Company NameNexabiome Limited
Company StatusActive
Company NumberSC373464
CategoryPrivate Limited Company
Incorporation Date23 February 2010(14 years, 2 months ago)
Previous NameFixed Phage Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Trevor John Langley
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(10 months, 1 week after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Barwell 97 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr Alexander Charles Gordon Mackie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(10 months, 1 week after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Barwell 97 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameDr Michael Mattey
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(10 months, 1 week after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Barwell 97 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameDr Jason Richard Clark
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2016(6 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleChief Scientific Officer
Country of ResidenceScotland
Correspondence AddressC/O Barwell 97 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr David Browning
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2019(9 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressC/O Barwell 97 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr Albert Nicholl
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(11 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Barwell 97 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr Simon Dennis Hunt
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(11 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressC/O Barwell 97 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr James Steward Chadwick
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(same day as company formation)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressMoon Cottage Teffont
Salisbury
SP3 5QY
Secretary NameMr James Steward Chadwick
StatusResigned
Appointed23 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressR5.55 Royal College Building
George Street
Glasgow
G1 1XW
Scotland
Director NameMr John George Carney
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(2 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 21 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Barwell 97 West Regent Street
Glasgow
G2 2BA
Scotland
Secretary NameDr Michael Mattey
StatusResigned
Appointed01 June 2013(3 years, 3 months after company formation)
Appointment Duration9 months (resigned 26 February 2014)
RoleCompany Director
Correspondence Address4 Ballochmyle Way
Mauchline
Ayrshire
KA5 6LA
Scotland
Director NameMr Robert James Gunn
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 September 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSterling House 20 Renfield Street
Glasgow
G2 5AP
Scotland
Director NameMr Andrew Paul McNeill
Date of BirthDecember 1977 (Born 46 years ago)
NationalityScottish
StatusResigned
Appointed04 November 2015(5 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 September 2017)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressSterling House 20 Renfield Street
Glasgow
G2 5AP
Scotland
Director NameMr James Owen Reid
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2016(6 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Barwell 97 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameDr Donald Magnus Nicolson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2018(7 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 February 2019)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressSterling House 20 Renfield Street
Glasgow
G2 5AP
Scotland
Secretary NameBarwell Consulting Limited (Corporation)
StatusResigned
Appointed26 February 2014(4 years after company formation)
Appointment Duration8 years, 7 months (resigned 03 October 2022)
Correspondence Address97 West Regent Street
Glasgow
G2 2BA
Scotland

Contact

Websitefixed-phage.com

Location

Registered AddressWest Of Scotland Science Park, Block 2 West Of Scotland Science Park, Block 2
Kelvin Campus, 2317 Maryhill Road
Glasgow
G20 0SP
Scotland
ConstituencyGlasgow North
WardMaryhill/Kelvin

Shareholders

104.8k at £1Barwell PLC
53.06%
Deferred
65.7k at £1Se Co-investment Fund
33.26%
Deferred
24.2k at £1Se Co-investment Fund
12.25%
Preference
1k at £1Barwell PLC
0.51%
Ordinary A
787 at £1Se Co-investment Fund
0.40%
Ordinary A
478 at £1Michael Mattey
0.24%
Ordinary
392 at £1Biomedical Business Partners LTD
0.20%
Ordinary
77 at £1Barwell Consulting Limited
0.04%
Ordinary A
49 at £1Biomedical Business Partners LTD
0.02%
Deferred
16 at £1Robert Gunn
0.01%
Ordinary
18 at £1Trevor Langley
0.01%
Ordinary

Financials

Year2014
Net Worth-£167,807
Cash£26,034
Current Liabilities£217,565

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Charges

9 May 2021Delivered on: 10 May 2021
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
26 November 2019Delivered on: 13 December 2019
Persons entitled: Barwell PLC as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
7 August 2019Delivered on: 13 August 2019
Persons entitled: Barwell PLC as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
20 December 2018Delivered on: 4 January 2019
Persons entitled: Barwell PLC

Classification: A registered charge
Outstanding
17 July 2014Delivered on: 26 July 2014
Persons entitled: Scottish Enterprise

Classification: A registered charge
Outstanding
3 February 2014Delivered on: 5 February 2014
Persons entitled: Barwell PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

31 August 2023Satisfaction of charge SC3734640006 in full (1 page)
30 August 2023Registration of charge SC3734640007, created on 21 August 2023 (6 pages)
18 August 2023Company name changed fixed phage LIMITED\certificate issued on 18/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-17
(3 pages)
7 July 2023Statement of capital following an allotment of shares on 30 June 2023
  • GBP 203,287.12
(5 pages)
22 June 2023Appointment of Dr Neil Clelland as a director on 30 April 2023 (2 pages)
10 May 2023Termination of appointment of David Browning as a director on 30 April 2023 (1 page)
23 February 2023Confirmation statement made on 13 February 2023 with updates (11 pages)
20 February 2023Appointment of Mbm Secretarial Services Limited as a secretary on 11 January 2023 (2 pages)
13 January 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 January 2023Statement of capital following an allotment of shares on 9 December 2022
  • GBP 202,795.32
(5 pages)
5 December 2022Termination of appointment of Trevor John Langley as a director on 28 November 2022 (1 page)
5 December 2022Termination of appointment of Michael Mattey as a director on 28 November 2022 (1 page)
5 December 2022Registered 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 2022Director's details changed for Mr Simon Dennis Hunt on 3 October 2022 (2 pages)
10 October 2022Termination of appointment of Barwell Consulting Limited as a secretary on 3 October 2022 (1 page)
21 September 2022Termination of appointment of John George Carney as a director on 21 September 2022 (1 page)
8 September 2022Full accounts made up to 31 March 2022 (39 pages)
3 August 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 March 2022Statement of capital following an allotment of shares on 23 February 2022
  • GBP 202,297.68
(7 pages)
28 February 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 February 2022Confirmation statement made on 13 February 2022 with updates (8 pages)
20 January 2022Director's details changed for Mr Simon Dennis Hunt on 10 January 2022 (2 pages)
17 January 2022Director's details changed for Mr Albert Nicholl on 17 January 2022 (2 pages)
12 January 2022Appointment of Mr Simon Dennis Hunt as a director on 10 January 2022 (2 pages)
10 January 2022Appointment of Mr Albert Nicholl as a director on 1 January 2022 (2 pages)
5 January 2022Termination of appointment of James Owen Reid as a director on 31 December 2021 (1 page)
31 August 2021Full accounts made up to 31 March 2021 (38 pages)
10 May 2021Registration of charge SC3734640006, created on 9 May 2021 (6 pages)
15 March 2021Statement of capital following an allotment of shares on 24 February 2021
  • GBP 201,805.88
(7 pages)
2 March 2021Accounts for a small company made up to 31 March 2020 (33 pages)
17 February 2021Confirmation statement made on 13 February 2021 with updates (7 pages)
12 January 2021Statement of capital following an allotment of shares on 22 December 2020
  • GBP 201,314.07
(7 pages)
12 January 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 January 2021Satisfaction of charge SC3734640005 in full (1 page)
15 May 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 May 2020Statement of capital following an allotment of shares on 4 March 2020
  • GBP 200,020.22
(7 pages)
26 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
6 January 2020Satisfaction of charge SC3734640004 in full (1 page)
13 December 2019Registration of charge SC3734640005, created on 26 November 2019 (12 pages)
13 December 2019Accounts for a small company made up to 31 March 2019 (31 pages)
12 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
5 November 2019Secretary's details changed for Barwell Consulting Limited on 16 October 2019 (1 page)
14 October 2019Registered 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 2019Registered 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 2019Satisfaction of charge SC3734640003 in full (1 page)
14 August 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 August 2019Registration of charge SC3734640004, created on 7 August 2019 (12 pages)
16 July 2019Appointment of Mr David Browning as a director on 15 July 2019 (2 pages)
25 February 2019Confirmation statement made on 13 February 2019 with updates (7 pages)
13 February 2019Termination of appointment of Donald Magnus Nicolson as a director on 7 February 2019 (1 page)
9 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 January 2019Registration of charge SC3734640003, created on 20 December 2018 (12 pages)
2 July 2018Accounts for a small company made up to 31 March 2018 (31 pages)
26 April 2018Statement of capital following an allotment of shares on 23 April 2018
  • GBP 199,472.19
(4 pages)
25 April 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
23 February 2018Confirmation statement made on 23 February 2018 with updates (7 pages)
23 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
21 February 2018Statement of capital following an allotment of shares on 21 February 2018
  • GBP 199,284.38
(4 pages)
4 January 2018Appointment of Dr Donald Magnus Nicolson as a director on 3 January 2018 (2 pages)
29 November 2017Full accounts made up to 31 March 2017 (30 pages)
29 November 2017Full accounts made up to 31 March 2017 (30 pages)
17 November 2017Satisfaction of charge SC3734640002 in full (1 page)
17 November 2017Satisfaction of charge SC3734640001 in full (1 page)
17 November 2017Satisfaction of charge SC3734640001 in full (1 page)
17 November 2017Satisfaction of charge SC3734640002 in full (1 page)
28 September 2017Termination of appointment of Andrew Mcneill as a director on 28 September 2017 (1 page)
28 September 2017Termination of appointment of Andrew Mcneill as a director on 28 September 2017 (1 page)
19 July 2017Statement of capital following an allotment of shares on 14 July 2017
  • GBP 199,014.38
(7 pages)
19 July 2017Statement of capital following an allotment of shares on 14 July 2017
  • GBP 199,014.38
(7 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (8 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (8 pages)
25 August 2016Appointment of Mr James Owen Reid as a director on 24 August 2016 (2 pages)
25 August 2016Appointment of Mr James Owen Reid as a director on 24 August 2016 (2 pages)
12 August 2016Full accounts made up to 31 March 2016 (30 pages)
12 August 2016Full accounts made up to 31 March 2016 (30 pages)
4 August 2016Statement of capital following an allotment of shares on 7 June 2016
  • GBP 198,507.21
(9 pages)
4 August 2016Statement of capital following an allotment of shares on 14 July 2016
  • GBP 198,745.53
(8 pages)
4 August 2016Statement of capital following an allotment of shares on 14 July 2016
  • GBP 198,745.53
(8 pages)
4 August 2016Statement of capital following an allotment of shares on 7 June 2016
  • GBP 198,507.21
(9 pages)
3 August 2016Appointment of Dr Jason Richard Clark as a director on 3 August 2016 (2 pages)
3 August 2016Appointment of Dr Jason Richard Clark as a director on 3 August 2016 (2 pages)
25 July 2016Particulars of variation of rights attached to shares (4 pages)
25 July 2016Change of share class name or designation (2 pages)
25 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
25 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
25 July 2016Particulars of variation of rights attached to shares (4 pages)
25 July 2016Change of share class name or designation (2 pages)
11 July 2016Particulars of variation of rights attached to shares (3 pages)
11 July 2016Change of share class name or designation (2 pages)
11 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
11 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
11 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
11 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
11 July 2016Change of share class name or designation (2 pages)
11 July 2016Particulars of variation of rights attached to shares (3 pages)
21 June 2016Sub-division of shares on 7 June 2016 (11 pages)
21 June 2016Sub-division of shares on 7 June 2016 (11 pages)
21 June 2016Resolutions
  • RES13 ‐ Shares sub-divided 07/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
21 June 2016Resolutions
  • RES13 ‐ Shares sub-divided 07/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
26 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 198,093
(22 pages)
26 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 198,093
(22 pages)
25 November 2015Second filing of AP01 previously delivered to Companies House (5 pages)
25 November 2015Second filing of AP01 previously delivered to Companies House (5 pages)
5 November 2015Appointment of Dr Andrew Mcneill as a director on 4 November 2015 (2 pages)
5 November 2015Appointment of Dr Andrew Mcneill as a director on 4 November 2015 (2 pages)
