Advanced company searchLink opens in new window

ISOTOPIC LIMITED

Company number SC225131

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)
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