Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-09-27 |
delete personal_emails br..@eppltd.com |
2023-09-27 |
delete personal_emails da..@eppltd.com |
2023-09-27 |
delete personal_emails jo..@eppltd.com |
2023-09-27 |
delete personal_emails ka..@eppltd.com |
2023-09-27 |
delete personal_emails ro..@eppltd.com |
2023-09-27 |
delete personal_emails wi..@eppltd.com |
2023-09-27 |
delete address Glencorse building
Pentlands Science Park, Bush Loan, Penicuik, Midlothian, Scotland, UK, EH26 0PZ |
2023-09-27 |
delete alias EPP Limited |
2023-09-27 |
delete email br..@eppltd.com |
2023-09-27 |
delete email da..@eppltd.com |
2023-09-27 |
delete email jo..@eppltd.com |
2023-09-27 |
delete email ka..@eppltd.com |
2023-09-27 |
delete email ro..@eppltd.com |
2023-09-27 |
delete email wi..@eppltd.com |
2023-09-27 |
delete person Dr Marc Stockwell |
2023-09-27 |
insert contact_pages_linkeddomain leafletjs.com |
2023-09-27 |
insert contact_pages_linkeddomain openstreetmap.org |
2023-08-17 |
update statutory_documents DIRECTOR APPOINTED MRS JENNYFER STUART |
2023-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-03-03 |
update person_title Christopher Wong: Analyst; Trainee Study Director ( GLP ) => Analyst; Study Director ( GLP ) |
2023-03-03 |
update person_title Dr Alan Zhao: Scientific Officer ( Commercialisation Officer ); in 2021 As a Scientific Officer => in 2021 As a Scientific Officer; Deputy R & D Manager |
2023-01-30 |
delete personal_emails ja..@eppltd.com |
2023-01-30 |
delete email ja..@eppltd.com |
2023-01-30 |
delete person Graeme Muir |
2023-01-30 |
delete person James Hogan |
2023-01-26 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-11-27 |
insert address EPP Environmental Centre
Bush Estate
Penicuik
Midlothian
Scotland
UK
EH26 0PH |
2022-11-27 |
insert person Eilidh Paterson |
2022-10-27 |
delete address Glencorse Building
Pentlands Science Park
Bush Loan
Penicuik
Midlothian EH26 0PZ
Scotland
United Kingdom |
2022-10-27 |
insert person Dr Marc Stockwell |
2022-09-25 |
delete cfo Mrs Rosie Newlands |
2022-09-25 |
delete personal_emails ro..@eppltd.com |
2022-09-25 |
delete personal_emails st..@eppltd.com |
2022-09-25 |
insert managingdirector Mrs Rosie Newlands |
2022-09-25 |
delete address Glencorse Building
Pentlands Science Park
Bush Loan
Penicuik
Midlothian EH26 0PZ
Scotland, UK |
2022-09-25 |
delete email ro..@eppltd.com |
2022-09-25 |
delete email st..@eppltd.com |
2022-09-25 |
delete person Andrew Hamilton |
2022-09-25 |
delete person Dr Robin Hall |
2022-09-25 |
insert address EPP Environmental Centre
Bush Estate
Penicuik
Midlothian EH26 0PH
Scotland, UK |
2022-09-25 |
update person_description Mrs Rosie Newlands => Mrs Rosie Newlands |
2022-09-25 |
update person_title Mrs Rosie Newlands: Finance Director => Managing Director |
2022-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2022 FROM
EPP ENVIRONMENTAL CENTRE (40) BUSH ESTATE
BUSH LOAN
PENICUIK
MIDLOTHIAN
EH26 0PH
SCOTLAND |
2022-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES |
2022-08-07 |
delete address THE GLENCORSE BUILDING PENTLANDS SCIENCE PARK, BUSH LOAN, PENICUIK MIDLOTHIAN EH26 0PZ |
2022-08-07 |
insert address EPP ENVIRONMENTAL CENTRE (40) BUSH ESTATE BUSH LOAN PENICUIK MIDLOTHIAN SCOTLAND EH26 0PH |
2022-08-07 |
update registered_address |
2022-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN NEWLANDS |
2022-07-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2022 FROM
THE GLENCORSE BUILDING
PENTLANDS SCIENCE PARK, BUSH
LOAN, PENICUIK
MIDLOTHIAN
EH26 0PZ |
2022-07-26 |
update statutory_documents SECRETARY APPOINTED DR STEPHEN FREDERICK NEWLANDS |
2022-07-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROSEMARY NEWLANDS |
2022-06-22 |
delete person Liam Burns |
2022-04-20 |
delete person Dr Lee Mitchell |
2022-01-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-01-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-12-19 |
