Advanced company searchLink opens in new window

MICROSULIS MEDICAL LIMITED

Company number SC328638

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)
01 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2021 DS01 Application to strike the company off the register
15 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
22 Dec 2020 AA Micro company accounts made up to 31 December 2019
12 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
13 May 2020 AD01 Registered office address changed from Suite 208 Liberator House Glasgow Prestwick Airport Prestwick Ayrshire KA9 2PT Scotland to 53 Deer Meadow Symington Kilmarnock KA1 5SE on 13 May 2020
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
08 Mar 2019 PSC04 Change of details for Mr Stuart Mcintyre as a person with significant control on 1 January 2019
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
27 Sep 2018 AD01 Registered office address changed from 1 Beoch Farm Maybole Ayrshire KA19 8EN to Suite 208 Liberator House Glasgow Prestwick Airport Prestwick Ayrshire KA9 2PT on 27 September 2018
14 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
14 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
10 Oct 2016 CS01 Confirmation statement made on 1 August 2016 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Mar 2016 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Sep 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
26 Sep 2014 AD01 Registered office address changed from 6Th Floor 145 St Vincent Street Glasgow G2 5JF Scotland to 1 Beoch Farm Maybole Ayrshire KA19 8EN on 26 September 2014
25 Sep 2014 CH01 Director's details changed for Mr Stuart Mcintyre on 28 May 2014
25 Sep 2014 CH03 Secretary's details changed for Mr Stuart Mcintyre on 28 May 2014
19 May 2014 TM01 Termination of appointment of Michael Acks as a director