Advanced company searchLink opens in new window

IATROS LIMITED

Company number SC119776

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2015 DS01 Application to strike the company off the register
08 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 871,526
14 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
28 Aug 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 871,526
28 Aug 2013 AD02 Register inspection address has been changed from C/O Alan Wilson 24/21 East Parkside Edinburgh Midlothian EH16 5XN Scotland
03 Jun 2013 AP03 Appointment of Mr David Mcivor Mowat as a secretary
02 Jun 2013 TM02 Termination of appointment of Alan Wilson as a secretary
10 May 2013 AA Total exemption small company accounts made up to 31 August 2012
09 Oct 2012 TM01 Termination of appointment of Ian Cameron as a director
29 Aug 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
25 May 2012 AA Total exemption small company accounts made up to 31 August 2011
28 Feb 2012 TM01 Termination of appointment of Richard Findlay as a director
18 Oct 2011 AD03 Register(s) moved to registered inspection location
18 Oct 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
17 Oct 2011 AD04 Register(s) moved to registered office address
27 May 2011 AA Total exemption small company accounts made up to 31 August 2010
21 Jan 2011 SH01 Statement of capital following an allotment of shares on 12 January 2010
  • GBP 851,526
08 Sep 2010 AR01 Annual return made up to 28 August 2010 with full list of shareholders
08 Sep 2010 AD03 Register(s) moved to registered inspection location
08 Sep 2010 AD02 Register inspection address has been changed
08 Sep 2010 CH03 Secretary's details changed for Alan Raeburn Wilson on 11 December 2009
07 Sep 2010 CH01 Director's details changed for Andrew Gunn on 28 August 2010