delete address Bush Estate Penicuik Scotland EH26 0PH UK |
2021-12-19 |
delete address Glencorse Building
Pentlands Science Park Bush Loan Penicuik Midlothian Scotland EH26 0PZ UK |
2021-12-19 |
delete fax +44 (0)131 445 4554 |
2021-12-19 |
insert address EPP Environmental Centre
Bush Estate
Penicuik
Midlothian EH26 0PH
Scotland
United Kingdom |
2021-12-19 |
insert address Glencorse Building
Pentlands Science Park
Bush Loan
Penicuik
Midlothian EH26 0PZ
Scotland
United Kingdom |
2021-12-19 |
insert person David J Barrie |
2021-12-09 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-08-26 |
insert person Andrew Hamilton |
2021-08-26 |
insert person Christopher Wong |
2021-08-26 |
insert person Derek Godden |
2021-08-26 |
insert person Dr Alan Zhao |
2021-08-26 |
insert person Dr Lee Mitchell |
2021-08-26 |
insert person Dr Robin Hall |
2021-08-26 |
insert person Graeme Muir |
2021-08-26 |
insert person James Hogan |
2021-08-26 |
insert person Joanne Nelson |
2021-08-26 |
insert person John McPherson |
2021-08-26 |
insert person Jurijs Svedovs |
2021-08-26 |
insert person Liam Burns |
2021-08-26 |
insert person Maria Gillespie |
2021-08-26 |
insert person Sharon McCluskie |
2021-08-26 |
insert person William Arbuckle |
2021-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-02-19 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-12 |
delete source_ip 77.104.133.250 |
2020-06-12 |
insert source_ip 35.214.85.3 |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-25 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2020-02-13 |
delete contact_pages_linkeddomain google.com |
2019-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
2019-06-10 |
delete personal_emails ch..@eppltd.com |
2019-06-10 |
delete email ch..@eppltd.com |
2019-06-10 |
delete person Chris Doig |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-06 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2019-02-05 |
delete personal_emails sa..@eppltd.com |
2019-02-05 |
insert general_emails en..@eppltd.com |
2019-02-05 |
delete email sa..@eppltd.com |
2019-02-05 |
delete fax +44 (0)131 445 6192 |
2019-02-05 |
delete partner_pages_linkeddomain resourceefficientscotland.com |
2019-02-05 |
delete person Sarah Farr |
2019-02-05 |
delete source_ip 46.32.240.33 |
2019-02-05 |
insert email en..@eppltd.com |
2019-02-05 |
insert fax +44 (0)131 445 4554 |
2019-02-05 |
insert source_ip 77.104.133.250 |
2018-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-28 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2018-02-25 |
insert contact_pages_linkeddomain google.co.uk |
2018-02-25 |
update person_description Sarah Farr => Sarah Farr |
2018-02-25 |
update person_title Dr David Tredgett: Member of the Royal Society of Chemistry; General Manager => Member of the Royal Society of Chemistry; General and R & D Manager |
2018-02-25 |
update person_title Dr Karen Anderson: QA Manager; QA Manager, Will Be Attending the 5th Global QA Conference, Located in Edinburgh on Behalf of EPP. the. Read => QA Manager |
2018-01-07 |
update person_title Sarah Farr: Business Development Executive => Business Development Manager |
2017-12-07 |
update num_mort_charges 0 => 1 |
2017-12-07 |
update num_mort_outstanding 0 => 1 |
2017-11-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1394710001 |
2017-10-13 |
update person_title Dr Karen Anderson: QA Manager => QA Manager; QA Manager, Will Be Attending the 5th Global QA Conference, Located in Edinburgh on Behalf of EPP. the. Read |
2017-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES |
2017-07-28 |
update statutory_documents CESSATION OF ROSALIND CLARE WILLOUGHBY STUART AS A PSC |
2017-07-26 |
update statutory_documents SECRETARY APPOINTED MRS ROSEMARY NEWLANDS |
2017-07-26 |
update statutory_documents CESSATION OF JAMES ANGUS STUART AS A PSC |
2017-07-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES STUART |
2017-07-23 |
delete partner_pages_linkeddomain livingwage.org.uk |
