- Company Overview for ISOTOPIC LIMITED (SC225131)
- Filing history for ISOTOPIC LIMITED (SC225131)
- People for ISOTOPIC LIMITED (SC225131)
- Charges for ISOTOPIC LIMITED (SC225131)
- More for ISOTOPIC LIMITED (SC225131)
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) |
---|---|---|---|
06 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2023 | MR04 | Satisfaction of charge 1 in full | |
13 Nov 2023 | DS01 | Application to strike the company off the register | |
17 Nov 2022 | CS01 | Confirmation statement made on 6 November 2022 with no updates | |
17 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with no updates | |
09 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Mar 2021 | CH04 | Secretary's details changed for Laurie & Co Solicitors Llp on 23 March 2021 | |
23 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with no updates | |
06 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with no updates | |
31 Oct 2019 | PSC04 | Change of details for Dr John Junit Mcbride as a person with significant control on 9 November 2018 | |
20 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with updates | |
26 Nov 2018 | TM01 | Termination of appointment of Euan Walter Mearns as a director on 9 November 2018 | |
26 Nov 2018 | PSC07 | Cessation of Euan Walter Mearns as a person with significant control on 9 November 2018 | |
10 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with no updates | |
24 Nov 2017 | AD01 | Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom to 17 Victoria Street Aberdeen AB10 1PU on 24 November 2017 | |
24 Nov 2017 | AP04 | Appointment of Laurie & Co Solicitors Llp as a secretary on 8 November 2017 | |
24 Nov 2017 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 8 November 2017 | |
11 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 May 2017 | CH04 | Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 | |
15 May 2017 | AD01 | Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 |