- Company Overview for SCIENTIFIC ALLIANCE (SC241951)
- Filing history for SCIENTIFIC ALLIANCE (SC241951)
- People for SCIENTIFIC ALLIANCE (SC241951)
- More for SCIENTIFIC ALLIANCE (SC241951)
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) |
---|---|---|---|
22 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2021 | TM01 | Termination of appointment of Martyn William Greene as a director on 30 November 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
29 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
15 Apr 2019 | AD01 | Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP to Ocean Point 1 Ocean Drive Edinburgh EH6 6JB on 15 April 2019 | |
12 Apr 2019 | TM01 | Termination of appointment of Martin Livermore as a director on 12 April 2019 | |
12 Apr 2019 | AP01 | Appointment of Mr Martyn William Greene as a director on 5 April 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
01 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with no updates | |
30 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
31 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
11 Jan 2016 | AR01 | Annual return made up to 8 January 2016 no member list | |
14 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
03 Mar 2015 | AR01 | Annual return made up to 8 January 2015 no member list | |
29 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
05 Sep 2014 | AP01 | Appointment of Mr Martin Livermore as a director on 14 August 2014 | |
04 Mar 2014 | AR01 | Annual return made up to 8 January 2014 no member list | |
31 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
26 Sep 2013 | AD01 | Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 26 September 2013 | |
26 Sep 2013 | AD01 | Registered office address changed from Scotts Company Formations 5 Logie Mill, Beaverbank Office Park, Logie Green Road Edinburgh EH7 4HH on 26 September 2013 | |
01 Feb 2013 | AR01 | Annual return made up to 8 January 2013 no member list | |
04 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 |