2017-06-17 |
insert founder Dr Stephen Newlands |
2017-06-17 |
delete fax +44 131 445 6192 |
2017-06-17 |
update person_description Chris Doig => Chris Doig |
2017-06-17 |
update person_description Dr David Tredgett => Dr David Tredgett |
2017-06-17 |
update person_description Dr. Stephen Newlands => Dr Stephen Newlands |
2017-06-17 |
update person_title Dr Stephen Newlands: Managing Director => Founder; Managing Director |
2017-04-19 |
update statutory_documents SECRETARY APPOINTED MR JAMES ANGUS STUART |
2017-02-01 |
insert cfo Mrs Rosie Newlands |
2017-02-01 |
insert person Mrs Rosie Newlands |
2017-02-01 |
update person_title Dr. Stephen Newlands: Founder and Scientific Director, and Sarah Farr, Business Development Executive, Will Be Attending the AgroChemEx 2016. Read; Managing Director => Managing Director |
2016-12-27 |
delete otherexecutives Dr Stephen Newlands |
2016-12-27 |
delete personal_emails ja..@eppltd.com |
2016-12-27 |
delete personal_emails lo..@eppltd.com |
2016-12-27 |
insert managingdirector Dr Stephen Newlands |
2016-12-27 |
delete email ja..@eppltd.com |
2016-12-27 |
delete email lo..@eppltd.com |
2016-12-27 |
delete email ro..@eppltd.com |
2016-12-27 |
delete person Dr Lorna Kennedy |
2016-12-27 |
delete person Rosalind Stuart |
2016-12-27 |
update person_title Dr Stephen Newlands: Founder and Scientific Director, and Sarah Farr, Business Development Executive, Will Be Attending the AgroChemEx 2016. Read; Scientific Director => Founder and Scientific Director, and Sarah Farr, Business Development Executive, Will Be Attending the AgroChemEx 2016. Read; Managing Director |
2016-12-20 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-12-20 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES STUART |
2016-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSALIND STUART |
2016-11-13 |
insert personal_emails sa..@eppltd.com |
2016-11-13 |
insert email sa..@eppltd.com |
2016-11-13 |
insert partner SNUG |
2016-11-09 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-10-08 |
update person_title Dr Stephen Newlands: Scientific Director => Founder and Scientific Director, and Sarah Farr, Business Development Executive, Will Be Attending the AgroChemEx 2016. Read; Scientific Director |
2016-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
2016-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES |
2016-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES |
2016-07-12 |
delete otherexecutives Dr Ian Dawson |
2016-07-12 |
delete personal_emails ia..@eppltd.com |
2016-07-12 |
delete address The O2, 1 Waterview Drive, London, UK |
2016-07-12 |
delete email ia..@eppltd.com |
2016-07-12 |
delete person Dr Ian Dawson |
2016-07-12 |
insert industry_tag GLP Contract Research |
2016-07-12 |
update person_title Bruce Craig: Analytical Services Manager => Analytical and Screening Services Manager |
2016-06-06 |
update statutory_documents SUB-DIVISION
01/06/16 |
2016-06-03 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2016-05-18 |
insert otherexecutives Dr Stephen Newlands |
2016-05-18 |
insert personal_emails lo..@eppltd.com |
2016-05-18 |
delete phone +44 131 445 4544 |
2016-05-18 |
delete phone +44 131 445 6191 |
2016-05-18 |
insert address The O2, 1 Waterview Drive, London, UK |
2016-05-18 |
insert email lo..@eppltd.com |
2016-05-18 |
insert person Dr Lorna Kennedy |
2016-05-18 |
update person_title Dr Stephen Newlands: Scientific Director and Head of Research & Development => Scientific Director |
2016-05-18 |
update person_title James Stuart: EPP's Managing Director and Bruce Craig, EPP 's Analytical Services Manager Will Be Attending the CAC China Exhibition. If. Read; Managing Director => Managing Director |
2016-05-18 |
update person_title Rosalind Stuart: null => Head of HR Education and Training |
2016-05-09 |
update statutory_documents DIRECTOR APPOINTED MRS ROSALIND CLARE WILLOUGHBY STUART |
