NEXABIOME LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewRegistered office address changed from C/O Grant Thornton Uk Advisory & Tax Llp Level 8 110 Queen Street Glasgow Glasgow G1 3BX Scotland to C/O Grant Thornton Uk Advisory & Tax Llp 120 Bothwell Street Glasgow G2 7JS on 2025-07-22

View Document

06/06/256 June 2025 NewApproval of administrator’s proposals

View Document

08/05/258 May 2025 Notice of Administrator's proposal

View Document

08/05/258 May 2025 Registered office address changed from West of Scotland Science Park, Block 2 West of Scotland Science Park, Block 2 Kelvin Campus, 2317 Maryhill Road Glasgow G20 0SP Scotland to C/O Grant Thornton Uk Advisory & Tax Llp Level 8 110 Queen Street Glasgow Glasgow G1 3BX on 2025-05-08

View Document

07/05/257 May 2025 Appointment of an administrator

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

01/11/241 November 2024 Resolutions

View Document

02/10/242 October 2024 Satisfaction of charge SC3734640007 in full

View Document

29/08/2429 August 2024 Resolutions

View Document

13/08/2413 August 2024 Termination of appointment of Neil Clelland as a director on 2024-06-24

View Document

13/08/2413 August 2024 Termination of appointment of Simon Dennis Hunt as a director on 2024-06-17

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Resolutions

View Document

18/03/2418 March 2024 Memorandum and Articles of Association

View Document

18/03/2418 March 2024 Resolutions

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

30/11/2330 November 2023 Full accounts made up to 2023-03-31

View Document

31/08/2331 August 2023 Satisfaction of charge SC3734640006 in full

View Document

30/08/2330 August 2023 Registration of charge SC3734640007, created on 2023-08-21

View Document

18/08/2318 August 2023 Certificate of change of name

View Document

07/07/237 July 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

22/06/2322 June 2023 Appointment of Dr Neil Clelland as a director on 2023-04-30

View Document

10/05/2310 May 2023 Termination of appointment of David Browning as a director on 2023-04-30

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

20/02/2320 February 2023 Appointment of Mbm Secretarial Services Limited as a secretary on 2023-01-11

View Document

13/01/2313 January 2023 Statement of capital following an allotment of shares on 2022-12-09

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

05/12/225 December 2022 Termination of appointment of Michael Mattey as a director on 2022-11-28

View Document

05/12/225 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 2022-12-05

View Document

05/12/225 December 2022 Termination of appointment of Trevor John Langley as a director on 2022-11-28

View Document

10/10/2210 October 2022 Director's details changed for Mr Simon Dennis Hunt on 2022-10-03

View Document

10/10/2210 October 2022 Termination of appointment of Barwell Consulting Limited as a secretary on 2022-10-03

View Document

21/09/2221 September 2022 Termination of appointment of John George Carney as a director on 2022-09-21

View Document

28/02/2228 February 2022 Resolutions

View Document

28/02/2228 February 2022 Resolutions

View Document

28/02/2228 February 2022 Resolutions

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

20/01/2220 January 2022 Director's details changed for Mr Simon Dennis Hunt on 2022-01-10

View Document

17/01/2217 January 2022 Director's details changed for Mr Albert Nicholl on 2022-01-17

View Document

12/01/2212 January 2022 Appointment of Mr Simon Dennis Hunt as a director on 2022-01-10

View Document

10/01/2210 January 2022 Appointment of Mr Albert Nicholl as a director on 2022-01-01

View Document

05/01/225 January 2022 Termination of appointment of James Owen Reid as a director on 2021-12-31

View Document

24/03/1524 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR TREVOR JOHN LANGLEY / 22/02/2014

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL MATTEY / 22/02/2014

View Document

30/12/1430 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT GUNN

View Document

26/07/1426 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3734640002

View Document

26/07/1426 July 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3734640002

View Document

22/07/1422 July 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3734640001

View Document

25/03/1425 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHARLES GORDON MACKIE / 26/02/2014

View Document

20/03/1420 March 2014 CORPORATE SECRETARY APPOINTED BARWELL CONSULTING LIMITED

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL MATTEY

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM
R5.55 ROYAL COLLEGE BUILDING
GEORGE STREET
GLASGOW
G1 1XW
SCOTLAND

View Document

05/02/145 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3734640001

View Document

18/09/1318 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MR ROBERT JAMES GUNN

View Document

18/07/1318 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

19/06/1319 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/06/1313 June 2013 SECRETARY APPOINTED DR MICHAEL MATTEY

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES CHADWICK

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, SECRETARY JAMES CHADWICK

View Document

22/04/1322 April 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

17/04/1317 April 2013 SECOND FILING WITH MUD 23/02/12 FOR FORM AR01

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED MR JOHN GEORGE CARNEY

View Document

16/08/1216 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 4 BALLOCHMYLE WAY MAUCHLINE EAST AYRSHIRE KA5 6LA

View Document

29/02/1229 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/03/1117 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

08/02/118 February 2011 APPOINT PERSON AS SECRETARY

View Document

08/02/118 February 2011 DIRECTOR APPOINTED MR ALEXANDER CHARLES GORDON MACKIE

View Document

08/02/118 February 2011 DIRECTOR APPOINTED DR MICHAEL MATTEY

View Document

08/02/118 February 2011 DIRECTOR APPOINTED DR TREVOR JOHN LANGLEY

View Document

03/02/113 February 2011 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

18/01/1118 January 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM RESEARCH AND KNOWLEDGE EXCHANGE SERVICES UNIVERSITY OF STRATHCLYDE 50 GEORGE STREET GLASGOW G1 1QE UNITED KINGDOM

View Document

23/02/1023 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information