Advanced company searchLink opens in new window

GT PROHEALTH LIMITED

Company number SC369450

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)
04 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2014 DS01 Application to strike the company off the register
06 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2014 TM01 Termination of appointment of Denise Kelly as a director
03 Jan 2014 AP01 Appointment of Mr Laurence Smith Dale as a director
03 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
24 Jul 2013 AD01 Registered office address changed from Room W05 Life Science Innovation Building Cornhill Road Aberdeen AB25 2ZS Scotland on 24 July 2013
28 Jun 2013 AD01 Registered office address changed from C/O Professor Denise Kelly Room 3.17 Institute of Medical Sciences Foresterhill Aberdeen AB25 2ZD United Kingdom on 28 June 2013
04 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
28 Nov 2012 AD01 Registered office address changed from C/O Thoeris Consultants Ltd 6 Greenbank Row Edinburgh EH10 5SY Scotland on 28 November 2012
28 Nov 2012 TM01 Termination of appointment of Keith Winton as a director
10 Sep 2012 AP01 Appointment of Professor Denise Kelly as a director
03 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
05 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
02 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
05 Jan 2011 AD01 Registered office address changed from C/O Genomia Fund Wallace Building Roslin Biocentre Roslin Midlothian EH25 9PP Scotland on 5 January 2011
06 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
01 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted