- Company Overview for PHYTOSCIENCE (EUROPE) LTD. (SC365954)
- Filing history for PHYTOSCIENCE (EUROPE) LTD. (SC365954)
- People for PHYTOSCIENCE (EUROPE) LTD. (SC365954)
- Insolvency for PHYTOSCIENCE (EUROPE) LTD. (SC365954)
- More for PHYTOSCIENCE (EUROPE) LTD. (SC365954)
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) |
---|---|---|---|
20 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Oct 2015 | O/C EARLY DISS | Order of court for early dissolution | |
15 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 15 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 | |
26 Sep 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
26 Sep 2014 | CH01 | Director's details changed for Mr Roderick John Livingstone on 13 March 2014 | |
26 Sep 2014 | CH01 | Director's details changed for Douglas Anderson on 13 March 2013 | |
26 Sep 2014 | CH01 | Director's details changed for Mr. John Bede Morse on 13 March 2013 | |
26 Sep 2014 | CH01 | Director's details changed for Dr Clive Cannon on 13 March 2013 | |
26 Sep 2014 | CH01 | Director's details changed for Douglas Russell Banks Forman on 13 March 2013 | |
03 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
24 Sep 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
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 | |
08 Oct 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
09 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
16 Nov 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
19 Aug 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
17 Jun 2011 | AA01 | Previous accounting period shortened from 30 September 2010 to 31 August 2010 | |
08 Jun 2011 | CH01 | Director's details changed for Dr Clive Cannon on 6 June 2011 | |
13 Oct 2010 | AR01 | Annual return made up to 23 September 2010 with full list of shareholders | |
13 Oct 2010 | CH01 | Director's details changed for Christopher Swanson on 23 September 2010 | |
21 Sep 2010 | AD01 | Registered office address changed from 45 Lovells Glen Linlithgow West Lothian EH49 7TD on 21 September 2010 |