Advanced company searchLink opens in new window

ISATIS LIMITED

Company number SC437610

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)
15 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2018 TM02 Termination of appointment of Mitre Secretaries Limited as a secretary on 9 March 2018
27 Nov 2017 CS01 Confirmation statement made on 26 November 2017 with updates
24 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
30 Nov 2016 CS01 Confirmation statement made on 26 November 2016 with updates
22 Sep 2016 AA Accounts for a dormant company made up to 30 November 2015
21 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
14 Oct 2015 AA Accounts for a dormant company made up to 30 November 2014
09 Oct 2015 AP04 Appointment of Mitre Secretaries Limited as a secretary on 9 October 2015
09 Oct 2015 AD01 Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 9 October 2015
09 Oct 2015 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 9 October 2015
01 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
12 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
05 Feb 2014 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
24 Jan 2013 CERTNM Company name changed pacific shelf 1724 LIMITED\certificate issued on 24/01/13
  • CONNOT ‐
24 Jan 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-09
15 Jan 2013 TM01 Termination of appointment of Roger Connon as a director
15 Jan 2013 TM01 Termination of appointment of Pinsent Masons Director Limited as a director
15 Jan 2013 AP01 Appointment of Dr Elizabeth-Ann Simpson Rattray as a director
26 Nov 2012 NEWINC Incorporation