Advanced company searchLink opens in new window

BIOASCENT DISCOVERY LIMITED

Company number SC442915

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
08 Dec 2023 AA Full accounts made up to 31 December 2022
10 May 2023 MR01 Registration of charge SC4429150002, created on 28 April 2023
31 Mar 2023 AP01 Appointment of Mr Ian Andrew Mcdonald as a director on 29 March 2023
20 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
10 Oct 2022 AA Accounts for a small company made up to 31 December 2021
16 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
30 Sep 2021 AA Accounts for a small company made up to 31 December 2020
03 Mar 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
08 Jun 2020 AA Accounts for a small company made up to 31 December 2019
19 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
26 Sep 2019 AA Accounts for a small company made up to 31 December 2018
27 Feb 2019 AD01 Registered office address changed from Biocity Bo'ness Road Newhouse Motherwell Lanarkshire ML1 5UH to C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 27 February 2019
18 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with updates
03 Sep 2018 TM02 Termination of appointment of Jennifer Helen Anderson-Moore as a secretary on 3 September 2018
03 Sep 2018 PSC07 Cessation of Biocity Scotland Limited as a person with significant control on 20 June 2018
18 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Conversion of loan 20/06/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jul 2018 SH01 Statement of capital following an allotment of shares on 26 June 2018
  • GBP 320,032.00
06 Jul 2018 MR04 Satisfaction of charge SC4429150001 in full
26 Jun 2018 AP01 Appointment of Dr Louis Joseph Nisbet as a director on 20 June 2018
22 Jun 2018 AP01 Appointment of Dr David Alan Milroy as a director on 20 June 2018
13 Jun 2018 AA Accounts for a small company made up to 31 December 2017
15 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
06 Sep 2017 TM01 Termination of appointment of Louis Joseph Nisbet as a director on 31 August 2017
25 Jul 2017 TM01 Termination of appointment of Simon John Mackenzie as a director on 20 July 2017