |
14 February 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
14 February 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
8 February 2011 | Appointment of Mr Alexander Charles Gordon Mackie as a director (2 pages) |
8 February 2011 | Appointment of Dr Michael Mattey as a director (2 pages) |
8 February 2011 | Appointment of a secretary (2 pages) |
8 February 2011 | Appointment of Dr Michael Mattey as a director
|
8 February 2011 | Appointment of Mr Alexander Charles Gordon Mackie as a director (3 pages) |
8 February 2011 | Appointment of Dr Michael Mattey as a director
|
8 February 2011 | Appointment of a secretary (2 pages) |
8 February 2011 | Appointment of Dr Trevor John Langley as a director (2 pages) |
8 February 2011 | Appointment of Dr Trevor John Langley as a director (2 pages) |
8 February 2011 | Appointment of Mr Alexander Charles Gordon Mackie as a director (3 pages) |
3 February 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
3 February 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
18 January 2011 | Registered office address changed from Research and Knowledge Exchange Services University of Strathclyde 50 George Street Glasgow G1 1QE United Kingdom on 18 January 2011 (2 pages) |
18 January 2011 | Resolutions
|
18 January 2011 | Resolutions
|
18 January 2011 | Registered office address changed from Research and Knowledge Exchange Services University of Strathclyde 50 George Street Glasgow G1 1QE United Kingdom on 18 January 2011 (2 pages) |
23 February 2010 | Incorporation
|
23 February 2010 | Incorporation
|
23 February 2010 | Incorporation
|