2016-05-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LORNA MORRISON |
2015-12-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-12-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-11-16 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-10-27 |
update person_title Rosalind Stuart: Head of HR Education and Training => null |
2015-09-29 |
delete source_ip 87.106.65.239 |
2015-09-29 |
insert source_ip 46.32.240.33 |
2015-09-29 |
update robots_txt_status www.eppltd.com: 404 => 200 |
2015-09-07 |
update returns_last_madeup_date 2014-07-27 => 2015-07-27 |
2015-09-07 |
update returns_next_due_date 2015-08-24 => 2016-08-24 |
2015-08-23 |
update statutory_documents 27/07/15 FULL LIST |
2015-04-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-04-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-03-12 |
insert cfo Mrs. Rosemary Newlands |
2015-03-12 |
insert managingdirector Mr. James Stuart |
2015-03-12 |
insert otherexecutives Dr. Ian Dawson |
2015-03-12 |
delete index_pages_linkeddomain moredun.org.uk |
2015-03-12 |
delete management_pages_linkeddomain wikipedia.org |
2015-03-12 |
delete person Dr Karen Anderson |
2015-03-12 |
delete person Dr. Robin Hall |
2015-03-12 |
delete person Eilidh Paterson |
2015-03-12 |
delete person Mr. Graeme Muir |
2015-03-12 |
insert address EPP Environmental Centre
Bush Estate
Penicuik
Scotland
EH26 0PH
UK |
2015-03-12 |
insert management_pages_linkeddomain 1stclass.uk.com |
2015-03-12 |
insert person Mr. James Stuart |
2015-03-12 |
insert person Mr. Mark Huggett |
2015-03-12 |
insert person Mrs. Rosemary Newlands |
2015-03-12 |
insert phone +44 (0)131 445 4544 |
2015-03-12 |
update person_description Dr. David Tredgett => Dr. David Tredgett |
2015-03-12 |
update person_description Mr. Bruce Craig => Mr. Bruce Craig |
2015-03-12 |
update person_title Dr. David Tredgett: QA Manager => General Manager; Member of the Management Team |
2015-03-12 |
update person_title Dr. Ian Dawson: New Product Development Manager => Chief Scientific Officer |
2015-03-02 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-09-23 |
delete career_pages_linkeddomain talentscotland.com |
2014-09-08 |
update statutory_documents DIRECTOR APPOINTED MR JAMES ANGUS STUART |
2014-09-07 |
update returns_last_madeup_date 2013-07-27 => 2014-07-27 |
2014-09-07 |
update returns_next_due_date 2014-08-24 => 2015-08-24 |
2014-08-22 |
update statutory_documents 27/07/14 FULL LIST |
2014-08-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN FREDERICK NEWLANDS / 22/08/2014 |
2014-08-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LORNA MORRISON / 22/08/2014 |
2014-08-16 |
insert career_pages_linkeddomain talentscotland.com |
2014-04-07 |
update statutory_documents DIRECTOR APPOINTED MRS ROSEMARY NEWLANDS |
2014-03-12 |
delete career_pages_linkeddomain talentscotland.com |
2014-01-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-01-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-12-04 |
insert career_pages_linkeddomain talentscotland.com |
2013-12-04 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-10-24 |
delete career_pages_linkeddomain bit.ly |
2013-09-06 |
update returns_last_madeup_date 2012-07-27 => 2013-07-27 |
2013-09-06 |
update returns_next_due_date 2013-08-24 => 2014-08-24 |
2013-08-01 |
update statutory_documents 27/07/13 FULL LIST |
2013-07-11 |
delete source_ip 77.235.41.236 |
2013-07-11 |
insert career_pages_linkeddomain bit.ly |
2013-07-11 |
insert source_ip 87.106.65.239 |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-22 |
delete sic_code 7310 - R & d on nat sciences & engineering |
2013-06-22 |
insert sic_code 72190 - Other research and experimental development on natural sciences and engineering |
2013-06-22 |
update returns_last_madeup_date 2011-07-27 => 2012-07-27 |
2013-06-22 |
update returns_next_due_date 2012-08-24 => 2013-08-24 |
2013-03-01 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-12-23 |
delete person Ms Victoria Mora-Vallejo |
