GREEN BIOACTIVES LIMITED - PENICUIK


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

Description Filing date
Officers. Officer name: Dr David Mcelroy. Change date: 2024-03-19. 2024-03-19 View Report
Confirmation statement. Statement with no updates. 2024-01-26 View Report
Officers. Termination date: 2023-12-20. Officer name: Samuel Casasola Zamora. 2023-12-21 View Report
Officers. Appointment date: 2023-08-31. Officer name: Mr Thomas Geza Solyom Nagy. 2023-09-20 View Report
Persons with significant control. Change date: 2022-12-07. Psc name: Professor Gary John Loake. 2023-08-03 View Report
Accounts. Accounts type total exemption full. 2023-05-04 View Report
Address. New address: Whitehall House 33 Yeaman Shore Dundee DD1 4BJ. 2023-04-11 View Report
Address. Change date: 2023-04-10. New address: Douglas House Pentlands Science Park, Bush Loan Penicuik EH26 0PL. Old address: Citypoint, 3rd Floor 65 Haymarket Terrace Edinburgh EH12 5HD Scotland. 2023-04-10 View Report
Confirmation statement. Statement with updates. 2023-02-02 View Report
Officers. Officer name: Yuan Li. Termination date: 2022-12-19. 2022-12-20 View Report
Officers. Officer name: Mr Andrew Steven Durkie. Appointment date: 2022-12-07. 2022-12-13 View Report
Capital. Capital allotment shares. 2022-12-13 View Report
Incorporation. Memorandum articles. 2022-12-13 View Report
Resolution. Description: Resolutions. 2022-12-13 View Report
Officers. Appointment date: 2022-08-03. Officer name: Mr Samuel Casasola Zamora. 2022-08-05 View Report
Capital. Second filing capital allotment shares. 2022-07-21 View Report
Capital. Capital allotment shares. 2022-06-14 View Report
Resolution. Description: Resolutions. 2022-06-08 View Report
Address. Change date: 2022-06-07. Old address: Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland. New address: Citypoint, 3rd Floor 65 Haymarket Terrace Edinburgh EH12 5HD. 2022-06-07 View Report
Officers. Officer name: Thorntons Law Llp. Appointment date: 2022-05-26. 2022-06-07 View Report
Address. Old address: Daniel Rutherford Building Max Born Crescent Edinburgh EH9 3BF United Kingdom. Change date: 2022-06-07. New address: Whitehall House 33 Yeaman Shore Dundee DD1 4BJ. 2022-06-07 View Report
Accounts. Accounts type total exemption full. 2022-04-12 View Report
Capital. Date: 2022-03-28. 2022-04-05 View Report
Resolution. Description: Resolutions. 2022-04-01 View Report
Confirmation statement. Statement with no updates. 2022-01-23 View Report
Officers. Officer name: Dr David Mcelroy. Appointment date: 2022-01-14. 2022-01-14 View Report
Accounts. Accounts type total exemption full. 2021-03-11 View Report
Confirmation statement. Statement with updates. 2021-01-26 View Report
Accounts. Accounts type total exemption full. 2020-11-03 View Report
Accounts. Change account reference date company previous shortened. 2020-10-27 View Report
Capital. Date: 2020-09-25. 2020-10-21 View Report
Capital. Capital allotment shares. 2020-10-20 View Report
Incorporation. Memorandum articles. 2020-10-14 View Report
Resolution. Description: Resolutions. 2020-10-14 View Report
Officers. Officer name: Dr Yuan Li. Appointment date: 2020-04-22. 2020-04-23 View Report
Confirmation statement. Statement with no updates. 2020-01-21 View Report
Incorporation. Capital: GBP 1 2019-01-22 View Report