Advanced company searchLink opens in new window

FAST TRACK DIAGNOSTICS RESEARCH LIMITED

Company number SC406241

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)
07 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
07 Mar 2022 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
28 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-20
02 Dec 2019 TM01 Termination of appointment of Miriam Steimer as a director on 26 November 2019
02 Dec 2019 AP01 Appointment of Mr Peter Evans Harrison as a director on 26 November 2019
26 Sep 2019 AA01 Previous accounting period extended from 28 December 2018 to 28 June 2019
02 Sep 2019 CS01 Confirmation statement made on 26 August 2019 with no updates
09 Oct 2018 CS01 Confirmation statement made on 26 August 2018 with no updates
05 Jun 2018 AP01 Appointment of Mrs Miriam Steimer as a director on 20 February 2018
22 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
13 Feb 2018 AD01 Registered office address changed from Ault Wharrie Ardnablane Dunblane FK15 0NU Scotland to 3 Melville Street Edinburgh EH3 7PE on 13 February 2018
31 Jan 2018 MR04 Satisfaction of charge SC4062410001 in full
18 Jan 2018 PSC07 Cessation of Ftd Investments Sarl as a person with significant control on 19 December 2017
18 Jan 2018 PSC02 Notification of Siemens Aktiengesellschaft as a person with significant control on 19 December 2017
18 Jan 2018 TM01 Termination of appointment of William Carman as a director on 19 December 2017
18 Jan 2018 AP03 Appointment of Mahan Athwal as a secretary on 19 December 2017
18 Jan 2018 AP01 Appointment of Pere Cercos Casale as a director on 19 December 2017
28 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
28 Sep 2017 AA01 Previous accounting period shortened from 29 December 2016 to 28 December 2016
29 Aug 2017 CS01 Confirmation statement made on 26 August 2017 with no updates
30 Jun 2017 AAMD Amended total exemption small company accounts made up to 31 December 2015
30 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Oct 2016 CH01 Director's details changed for Mr William Carman on 20 August 2016
28 Oct 2016 AD01 Registered office address changed from Williamfield Cottage Braco Dunblane FK15 0NA to Ault Wharrie Ardnablane Dunblane FK15 0NU on 28 October 2016
28 Sep 2016 AA01 Previous accounting period shortened from 30 December 2015 to 29 December 2015