Advanced company searchLink opens in new window

EXPLORERS: THE SCOTTISH PLANT HUNTERS GARDEN

Company number SC220330

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)
31 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2014 AUD Auditor's resignation
09 Oct 2014 AA Full accounts made up to 31 March 2014
11 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2014 DS01 Application to strike the company off the register
18 Sep 2013 AA Full accounts made up to 31 March 2013
24 Jun 2013 AR01 Annual return made up to 18 June 2013 no member list
20 Dec 2012 AP01 Appointment of Mr Sydney George House as a director
03 Dec 2012 AA Full accounts made up to 31 March 2012
27 Jul 2012 TM01 Termination of appointment of Rebecca Coope as a director
03 Jul 2012 AR01 Annual return made up to 18 June 2012 no member list
03 Jul 2012 AP01 Appointment of Mrs Anne Margaret Boyd as a director
21 Oct 2011 TM01 Termination of appointment of Christopher Pighills as a director
06 Sep 2011 AA Full accounts made up to 31 March 2011
23 Jun 2011 AR01 Annual return made up to 18 June 2011 no member list
23 Jun 2011 CH04 Secretary's details changed for J & H Mitchell Ws on 23 June 2011
27 Oct 2010 AA Full accounts made up to 31 March 2010
23 Jun 2010 AR01 Annual return made up to 18 June 2010 no member list
23 Jun 2010 CH01 Director's details changed for David Ross Mitchell on 18 June 2010
23 Jun 2010 CH01 Director's details changed for Rebecca Rose Coope on 18 June 2010
17 Aug 2009 AA Full accounts made up to 31 March 2009
29 Jun 2009 363a Annual return made up to 18/06/09
09 Jan 2009 363a Annual return made up to 18/06/08
29 Oct 2008 AA Full accounts made up to 31 March 2008
16 Nov 2007 288a New director appointed