Advanced company searchLink opens in new window

BRAIN HEALTH SCOTLAND LIFE SCIENCES LTD

Company number SC736113

Filter by category

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)
14 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
27 Dec 2023 MR01 Registration of charge SC7361130001, created on 12 December 2023
01 Dec 2023 TM01 Termination of appointment of Michelle Armstrong as a director on 1 December 2023
24 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with updates
18 Jul 2023 RP04AP01 Second filing for the appointment of Mr Graham Kenneth Mccall as a director
18 Jul 2023 RP04AP01 Second filing for the appointment of Mr Callum Sanson Gowans Smith as a director
13 Jul 2023 PSC04 Change of details for Mr Craig William Ritchie as a person with significant control on 10 January 2023
28 Jun 2023 AP01 Appointment of Mr Callum Sanson Gowans Smith as a director on 22 May 2023
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 18/07/2023
28 Jun 2023 AP01 Appointment of Mrs Julia Mary Brown as a director on 22 May 2023
28 Jun 2023 AP01 Appointment of Mrs Jacqueline Fielding as a director on 22 May 2023
28 Jun 2023 AP01 Appointment of Mr Graham Kenneth Mccall as a director on 22 May 2023
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 18/07/2023
04 Apr 2023 SH01 Statement of capital following an allotment of shares on 26 January 2023
  • GBP 1.4984
08 Feb 2023 MA Memorandum and Articles of Association
08 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2023 SH14 Redenomination of shares. Statement of capital 10 January 2023
  • GBP 1.14
27 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
26 Jan 2023 SH01 Statement of capital following an allotment of shares on 10 January 2023
  • GBP 1.14
21 Nov 2022 AP01 Appointment of Mr Mark Cook as a director on 18 November 2022
11 Oct 2022 AD01 Registered office address changed from Flat 7 47 Marchmont Crescent Edinburgh EH9 1HF Scotland to Gyleview House Redheughs Rigg Edinburgh EH12 9DQ on 11 October 2022
27 Sep 2022 AP01 Appointment of Mrs Michelle Armstrong as a director on 27 September 2022
21 Jun 2022 NEWINC Incorporation
Statement of capital on 2022-06-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted