Advanced company searchLink opens in new window

CANCER RESEARCH UK SCOTLAND LIMITED

Company number SC226019

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)
11 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2012 DS01 Application to strike the company off the register
06 Jul 2012 AP01 Appointment of Ms Clare Marie Ann Shepherd as a director on 8 June 2012
06 Jul 2012 AP03 Appointment of Ms Clare Marie Ann Shepherd as a secretary on 8 June 2012
06 Jul 2012 TM01 Termination of appointment of Rosanna Roughley as a director on 8 June 2012
06 Jul 2012 TM02 Termination of appointment of Rosanna Roughley as a secretary on 8 June 2012
14 Jun 2012 AA Accounts for a dormant company made up to 31 March 2012
10 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
Statement of capital on 2011-11-10
  • GBP 1
27 Apr 2011 AA Accounts for a dormant company made up to 31 March 2011
29 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
29 Nov 2010 CH01 Director's details changed for Rosanna Roughley on 1 October 2010
29 Nov 2010 CH01 Director's details changed for Mrs Lynne Robb on 1 October 2010
16 Jun 2010 AP01 Appointment of Rosanna Roughley as a director
15 Jun 2010 TM02 Termination of appointment of Diane Scott as a secretary
15 Jun 2010 TM01 Termination of appointment of Diane Scott as a director
19 Apr 2010 AA Accounts for a dormant company made up to 31 March 2010
03 Dec 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
03 Dec 2009 CH01 Director's details changed for Mrs Lynne Robb on 31 October 2009
03 Dec 2009 AP03 Appointment of Miss Rosanna Roughley as a secretary
03 Dec 2009 CH01 Director's details changed for Ms Diane Elizabeth Scott on 31 October 2009
20 Aug 2009 AA Accounts made up to 31 March 2009
06 Nov 2008 363a Return made up to 31/10/08; full list of members
06 Nov 2008 288c Director's Change of Particulars / lynne robb / 31/10/2008 / Title was: , now: mrs; HouseName/Number was: , now: 61; Area was: 61 lincoln's inn fields, now: lincoln's inn fields; Country was: , now: uk; Occupation was: finance director, now: chief financial officer; Secure Officer was: false, now: true
06 Nov 2008 288c Director and Secretary's Change of Particulars / diane scott / 31/10/2008 / Title was: , now: ms; HouseName/Number was: , now: 61; Street was: 76 denmark road, now: lincoln's inn fields; Area was: wimbledon, now: ; Post Code was: SW19 4PQ, now: WC2A 3PX; Country was: , now: uk; Occupation was: director of legal, now: solicitor; Secure Officer was: