- Company Overview for ARTIS SCOTLAND LTD (SC382869)
- Filing history for ARTIS SCOTLAND LTD (SC382869)
- People for ARTIS SCOTLAND LTD (SC382869)
- Charges for ARTIS SCOTLAND LTD (SC382869)
- More for ARTIS SCOTLAND LTD (SC382869)
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) |
---|---|---|---|
24 Sep 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Aug 2024 | CS01 | Confirmation statement made on 20 June 2024 with no updates | |
09 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jun 2024 | DS01 | Application to strike the company off the register | |
06 Dec 2023 | AA | Total exemption full accounts made up to 11 March 2023 | |
17 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Oct 2023 | AA | Total exemption full accounts made up to 11 March 2022 | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
30 Mar 2023 | AA01 | Current accounting period shortened from 31 March 2022 to 11 March 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with updates | |
19 Apr 2022 | MR04 | Satisfaction of charge SC3828690004 in full | |
19 Apr 2022 | MR04 | Satisfaction of charge SC3828690005 in full | |
14 Mar 2022 | PSC02 | Notification of Clyde Dental Practice Limited as a person with significant control on 11 March 2022 | |
14 Mar 2022 | AP01 | Appointment of Mr Ronald Alexander Robson as a director on 11 March 2022 | |
14 Mar 2022 | TM01 | Termination of appointment of Brian Clough as a director on 11 March 2022 | |
14 Mar 2022 | AP01 | Appointment of James Ferguson Hal as a director on 11 March 2022 | |
14 Mar 2022 | TM02 | Termination of appointment of Edel Clough as a secretary on 11 March 2022 | |
14 Mar 2022 | PSC07 | Cessation of Brian Clough as a person with significant control on 11 March 2022 | |
14 Mar 2022 | AD01 | Registered office address changed from 15 Gladstone Place Stirling FK8 2NN Scotland to 163 Bath Street Glasgow G2 4SQ on 14 March 2022 | |
08 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Sep 2021 | CH01 | Director's details changed for Mr Brian Clough on 28 September 2021 | |
28 Sep 2021 | CH03 | Secretary's details changed for Mrs Edel Clough on 28 September 2021 | |
28 Sep 2021 | PSC04 | Change of details for Mr Brian Clough as a person with significant control on 28 September 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates |