About

Registered Number: SC396954
Date of Incorporation: 04/04/2011 (13 years ago)
Company Status: Active
Registered Address: C/O DR STEVE BIRD, Zoology Department Tillydrone Avenue, Aberdeen, AB24 2TZ

 

Vertebrate Antibodies Ltd was founded on 04 April 2011, it's status is listed as "Active". We don't know the number of employees at this business. There are 5 directors listed as Alnabulsi, Ayham, Dr, Bird, Steve, Dr, Cash, Hilda Beatriz, Dr, Lewendon, Ann, Dr, Saleh, Mohamed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALNABULSI, Ayham, Dr 08 July 2011 - 1
BIRD, Steve, Dr 08 July 2011 - 1
CASH, Hilda Beatriz, Dr 08 July 2011 - 1
LEWENDON, Ann, Dr 08 July 2011 - 1
SALEH, Mohamed 08 July 2011 - 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
CS01 - N/A 08 May 2020
PSC07 - N/A 08 May 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 23 April 2019
SH01 - Return of Allotment of shares 18 April 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 02 February 2018
AAMD - Amended Accounts 02 February 2018
AAMD - Amended Accounts 24 January 2018
AAMD - Amended Accounts 24 January 2018
CS01 - N/A 04 January 2018
AAMD - Amended Accounts 23 September 2017
AAMD - Amended Accounts 23 September 2017
CS01 - N/A 23 May 2017
CH01 - Change of particulars for director 27 March 2017
AA - Annual Accounts 30 January 2017
DISS40 - Notice of striking-off action discontinued 30 April 2016
AR01 - Annual Return 28 April 2016
GAZ1 - First notification of strike-off action in London Gazette 26 April 2016
AA - Annual Accounts 28 January 2016
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 29 January 2013
AR01 - Annual Return 02 August 2012
SH01 - Return of Allotment of shares 03 August 2011
RESOLUTIONS - N/A 26 July 2011
SH01 - Return of Allotment of shares 26 July 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 July 2011
CC01 - Notice of restriction on the company's articles 21 July 2011
CERTNM - Change of name certificate 20 July 2011
RESOLUTIONS - N/A 20 July 2011
AD01 - Change of registered office address 20 July 2011
AP01 - Appointment of director 20 July 2011
AP01 - Appointment of director 20 July 2011
AP01 - Appointment of director 20 July 2011
AP01 - Appointment of director 20 July 2011
AP01 - Appointment of director 20 July 2011
TM02 - Termination of appointment of secretary 20 July 2011
TM01 - Termination of appointment of director 20 July 2011
TM01 - Termination of appointment of director 20 July 2011
NEWINC - New incorporation documents 04 April 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.