- Company Overview for PHYTOSCIENCE LTD. (SC177675)
- Filing history for PHYTOSCIENCE LTD. (SC177675)
- People for PHYTOSCIENCE LTD. (SC177675)
- Charges for PHYTOSCIENCE LTD. (SC177675)
- Insolvency for PHYTOSCIENCE LTD. (SC177675)
- More for PHYTOSCIENCE LTD. (SC177675)
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 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Aug 2018 | 4.17(Scot) | Notice of final meeting of creditors | |
01 Nov 2016 | LIQ MISC OC | Court order insolvency:f g Newton appt as liq 19/01/2015 d j Hill removed as liq 10/12/2015 | |
01 Nov 2016 | 4.9(Scot) |
Appointment of a provisional liquidator
|
|
16 Dec 2014 | AD01 | Registered office address changed from Mailing House Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 16 December 2014 | |
15 Dec 2014 | CO4.2(Scot) | Court order notice of winding up | |
15 Dec 2014 | 4.2(Scot) | Notice of winding up order | |
14 Nov 2014 | 4.9(Scot) | Appointment of a provisional liquidator | |
04 Sep 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
03 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
16 Sep 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
06 Jun 2013 | AD01 | Registered office address changed from Herkimer House Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF on 6 June 2013 | |
24 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
06 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
13 Sep 2011 | AR01 | Annual return made up to 4 August 2011 with full list of shareholders | |
08 Jun 2011 | CH01 | Director's details changed for Dr Clive Cannon on 6 June 2011 | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
21 Sep 2010 | AD01 | Registered office address changed from 45 Lovells Glen Linlithgow West Lothian EH49 7TD on 21 September 2010 | |
31 Aug 2010 | AR01 | Annual return made up to 4 August 2010 with full list of shareholders | |
18 May 2010 | RESOLUTIONS |
Resolutions
|
|
18 May 2010 | SH03 | Purchase of own shares. | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
02 Nov 2009 | AP01 | Appointment of Douglas Russell Banks Forman as a director | |
02 Nov 2009 | AP01 | Appointment of John Bede Morse as a director |