Advanced company searchLink opens in new window

ORTHOSONICS LIMITED

Company number SC127003

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)
24 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
24 Dec 2019 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
15 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-25
08 Oct 2018 AD01 Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to Saltire Court 20 Castle Terrace Edinburgh EH1 2ET on 8 October 2018
19 Sep 2018 SH19 Statement of capital on 19 September 2018
  • GBP 1.00
19 Sep 2018 CAP-SS Solvency Statement dated 19/09/18
19 Sep 2018 SH20 Statement by Directors
19 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelling entire share premium account 19/09/2018
  • RES06 ‐ Resolution of reduction in issued share capital
16 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
30 Jan 2018 TM01 Termination of appointment of Michael Martin Finegan as a director on 17 January 2018
26 Sep 2017 AA Accounts for a small company made up to 31 December 2016
21 Apr 2017 TM01 Termination of appointment of Brian Robert Dennis Peter Bradnock as a director on 21 April 2017
23 Feb 2017 CH01 Director's details changed for Michael Martin Finegan on 22 February 2017
13 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
12 Oct 2016 AA Full accounts made up to 31 December 2015
10 Jun 2016 AP01 Appointment of Stacy Leann Kohn as a director on 1 May 2016
10 Jun 2016 TM02 Termination of appointment of Maritza Vazquez Royall as a secretary on 23 April 2016
10 Jun 2016 TM01 Termination of appointment of Maritza Vazquez Royall as a director on 23 April 2016
11 Apr 2016 CH01 Director's details changed for Michael Martin Finegan on 1 April 2016
11 Apr 2016 CH01 Director's details changed for Mr Brian Robert Dennis Peter Bradnock on 1 April 2016
11 Apr 2016 CH01 Director's details changed for Michael John Barry on 1 April 2016
01 Apr 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 120
12 Oct 2015 AA Full accounts made up to 31 December 2014
23 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 120
15 Jan 2015 AP01 Appointment of Maritza Vazquez Royall as a director on 19 December 2014