Date | Description |
2023-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-04-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-03-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/22 |
2023-03-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR DEREK GILCHRIST / 06/03/2023 |
2023-03-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NEAL LINDSAY MILLAR / 06/03/2023 |
2023-02-28 |
update statutory_documents 10/02/23 STATEMENT OF CAPITAL GBP 440.1626 |
2023-02-24 |
update statutory_documents DIRECTOR APPOINTED ALEXANDER EARL PICKETT |
2023-02-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-02-14 |
update statutory_documents ADOPT ARTICLES 03/02/2023 |
2023-02-13 |
update statutory_documents SUB-DIVISION
03/02/23 |
2023-02-10 |
update statutory_documents 12,275 ORDINARY SHARES OF £0.01 EACH AND 11,400 PREFERRED SHARES OF £0.01 EACH BE DIVIDED INTO 1,227,500 ORDINARY SHARES OF £0.0001 EACH AND 1,140,000 PREFERRED SHARES OF £0.0001 EACH 03/02/2023 |
2022-12-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/22, WITH UPDATES |
2022-11-21 |
update statutory_documents CESSATION OF SCOTTISH ENTERPRISE AS A PSC |
2022-11-21 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 07/02/2019 |
2022-10-14 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2022-07-14 |
update statutory_documents DIRECTOR APPOINTED MR GREGOR CALDOW |
2022-07-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BONNIE DEAN |
2022-04-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-04-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-03-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/21 |
2022-01-28 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-01-28 |
update statutory_documents ALTER ARTICLES 20/12/2021 |
2021-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/21, NO UPDATES |
2021-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEAL JUSTER |
2021-09-30 |
update statutory_documents DIRECTOR APPOINTED MS BONNIE PHILLIPS DEAN |
2021-08-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-22 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 19/10/2019 |
2021-07-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/20 |
2020-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES |
2020-08-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-08-07 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-07-27 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2019-12-04 |
update statutory_documents SECRETARY APPOINTED MR NEAL LINDSAY MILLAR |
2019-10-22 |
update statutory_documents 19/10/19 STATEMENT OF CAPITAL GBP 236.75 |
2019-04-25 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-04-04 |
update statutory_documents 07/02/19 STATEMENT OF CAPITAL GBP 236.25 |
2019-03-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-03-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-02-20 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-01-23 |
update statutory_documents 27/11/18 STATEMENT OF CAPITAL GBP 230.50 |
2018-12-19 |
update statutory_documents ADOPT ARTICLES 20/11/2018 |
2018-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES |
2018-07-05 |
update statutory_documents 19/06/18 STATEMENT OF CAPITAL GBP 210.00 |
2018-06-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTTISH ENTERPRISE |
2018-06-27 |
update statutory_documents CESSATION OF G U HOLDINGS LIMITED AS A PSC |
2018-04-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-04-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-03-14 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2017-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES |
2017-10-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / GLASGOW UNIVERSITY HOLDINGS / 06/04/2016 |
2017-10-07 |
delete address NO. 11 THE SQUARE UNIVERSITY AVENUE GLASGOW UNITED KINGDOM G12 8QQ |
2017-10-07 |
insert address IMAGING CENTRE OF EXCELLENCE QUEEN ELIZABETH UNIVERSITY HOSPITAL GLASGOW SCOTLAND G51 4TF |
2017-10-07 |
update registered_address |
2017-09-21 |
update statutory_documents ADOPT ARTICLES 19/07/2017 |
2017-09-21 |
update statutory_documents 20/07/17 STATEMENT OF CAPITAL GBP 160.00 |
2017-09-12 |
update statutory_documents DIRECTOR APPOINTED DR NEIL GIBSON |
2017-09-05 |
update statutory_documents DIRECTOR APPOINTED DR DECLAN DOOGAN |
2017-09-05 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL JONES |
2017-09-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2017 FROM
NO. 11 THE SQUARE UNIVERSITY AVENUE
GLASGOW
G12 8QQ
UNITED KINGDOM |
2017-08-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2017-08-07 |
update accounts_last_madeup_date null => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-20 => 2018-07-31 |
2017-07-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
2016-12-19 |
insert sic_code 72110 - Research and experimental development on biotechnology |
2016-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
2015-12-10 |
update statutory_documents DIRECTOR APPOINTED DR DEREK GILCHRIST |
2015-12-03 |
update statutory_documents ADOPT ARTICLES 11/11/2015 |
2015-10-20 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |