SPECTCELL LIMITED

Company Documents

DateDescription
27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAGGARTY-WEIR

View Document

30/10/1930 October 2019 SECRETARY APPOINTED MR GORDON WHYTE

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

20/10/1920 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM 10 COLINTON ROAD MERCHISTON CAMPUS, ROOM D74, EDINBURGH NAPIER UNIVERSITY EDINBURGH EH10 5DT SCOTLAND

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MR ROSS O'HANLON

View Document

06/07/196 July 2019 DIRECTOR APPOINTED DR CHRISTOPHER HAGGARTY-WEIR

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR JIM BORLAND

View Document

15/06/1915 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JIM BORLAND / 15/06/2019

View Document

15/06/1915 June 2019 SECRETARY APPOINTED MR ROSS O'HANLON

View Document

09/04/199 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM CITYPOINT HAYMARKET TERRACE EDINBURGH EH12 5HD SCOTLAND

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR JIM BORLAND

View Document

03/01/193 January 2019 COMPANY NAME CHANGED BIOTSPTECH LIMITED CERTIFICATE ISSUED ON 03/01/19

View Document

03/01/193 January 2019 CHANGE OF NAME 19/12/2018

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR LEWIS BRYCE-MCVAY

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR LEWIS BRYCE-MCVAY

View Document

21/06/1821 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

14/04/1814 April 2018 DIRECTOR APPOINTED MR LEWIS BRYCE-MCVAY

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR JAVIER ESCUDERO

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR PIERRE BAGNANINCHI

View Document

05/01/185 January 2018 DIRECTOR APPOINTED DR PIERRE BAGNANINCHI

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR JAVIER ESCUDERO / 05/01/2018

View Document

05/01/185 January 2018 DIRECTOR APPOINTED DR JAVIER ESCUDERO

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

14/06/1714 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM CITYPOINT HAYMARKET TERRACE EDINBURGH EH12 5HD SCOTLAND

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM 5 RUTLAND SQUARE EDINBURGH EH1 2AX UNITED KINGDOM

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR LUIS-FRANCISCO AVECEDO-HUESO / 20/10/2015

View Document

20/10/1520 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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