2012-08-20 |
update statutory_documents 27/07/12 FULL LIST |
2012-03-05 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-08-01 |
update statutory_documents 27/07/11 FULL LIST |
2011-03-02 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-08-04 |
update statutory_documents 27/07/10 FULL LIST |
2010-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN FREDERICK NEWLANDS / 27/07/2010 |
2010-03-02 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-08-14 |
update statutory_documents RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS |
2009-03-14 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-08-15 |
update statutory_documents RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS |
2008-04-03 |
update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL |
2007-08-14 |
update statutory_documents RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS |
2007-03-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-07-31 |
update statutory_documents RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS |
2005-09-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-08-22 |
update statutory_documents RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS |
2005-01-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2004-11-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
2004-11-30 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
2004-08-10 |
update statutory_documents RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS |
2003-10-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
2003-08-28 |
update statutory_documents RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS |
2002-07-31 |
update statutory_documents RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS |
2002-07-25 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
2001-08-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/00 |
2001-08-02 |
update statutory_documents RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS |
2000-08-15 |
update statutory_documents RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS |
2000-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
1999-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/99 FROM:
CHEMISTRY DEPARTMENT
HERIOT-WATT UNIVERSITY
RICCARTON
EDINBURGH EH14 4AS |
1999-08-04 |
update statutory_documents RETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS |
1999-04-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
1998-08-05 |
update statutory_documents RETURN MADE UP TO 27/07/98; NO CHANGE OF MEMBERS |
1997-12-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
1997-07-28 |
update statutory_documents RETURN MADE UP TO 27/07/97; NO CHANGE OF MEMBERS |
1997-02-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
1996-07-31 |
update statutory_documents RETURN MADE UP TO 27/07/96; FULL LIST OF MEMBERS |
1996-04-30 |
update statutory_documents DIRECTOR RESIGNED |
1996-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/95 |
1995-08-14 |
update statutory_documents RETURN MADE UP TO 27/07/95; NO CHANGE OF MEMBERS |
1995-01-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
1995-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-08-19 |
update statutory_documents RETURN MADE UP TO 27/07/94; NO CHANGE OF MEMBERS |
1994-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/93 |
1994-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-08-25 |
update statutory_documents RETURN MADE UP TO 27/07/93; FULL LIST OF MEMBERS |
1993-02-25 |
update statutory_documents NEW SECRETARY APPOINTED |
1993-02-18 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1992-07-29 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-07-29 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1992-07-28 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
1992-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/92 FROM:
3 HILL STREET
EDINBURGH
EH2 3JP |
1992-07-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |