STEM CELL SCIENCES HOLDINGS LIMITED

Company Documents

DateDescription
02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/06/1430 June 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

01/08/131 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/06/1327 June 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/08/129 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH STRATTON / 09/04/2011

View Document

23/07/1223 July 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MCGLYNN / 09/04/2011

View Document

16/07/1216 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH STRATTON / 09/04/2011

View Document

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/05/1112 May 2011 08/04/11 NO CHANGES

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/06/108 June 2010 08/04/10 NO CHANGES

View Document

15/01/1015 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/07/0916 July 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 SECRETARY APPOINTED KENNETH STRATTON

View Document

02/07/092 July 2009 DIRECTOR APPOINTED MARTIN MCGLYNN

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR ALASTAIR RIDDELL

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS DEXTER

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR HARRY KARELIS

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED SECRETARY LORNA PEERS

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR LESLIE WEBB

View Document

24/04/0924 April 2009 RESIGNATION OF AUDITORS - SECTION 519

View Document

07/04/097 April 2009 AUDITOR'S RESIGNATION

View Document

01/04/091 April 2009 RETURN MADE UP TO 08/04/08; NO CHANGE OF MEMBERS; AMEND

View Document

14/02/0914 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR PETER MOUNTFORD

View Document

08/09/088 September 2008 DIRECTOR APPOINTED DR ALASTAIR JAMES RIDDELL

View Document

12/08/0812 August 2008 RETURN MADE UP TO 08/04/08; NO CHANGE OF MEMBERS

View Document

21/04/0821 April 2008 SECRETARY APPOINTED MRS LORNA ANNE PEERS

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED SECRETARY JOHN FORBES

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/2008 FROM ROGER LAND BUILDING KING'S BUILDINGS WEST MAINS ROAD EDINBURGH MIDLOTHIAN EH9 3JQ

View Document

29/05/0729 May 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/06/0626 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 08/04/06; CHANGE OF MEMBERS

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM: C/O MCGRIGOR DONALD PRINCES EXCHANGE 1 EARL GREY STREET EDINBURGH, EH3 9AQ

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 � NC 2596/3596 10/05/0

View Document

11/05/0511 May 2005 NC INC ALREADY ADJUSTED 10/05/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 08/04/05; CHANGE OF MEMBERS

View Document

09/09/049 September 2004 � NC 2506/2596 07/09/04

View Document

09/09/049 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/09/049 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/09/049 September 2004 ARTICLES OF ASSOCIATION

View Document

12/05/0412 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 SUB-DIV SHRS AMEND MEM 08/07/03

View Document

28/07/0328 July 2003 SECRETARY RESIGNED

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 NEW SECRETARY APPOINTED

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 NC INC ALREADY ADJUSTED 08/07/03

View Document

28/07/0328 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/07/0328 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/07/0328 July 2003 � NC 1000/2506 08/07/0

View Document

28/07/0328 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/07/0328 July 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/07/0328 July 2003 S-DIV 08/07/03

View Document

03/07/033 July 2003 NEW SECRETARY APPOINTED

View Document

03/07/033 July 2003 REGISTERED OFFICE CHANGED ON 03/07/03 FROM: 4TH FLOOR, PACIFIC HOUSE 70 WELLINGTON STREET GLASGOW STRATHCLYDE G2 6SB

View Document

02/07/032 July 2003 SECRETARY RESIGNED

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 COMPANY NAME CHANGED PACIFIC SHELF 1224 LIMITED CERTIFICATE ISSUED ON 26/06/03

View Document

14/04/0314 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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