New Brunswick Scientific Scotland LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
RS BIOTECH LABORATORY EQUIPMENT LIMITED
Company type Private Limited Company , Dissolved Company Number SC257740 Record last updated Thursday, February 15, 2018 7:39:34 AM UTC Official Address C/o Pricewaterhousecoopers LLp 141 Bothwell Street Glasgow G27eq Anderston/City There are 5 companies registered at this street
Postal Code G27EQ Sector dental, instrument, limit, manufacture, medical
Visits Searches Document Type Publication date Download link Registry Aug 8, 2017 Second notification of strike-off action in london gazette Registry May 8, 2017 Return of final meeting received Notices Apr 4, 2017 Final meetings Registry Dec 31, 2015 Resolution Notices Dec 29, 2015 Notices to creditors Notices Dec 29, 2015 Appointment of liquidators Notices Dec 29, 2015 Resolutions for winding-up Registry Oct 16, 2015 Annual return Registry Oct 15, 2015 Change of registered office address Financials Aug 5, 2015 Annual accounts Financials Dec 23, 2014 Annual accounts 2202124... Registry Oct 20, 2014 Annual return Financials Nov 29, 2013 Annual accounts Financials Nov 29, 2013 Annual accounts 2199886... Registry Oct 23, 2013 Annual return Registry Oct 23, 2013 Annual return 2591555... Registry Oct 3, 2013 Resignation of one Director Registry Oct 3, 2013 Resignation of one Director 2591473... Registry Sep 30, 2013 Resignation of one Executive and one Director (a man) Registry Apr 18, 2013 Resignation of one Director Registry Apr 18, 2013 Resignation of one Director 2590769... Registry Apr 15, 2013 Resignation of one Vice President, Manufacturing Ops and one Director (a man) Financials Nov 28, 2012 Annual accounts Financials Nov 28, 2012 Annual accounts 2197739... Registry Oct 18, 2012 Annual return Registry Oct 18, 2012 Annual return 2589393... Registry Jul 26, 2012 Appointment of a person as Director Registry Jul 26, 2012 Appointment of a person as Director 2589038... Registry Jul 26, 2012 Resignation of one Director Registry Mar 30, 2012 Appointment of a man as Director and General Manager Registry Jan 30, 2012 Resignation of one Businessman and one Director (a man) Financials Dec 19, 2011 Annual accounts Financials Dec 19, 2011 Annual accounts 2195656... Registry Oct 19, 2011 Change of particulars for director Registry Oct 19, 2011 Change of particulars for director 2592189... Registry Oct 19, 2011 Annual return Registry Oct 19, 2011 Change of particulars for director Registry Oct 19, 2011 Annual return Registry Mar 15, 2011 Change of registered office address Registry Mar 15, 2011 Change of registered office address 2588717... Financials Dec 15, 2010 Annual accounts Financials Dec 15, 2010 Annual accounts 2269338... Registry Oct 29, 2010 Annual return Registry Oct 29, 2010 Annual return 2648884... Registry Oct 26, 2010 Resolution Registry Oct 26, 2010 Company name change Registry Oct 26, 2010 Change of name certificate Registry Oct 26, 2010 Change of name certificate 2194900... Registry Feb 17, 2010 Change of particulars for director Registry Feb 17, 2010 Annual return Registry Feb 17, 2010 Change of particulars for director Registry Feb 17, 2010 Annual return Registry Feb 17, 2010 Change of particulars for corporate secretary Financials May 20, 2009 Annual accounts Financials May 20, 2009 Annual accounts 2237892... Registry Mar 30, 2009 Appointment of a person Registry Mar 30, 2009 Appointment of a man as Vice President, Manufacturing Ops and Director Registry Mar 30, 2009 Appointment of a person Registry Oct 22, 2008 Annual return Registry Oct 22, 2008 Annual return 2586420... Financials Oct 13, 2008 Annual accounts Financials Oct 13, 2008 Annual accounts 2257195... Registry Mar 5, 2008 Miscellaneous document Registry Mar 5, 2008 Miscellaneous document 8585672... Registry Jan 21, 2008 Annual return Registry Jan 21, 2008 Annual return 1788284... Financials Jan 16, 2008 Annual accounts Financials Jan 16, 2008 Annual accounts 1753644... Registry Nov 28, 2007 Appointment of a person Registry Nov 28, 2007 Appointment of a person 1910065... Registry Jul 30, 2007 Appointment of a man as Managing Director and Director Registry Dec 11, 2006 Annual return Registry Dec 11, 2006 Annual return 1802257... Registry Dec 11, 2006 Resignation of a person Registry Dec 11, 2006 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry Dec 11, 2006 Register of members Registry Dec 11, 2006 Change in situation or address of registered office Financials Nov 6, 2006 Annual accounts Financials Nov 6, 2006 Annual accounts 1753280... Registry Feb 14, 2006 Appointment of a person Registry Feb 14, 2006 Appointment of a person 67672030... Registry Feb 14, 2006 Register of members Registry Jan 9, 2006 Appointment of a man as Businessman and Director Registry Dec 23, 2005 Resignation of one Director (a man) Financials Nov 15, 2005 Annual accounts Financials Nov 15, 2005 Annual accounts 1845794... Registry Nov 14, 2005 Annual return Registry Nov 14, 2005 Annual return 1754420... Registry Oct 29, 2004 Annual return Registry Oct 29, 2004 Annual return 1753521... Registry Aug 16, 2004 Accounts Registry Aug 16, 2004 Change of accounting reference date Registry Jan 16, 2004 Resignation of a person Registry Jan 16, 2004 Resignation of a person 1879343... Registry Jan 8, 2004 Resolution Registry Jan 8, 2004 Memorandum of association Registry Jan 8, 2004 Memorandum of association 1753456... Registry Dec 16, 2003 Appointment of a person Registry Dec 16, 2003 Appointment of a person 1879775... Registry Dec 9, 2003 Appointment of a person