ALMAC SCIENCES (SCOTLAND) LIMITED - PENICUIK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-04 View Report
Accounts. Accounts type full. 2023-06-28 View Report
Officers. Officer name: Mr Chris Diamond. Appointment date: 2023-01-09. 2023-01-09 View Report
Officers. Officer name: Colin Hayburn. Termination date: 2023-01-01. 2023-01-06 View Report
Officers. Termination date: 2023-01-01. Officer name: Colin Hayburn. 2023-01-05 View Report
Officers. Appointment date: 2022-10-01. Officer name: Mr Graeme Thomas Mcburney. 2022-10-07 View Report
Confirmation statement. Statement with no updates. 2022-09-30 View Report
Accounts. Accounts type full. 2022-06-23 View Report
Confirmation statement. Statement with no updates. 2021-10-22 View Report
Accounts. Accounts type full. 2021-06-16 View Report
Confirmation statement. Statement with no updates. 2020-11-06 View Report
Address. Old address: 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN. New address: 5 Fleming Building Edinburgh Technopole Milton Bridge Penicuik EH26 0BE. Change date: 2020-08-21. 2020-08-21 View Report
Accounts. Accounts type full. 2020-06-24 View Report
Officers. Termination date: 2020-01-02. Officer name: Kevin Stephens. 2020-01-02 View Report
Confirmation statement. Statement with no updates. 2019-11-05 View Report
Officers. Officer name: Mr Niall Harkin. Appointment date: 2019-08-01. 2019-08-09 View Report
Accounts. Accounts type full. 2019-06-12 View Report
Mortgage. Charge creation date: 2019-04-04. Charge number: SC1540340005. 2019-04-12 View Report
Confirmation statement. Statement with no updates. 2018-11-09 View Report
Accounts. Accounts type full. 2018-06-06 View Report
Confirmation statement. Statement with no updates. 2017-11-14 View Report
Accounts. Accounts type full. 2017-06-13 View Report
Confirmation statement. Statement with updates. 2016-11-10 View Report
Mortgage. Charge number: SC1540340004. Charge creation date: 2016-09-15. 2016-09-21 View Report
Officers. Termination date: 2016-08-22. Officer name: John Walter Irvine. 2016-08-24 View Report
Accounts. Accounts type full. 2016-06-07 View Report
Annual return. With made up date full list shareholders. 2015-11-20 View Report
Mortgage. Charge number: SC1540340003. Charge creation date: 2015-09-03. 2015-09-11 View Report
Accounts. Accounts type full. 2015-04-30 View Report
Mortgage. Charge number: 2. 2015-04-17 View Report
Mortgage. Charge number: 1. 2015-04-17 View Report
Annual return. With made up date full list shareholders. 2014-11-18 View Report
Accounts. Accounts type full. 2014-05-23 View Report
Annual return. With made up date full list shareholders. 2013-11-05 View Report
Accounts. Accounts type full. 2013-05-17 View Report
Annual return. With made up date full list shareholders. 2012-11-16 View Report
Accounts. Accounts type full. 2012-06-06 View Report
Officers. Officer name: Mr Kevin Stephens. 2012-01-18 View Report
Annual return. With made up date full list shareholders. 2011-11-28 View Report
Officers. Change date: 2011-11-18. Officer name: Mr John Walter Irvine. 2011-11-18 View Report
Officers. Change date: 2011-11-18. Officer name: Mr Stephen Campbell. 2011-11-18 View Report
Officers. Change date: 2011-11-18. Officer name: Mr Colin Hayburn. 2011-11-18 View Report
Officers. Officer name: Mr Colin Hayburn. Change date: 2011-11-18. 2011-11-18 View Report
Officers. Change date: 2011-11-18. Officer name: Mr Alan David Armstrong. 2011-11-18 View Report
Officers. Officer name: Mr Stephen Alexander Barr. Change date: 2011-11-18. 2011-11-18 View Report
Accounts. Accounts type full. 2011-03-01 View Report
Annual return. With made up date full list shareholders. 2010-11-26 View Report
Officers. Officer name: Allen Mcclay. 2010-11-18 View Report
Officers. Officer name: Robert Ramage. 2010-05-14 View Report
Accounts. Accounts type full. 2010-03-09 View Report