- Company Overview for AVANTICELL SCIENCE LIMITED (SC303949)
- Filing history for AVANTICELL SCIENCE LIMITED (SC303949)
- People for AVANTICELL SCIENCE LIMITED (SC303949)
- Charges for AVANTICELL SCIENCE LIMITED (SC303949)
- Insolvency for AVANTICELL SCIENCE LIMITED (SC303949)
- More for AVANTICELL SCIENCE LIMITED (SC303949)
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) |
---|---|---|---|
26 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Apr 2023 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
31 Aug 2021 | AD01 | Registered office address changed from William Duncan, 2nd Floor, 18 Bothwell Street Glasgow G2 6NU to Ellersley House 30 Miller Road Ayr KA7 2AY on 31 August 2021 | |
06 Aug 2020 | AD01 | Registered office address changed from C/O William Duncan (Business Recovery) 2nd Floor 18 Bothwell Street Glasgow G2 6NU to William Duncan, 2nd Floor, 18 Bothwell Street Glasgow G2 6NU on 6 August 2020 | |
06 Aug 2020 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
11 Jun 2020 | TM02 | Termination of appointment of Thorntons Law Llp as a secretary on 6 February 2020 | |
06 Feb 2020 | AD01 | Registered office address changed from Gibbsyard Building Auchincruive Ayr Ayrshire KA6 5HW to C/O William Duncan (Business Recovery) 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 6 February 2020 | |
06 Feb 2020 | WU02(Scot) | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with updates | |
23 May 2019 | TM01 | Termination of appointment of Anne Young as a director on 22 May 2019 | |
03 Apr 2019 | MR01 | Registration of charge SC3039490004, created on 1 April 2019 | |
25 Jan 2019 | MR04 | Satisfaction of charge 2 in full | |
25 Jan 2019 | MR04 | Satisfaction of charge 3 in full | |
25 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 13 June 2018 with updates | |
19 Jun 2018 | PSC02 | Notification of Barwell Plc as a person with significant control on 6 April 2016 | |
19 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 19 June 2018 | |
06 Jun 2018 | TM01 | Termination of appointment of Douglas Campbell Thomson as a director on 21 May 2018 | |
06 Jun 2018 | TM01 | Termination of appointment of Peter Bishop as a director on 9 May 2018 | |
15 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Sep 2017 | AP01 | Appointment of Anne Young as a director on 16 August 2017 | |
14 Aug 2017 | AP04 | Appointment of Thorntons Law Llp as a secretary on 11 August 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 13 June 2017 with no updates |