Advanced company searchLink opens in new window

PHYTOSCIENCE (EUROPE) LTD.

Company number SC365954

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)
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
  • GBP 2
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
  • GBP 2
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