SYMBIOSIS PHARMACEUTICAL SERVICES LIMITED: Filings - Page 4

  • Overview

    Company NameSYMBIOSIS PHARMACEUTICAL SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC373596
    JurisdictionScotland
    Date of Creation

    What are the latest filings for SYMBIOSIS PHARMACEUTICAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption small company accounts made up to Feb 28, 2011

    3 pagesAA

    Appointment of Mr Sukhpal Singh Bal as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed symbiosis pharma services LIMITED\certificate issued on 25/07/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Jul 25, 2011

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Change of name with request to seek comments from relevant body

    2 pagesNM06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 20, 2011

    RES15

    Current accounting period shortened from Feb 28, 2012 to Dec 31, 2011

    1 pagesAA01

    Registered office address changed from * Units 6 8 9 and 10 Scion House Stirling University Innovation Park Stirling FK9 4NF Scotland* on Apr 19, 2011

    1 pagesAD01

    Registered office address changed from * 302 St. Vincent Street Glasgow Strathclyde G2 5RZ* on Apr 18, 2011

    1 pagesAD01

    Annual return made up to Feb 24, 2011 with full list of shareholders

    3 pagesAR01

    Appointment of Dr Howard Marriage as a director

    3 pagesAP01

    Appointment of Bruce Douglas Pettie as a director

    3 pagesAP01

    Statement of capital following an allotment of shares on Mar 17, 2011

    • Capital: GBP 476,707.27
    4 pagesSH01

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    Appointment of Murray David Mckay as a director

    3 pagesAP01

    Appointment of Dr John Francis Porter as a director

    3 pagesAP01

    Appointment of David Simon Bath as a director

    3 pagesAP01

    Appointment of Colin Smith Mackay as a director

    3 pagesAP01

    Termination of appointment of Kenneth Long as a director

    2 pagesTM01

    Incorporation

    38 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationFeb 24, 2010

    Model articles adopted (Amended Provisions)

    MODEL ARTICLES

    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