5 November 2015Appointment of Dr Andrew Mcneill as a director on 4 November 2015 (2 pages)
19 August 2015Accounts for a small company made up to 31 March 2015 (6 pages)
19 August 2015Accounts for a small company made up to 31 March 2015 (6 pages)
5 August 2015Statement of capital following an allotment of shares on 24 July 2015
  • GBP 198,093
(10 pages)
5 August 2015Statement of capital following an allotment of shares on 24 July 2015
  • GBP 198,093
(10 pages)
1 May 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 197,584
(5 pages)
1 May 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 197,584
(5 pages)
24 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 197,518
(17 pages)
24 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 197,518
(17 pages)
11 March 2015Director's details changed for Dr Michael Mattey on 22 February 2014 (2 pages)
11 March 2015Director's details changed for Dr Michael Mattey on 22 February 2014 (2 pages)
11 March 2015Director's details changed for Dr Trevor John Langley on 22 February 2014 (2 pages)
11 March 2015Director's details changed for Dr Trevor John Langley on 22 February 2014 (2 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
2 December 2014Statement of capital following an allotment of shares on 21 November 2014
  • GBP 197,518
(10 pages)
2 December 2014Statement of capital following an allotment of shares on 21 November 2014
  • GBP 197,518
(10 pages)
3 October 2014Termination of appointment of Robert James Gunn as a director on 25 September 2014 (1 page)
3 October 2014Termination of appointment of Robert James Gunn as a director on 25 September 2014 (1 page)
26 July 2014Alterations to a floating charge (11 pages)
26 July 2014Registration of charge SC3734640002, created on 17 July 2014 (17 pages)
26 July 2014Registration of charge SC3734640002, created on 17 July 2014 (17 pages)
26 July 2014Alterations to a floating charge (11 pages)
22 July 2014Alterations to a floating charge (13 pages)
22 July 2014Alterations to a floating charge (13 pages)
25 March 2014Annual return made up to 23 February 2014 with a full list of shareholders (18 pages)
25 March 2014Annual return made up to 23 February 2014 with a full list of shareholders (18 pages)
24 March 2014Director's details changed for Mr Alexander Charles Gordon Mackie on 26 February 2014 (2 pages)
24 March 2014Director's details changed for Mr Alexander Charles Gordon Mackie on 26 February 2014 (2 pages)
20 March 2014Termination of appointment of Michael Mattey as a secretary (1 page)
20 March 2014Appointment of Barwell Consulting Limited as a secretary (2 pages)
20 March 2014Registered office address changed from R5.55 Royal College Building George Street Glasgow G1 1XW Scotland on 20 March 2014 (1 page)
20 March 2014Termination of appointment of Michael Mattey as a secretary (1 page)
20 March 2014Registered office address changed from R5.55 Royal College Building George Street Glasgow G1 1XW Scotland on 20 March 2014 (1 page)
20 March 2014Appointment of Barwell Consulting Limited as a secretary (2 pages)
6 March 2014Statement of capital following an allotment of shares on 12 December 2013
  • GBP 196,886
(10 pages)
6 March 2014Statement of capital following an allotment of shares on 12 December 2013
  • GBP 196,886
(10 pages)
5 March 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 197,242
(10 pages)
5 March 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 197,242
(10 pages)
5 March 2014Change of share class name or designation (2 pages)
5 March 2014Change of share class name or designation (2 pages)
5 February 2014Registration of charge 3734640001 (15 pages)
5 February 2014Registration of charge 3734640001 (15 pages)
13 November 2013Statement of capital following an allotment of shares on 22 October 2013
  • GBP 196,876
(8 pages)
13 November 2013Statement of capital following an allotment of shares on 22 October 2013
  • GBP 196,876
(8 pages)
18 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 196,694
(10 pages)
18 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 196,694
(10 pages)
18 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
18 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
31 July 2013Appointment of Mr Robert James Gunn as a director (2 pages)
31 July 2013Appointment of Mr Robert James Gunn as a director (2 pages)
18 July 2013Accounts for a small company made up to 31 March 2013 (6 pages)
18 July 2013Accounts for a small company made up to 31 March 2013 (6 pages)
