Advanced company searchLink opens in new window

ALGAE BIOTECHNOLOGY PRODUCTS LIMITED

Company number SC357873

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2020 DS01 Application to strike the company off the register
21 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
09 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
16 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
23 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
29 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
30 Apr 2017 TM01 Termination of appointment of Nicholas Mark Draeger as a director on 30 April 2017
30 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
29 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
18 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
18 Apr 2016 CH01 Director's details changed for Mr Iain Stewart Anderson Young on 2 November 2015
10 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
10 Jan 2016 AD01 Registered office address changed from 6 Chestnut Lane Banchory Kincardineshire AB31 5PH to 9 Kings Drive Dullatur Glasgow G68 0HS on 10 January 2016
17 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
17 Apr 2015 CH01 Director's details changed for Mr Iain Stewart Anderson Young on 23 July 2013
31 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
10 May 2014 DISS40 Compulsory strike-off action has been discontinued
09 May 2014 GAZ1 First Gazette notice for compulsory strike-off
04 May 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-05-04
  • GBP 1
04 May 2014 AD01 Registered office address changed from 3/2, 39 Partickhill Road Glasgow G11 5BY Scotland on 4 May 2014
04 May 2014 AA Accounts for a dormant company made up to 30 April 2013
12 Apr 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
05 May 2012 AA Accounts for a dormant company made up to 30 April 2012