Advanced company searchLink opens in new window

PHYTOSCIENCE LTD.

Company number SC177675

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)
21 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
21 Aug 2018 4.17(Scot) Notice of final meeting of creditors
01 Nov 2016 LIQ MISC OC Court order insolvency:f g Newton appt as liq 19/01/2015 d j Hill removed as liq 10/12/2015
01 Nov 2016 4.9(Scot) Appointment of a provisional liquidator
16 Dec 2014 AD01 Registered office address changed from Mailing House Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 16 December 2014
15 Dec 2014 CO4.2(Scot) Court order notice of winding up
15 Dec 2014 4.2(Scot) Notice of winding up order
14 Nov 2014 4.9(Scot) Appointment of a provisional liquidator
04 Sep 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 215,166
03 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
16 Sep 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 238,500
06 Jun 2013 AD01 Registered office address changed from Herkimer House Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF on 6 June 2013
24 May 2013 AA Total exemption small company accounts made up to 31 August 2012
28 Aug 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
06 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
13 Sep 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
08 Jun 2011 CH01 Director's details changed for Dr Clive Cannon on 6 June 2011
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
21 Sep 2010 AD01 Registered office address changed from 45 Lovells Glen Linlithgow West Lothian EH49 7TD on 21 September 2010
31 Aug 2010 AR01 Annual return made up to 4 August 2010 with full list of shareholders
18 May 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Approve agreement 30/04/2010
18 May 2010 SH03 Purchase of own shares.
31 Mar 2010 AA Total exemption small company accounts made up to 31 August 2009
02 Nov 2009 AP01 Appointment of Douglas Russell Banks Forman as a director
02 Nov 2009 AP01 Appointment of John Bede Morse as a director