19 June 2013Change of share class name or designation (2 pages)
19 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re designation of 49 ord sha @ £1 to deferred shares 12/06/2013
(4 pages)
19 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re designation of 49 ord sha @ £1 to deferred shares 12/06/2013
(4 pages)
19 June 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 196,528
(10 pages)
19 June 2013Change of share class name or designation (2 pages)
19 June 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 196,528
(10 pages)
19 June 2013Particulars of variation of rights attached to shares (2 pages)
19 June 2013Particulars of variation of rights attached to shares (2 pages)
13 June 2013Appointment of Dr Michael Mattey as a secretary (2 pages)
13 June 2013Appointment of Dr Michael Mattey as a secretary (2 pages)
12 June 2013Termination of appointment of James Chadwick as a secretary (1 page)
12 June 2013Termination of appointment of James Chadwick as a director (1 page)
12 June 2013Termination of appointment of James Chadwick as a director (1 page)
12 June 2013Termination of appointment of James Chadwick as a secretary (1 page)
22 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (9 pages)
22 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (9 pages)
17 April 2013Second filing of AR01 previously delivered to Companies House made up to 23 February 2012 (18 pages)
17 April 2013Second filing of AR01 previously delivered to Companies House made up to 23 February 2012 (18 pages)
30 August 2012Appointment of Mr John George Carney as a director (3 pages)
30 August 2012Appointment of Mr John George Carney as a director (3 pages)
23 August 2012Statement of capital following an allotment of shares on 16 August 2012
  • GBP 196,263
(8 pages)
23 August 2012Statement of capital following an allotment of shares on 16 August 2012
  • GBP 196,263
(8 pages)
23 August 2012Particulars of variation of rights attached to shares (2 pages)
23 August 2012Particulars of variation of rights attached to shares (2 pages)
23 August 2012Change of share class name or designation (2 pages)
23 August 2012Change of share class name or designation (2 pages)
16 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
16 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
10 May 2012Registered office address changed from 4 Ballochmyle Way Mauchline East Ayrshire KA5 6LA on 10 May 2012 (1 page)
10 May 2012Registered office address changed from 4 Ballochmyle Way Mauchline East Ayrshire KA5 6LA on 10 May 2012 (1 page)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/04/2013.
(9 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/04/2013.
(9 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 July 2011Statement of capital following an allotment of shares on 21 June 2011
  • GBP 260,660
(5 pages)
26 July 2011Statement of capital following an allotment of shares on 21 June 2011
  • GBP 260,660
(5 pages)
17 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (8 pages)
17 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (8 pages)
14 February 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 140,660
(4 pages)
14 February 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 140,660
(4 pages)
8 February 2011Appointment of Mr Alexander Charles Gordon Mackie as a director (2 pages)
8 February 2011Appointment of Dr Michael Mattey as a director (2 pages)
8 February 2011Appointment of a secretary (2 pages)
8 February 2011Appointment of Dr Michael Mattey as a director
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 25/11/2015
(2 pages)
8 February 2011Appointment of Mr Alexander Charles Gordon Mackie as a director (3 pages)
8 February 2011Appointment of Dr Michael Mattey as a director
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 25/11/2015
(3 pages)
8 February 2011Appointment of a secretary (2 pages)
8 February 2011Appointment of Dr Trevor John Langley as a director (2 pages)
8 February 2011Appointment of Dr Trevor John Langley as a director (2 pages)
8 February 2011Appointment of Mr Alexander Charles Gordon Mackie as a director (3 pages)
3 February 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
3 February 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
18 January 2011Registered 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 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
18 January 2011Registered 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 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)