AA |
Group of companies' accounts made up to 2023-04-30
filed on: 13th, January 2024
|
accounts |
Free Download
(19 pages)
|
AA |
Group of companies' accounts made up to 2022-04-30
filed on: 2nd, February 2023
|
accounts |
Free Download
(19 pages)
|
AD01 |
Registered office address changed from Nine Edinburgh Bioquarter 9 Little France Road Edinburgh EH16 4UX United Kingdom to 13 Little France Road Edinburgh Bioquarter Edinburgh EH16 4UX on 2022-02-18
filed on: 18th, February 2022
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2021-04-30
filed on: 13th, September 2021
|
accounts |
Free Download
(17 pages)
|
AA |
Group of companies' accounts made up to 2020-04-30
filed on: 31st, December 2020
|
accounts |
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 22nd, December 2020
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2020-01-15: 208.70 GBP
filed on: 24th, January 2020
|
capital |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to 2019-04-30
filed on: 21st, January 2020
|
accounts |
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 20th, January 2020
|
resolution |
Free Download
(30 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 16th, August 2019
|
resolution |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2018-04-30
filed on: 28th, August 2018
|
accounts |
Free Download
(13 pages)
|
AA |
Accounts for a small company made up to 2017-04-30
filed on: 28th, November 2017
|
accounts |
Free Download
(12 pages)
|
AD01 |
Registered office address changed from Nine Edinburgh Bioquarter Little France Road Edinburgh EH16 4UX to PO Box EH16 4UX Nine, Edinburgh Bioquarter Nine Edinburgh Bioquarter 9 Little France Road Edinburgh EH16 4UX on 2017-09-25
filed on: 25th, September 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from PO Box EH16 4UX Nine, Edinburgh Bioquarter Nine Edinburgh Bioquarter 9 Little France Road Edinburgh EH16 4UX Scotland to Nine Edinburgh Bioquarter 9 Little France Road Edinburgh EH16 4UX on 2017-09-25
filed on: 25th, September 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2016-04-30
filed on: 29th, July 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2016-04-15 with full list of members
filed on: 18th, April 2016
|
annual return |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 9th, December 2015
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 9th, December 2015
|
resolution |
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 2015-12-07: 187.89 GBP
filed on: 9th, December 2015
|
capital |
Free Download
|
AA |
Accounts for a small company made up to 2015-04-30
filed on: 19th, August 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-04-15 with full list of members
filed on: 20th, April 2015
|
annual return |
Free Download
(10 pages)
|
AA |
Accounts for a small company made up to 2014-04-30
filed on: 3rd, November 2014
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 29th, May 2014
|
resolution |
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 2014-05-23: 144.02 GBP
filed on: 29th, May 2014
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-04-15 with full list of members
filed on: 17th, April 2014
|
annual return |
Free Download
(10 pages)
|
AA |
Accounts for a small company made up to 2013-04-30
filed on: 27th, November 2013
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 4th, July 2013
|
resolution |
Free Download
(25 pages)
|
SH02 |
Sub-division of shares on 2013-05-17
filed on: 23rd, May 2013
|
capital |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-05-17: 120.00 GBP
filed on: 23rd, May 2013
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution, Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 23rd, May 2013
|
resolution |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-04-15 with full list of members
filed on: 16th, April 2013
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 30th, November 2012
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from C/O Dm Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LS Scotland on 2012-08-22
filed on: 22nd, August 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-04-15 with full list of members
filed on: 18th, April 2012
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2011-04-30
filed on: 8th, July 2011
|
accounts |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2011-06-03: 80.00 GBP
filed on: 24th, June 2011
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-04-15 with full list of members
filed on: 21st, June 2011
|
annual return |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 15th, June 2011
|
resolution |
Free Download
(24 pages)
|
AA |
Total exemption small company accounts data made up to 2010-04-30
filed on: 21st, January 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2010-04-15 with full list of members
filed on: 19th, May 2010
|
annual return |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O C/O Dm Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LS Scotland on 2010-04-09
filed on: 9th, April 2010
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE on 2010-04-08
filed on: 8th, April 2010
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-04-30
filed on: 24th, September 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to 2009-05-14
filed on: 14th, May 2009
|
annual return |
Free Download
(5 pages)
|
287 |
Registered office changed on 09/01/2009 from 10 melville crescent edinburgh midlothian EH3 7LU
filed on: 9th, January 2009
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 20th, June 2008
|
resolution |
Free Download
(21 pages)
|
122 |
S-div
filed on: 28th, May 2008
|
capital |
Free Download
(2 pages)
|
287 |
Registered office changed on 28/05/2008 from 107 george street edinburgh EH2 3ES
filed on: 28th, May 2008
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution
filed on: 22nd, May 2008
|
resolution |
Free Download
(2 pages)
|
CERTNM |
Company name changed mbm shelfco (54) LIMITEDcertificate issued on 21/05/08
filed on: 21st, May 2008
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 15th, April 2008
|
incorporation |
Free Download
(23 pages)
|