Advanced company searchLink opens in new window

AVANTICELL SCIENCE LIMITED

Company number SC303949

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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