NEXABIOME LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Registered 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 |
06/06/256 June 2025 New | Approval of administrator’s proposals |
08/05/258 May 2025 | Notice of Administrator's proposal |
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 |
07/05/257 May 2025 | Appointment of an administrator |
13/02/2513 February 2025 | Confirmation statement made on 2025-02-13 with no updates |
01/11/241 November 2024 | Resolutions |
02/10/242 October 2024 | Satisfaction of charge SC3734640007 in full |
29/08/2429 August 2024 | Resolutions |
13/08/2413 August 2024 | Termination of appointment of Neil Clelland as a director on 2024-06-24 |
13/08/2413 August 2024 | Termination of appointment of Simon Dennis Hunt as a director on 2024-06-17 |
02/07/242 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Resolutions |
18/03/2418 March 2024 | Memorandum and Articles of Association |
18/03/2418 March 2024 | Resolutions |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-13 with updates |
25/01/2425 January 2024 | Resolutions |
25/01/2425 January 2024 | Resolutions |
25/01/2425 January 2024 | Resolutions |
30/11/2330 November 2023 | Full accounts made up to 2023-03-31 |
31/08/2331 August 2023 | Satisfaction of charge SC3734640006 in full |
30/08/2330 August 2023 | Registration of charge SC3734640007, created on 2023-08-21 |
18/08/2318 August 2023 | Certificate of change of name |
07/07/237 July 2023 | Statement of capital following an allotment of shares on 2023-06-30 |
22/06/2322 June 2023 | Appointment of Dr Neil Clelland as a director on 2023-04-30 |
10/05/2310 May 2023 | Termination of appointment of David Browning as a director on 2023-04-30 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-13 with updates |
20/02/2320 February 2023 | Appointment of Mbm Secretarial Services Limited as a secretary on 2023-01-11 |
13/01/2313 January 2023 | Statement of capital following an allotment of shares on 2022-12-09 |
13/01/2313 January 2023 | Resolutions |
13/01/2313 January 2023 | Resolutions |
13/01/2313 January 2023 | Resolutions |
05/12/225 December 2022 | Termination of appointment of Michael Mattey as a director on 2022-11-28 |
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 |
05/12/225 December 2022 | Termination of appointment of Trevor John Langley as a director on 2022-11-28 |
10/10/2210 October 2022 | Director's details changed for Mr Simon Dennis Hunt on 2022-10-03 |
10/10/2210 October 2022 | Termination of appointment of Barwell Consulting Limited as a secretary on 2022-10-03 |
21/09/2221 September 2022 | Termination of appointment of John George Carney as a director on 2022-09-21 |
28/02/2228 February 2022 | Resolutions |
28/02/2228 February 2022 | Resolutions |
28/02/2228 February 2022 | Resolutions |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-13 with updates |
20/01/2220 January 2022 | Director's details changed for Mr Simon Dennis Hunt on 2022-01-10 |
17/01/2217 January 2022 | Director's details changed for Mr Albert Nicholl on 2022-01-17 |
12/01/2212 January 2022 | Appointment of Mr Simon Dennis Hunt as a director on 2022-01-10 |
10/01/2210 January 2022 | Appointment of Mr Albert Nicholl as a director on 2022-01-01 |
05/01/225 January 2022 | Termination of appointment of James Owen Reid as a director on 2021-12-31 |
24/03/1524 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
11/03/1511 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DR TREVOR JOHN LANGLEY / 22/02/2014 |
11/03/1511 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL MATTEY / 22/02/2014 |
30/12/1430 December 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
03/10/143 October 2014 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GUNN |
26/07/1426 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC3734640002 |
26/07/1426 July 2014 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3734640002 |
22/07/1422 July 2014 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3734640001 |
25/03/1425 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
24/03/1424 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHARLES GORDON MACKIE / 26/02/2014 |
20/03/1420 March 2014 | CORPORATE SECRETARY APPOINTED BARWELL CONSULTING LIMITED |
20/03/1420 March 2014 | APPOINTMENT TERMINATED, SECRETARY MICHAEL MATTEY |
20/03/1420 March 2014 | REGISTERED OFFICE CHANGED ON 20/03/2014 FROM R5.55 ROYAL COLLEGE BUILDING GEORGE STREET GLASGOW G1 1XW SCOTLAND |
05/02/145 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC3734640001 |
18/09/1318 September 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
31/07/1331 July 2013 | DIRECTOR APPOINTED MR ROBERT JAMES GUNN |
18/07/1318 July 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
19/06/1319 June 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
13/06/1313 June 2013 | SECRETARY APPOINTED DR MICHAEL MATTEY |
12/06/1312 June 2013 | APPOINTMENT TERMINATED, DIRECTOR JAMES CHADWICK |
12/06/1312 June 2013 | APPOINTMENT TERMINATED, SECRETARY JAMES CHADWICK |
22/04/1322 April 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
17/04/1317 April 2013 | SECOND FILING WITH MUD 23/02/12 FOR FORM AR01 |
30/08/1230 August 2012 | DIRECTOR APPOINTED MR JOHN GEORGE CARNEY |
16/08/1216 August 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
10/05/1210 May 2012 | REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 4 BALLOCHMYLE WAY MAUCHLINE EAST AYRSHIRE KA5 6LA |
29/02/1229 February 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
23/11/1123 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/03/1117 March 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
08/02/118 February 2011 | APPOINT PERSON AS SECRETARY |
08/02/118 February 2011 | DIRECTOR APPOINTED MR ALEXANDER CHARLES GORDON MACKIE |
08/02/118 February 2011 | DIRECTOR APPOINTED DR MICHAEL MATTEY |
08/02/118 February 2011 | DIRECTOR APPOINTED DR TREVOR JOHN LANGLEY |
03/02/113 February 2011 | CURREXT FROM 28/02/2011 TO 31/03/2011 |
18/01/1118 January 2011 | ALTERATION TO MEMORANDUM AND ARTICLES |
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 |
23/02/1023 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company