BDD PHARMA LTD: Filings - Page 3
Overview
Company Name | BDD PHARMA LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC212868 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for BDD PHARMA LTD?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Annual return made up to Nov 15, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||||||||||
Director's details changed for Ian Stillie on Nov 15, 2011 | 2 pages | CH01 | ||||||||||||||||||
Termination of appointment of Clive Wilson as a director | 1 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption small company accounts made up to Nov 30, 2010 | 9 pages | AA | ||||||||||||||||||
Registered office address changed from * C/O Bio Imaging Unit Basement Medical Block within Glasgow Roayal Infirmary 84 Castle Street Glasgow G4 0SF United Kingdom* on Apr 08, 2011 | 1 pages | AD01 | ||||||||||||||||||
Registered office address changed from * 2 Stewart Street Milngavie Glasgow G62 6BW* on Apr 05, 2011 | 1 pages | AD01 | ||||||||||||||||||
legacy | 3 pages | MG03s | ||||||||||||||||||
Annual return made up to Nov 15, 2010 with full list of shareholders | 9 pages | AR01 | ||||||||||||||||||
Appointment of Dr Sarah Mary Connolly as a director | 2 pages | AP01 | ||||||||||||||||||
Appointment of Doctor Lee Ann Hodges as a director | 2 pages | AP01 | ||||||||||||||||||
legacy | 5 pages | MG01s | ||||||||||||||||||
Statement of capital following an allotment of shares on Aug 19, 2010
| 4 pages | SH01 | ||||||||||||||||||
Sub-division of shares on Aug 18, 2010 | 5 pages | SH02 | ||||||||||||||||||
Statement of capital following an allotment of shares on Aug 18, 2010
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption small company accounts made up to Nov 30, 2009 | 7 pages | AA | ||||||||||||||||||
Annual return made up to Nov 15, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Director's details changed for Ian Stillie on Nov 26, 2009 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Professor Howard Norman Ernest Stevens on Nov 26, 2009 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Clive George Wilson on Nov 26, 2009 | 2 pages | CH01 | ||||||||||||||||||
Total exemption small company accounts made up to Nov 30, 2008 | 7 pages | AA | ||||||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||||||
Total exemption small company accounts made up to Nov 30, 2007 | 6 pages | AA | ||||||||||||||||||
legacy | 3 pages | 363a |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0