Advanced company searchLink opens in new window

ISATIS LIMITED

Company number SC437610

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
15 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2018 TM02 Termination of appointment of Mitre Secretaries Limited as a secretary on 9 March 2018
27 Nov 2017 CS01 Confirmation statement made on 26 November 2017 with updates
24 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
30 Nov 2016 CS01 Confirmation statement made on 26 November 2016 with updates
22 Sep 2016 AA Accounts for a dormant company made up to 30 November 2015
21 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
14 Oct 2015 AA Accounts for a dormant company made up to 30 November 2014
09 Oct 2015 AP04 Appointment of Mitre Secretaries Limited as a secretary on 9 October 2015
09 Oct 2015 AD01 Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 9 October 2015
09 Oct 2015 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 9 October 2015
01 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
12 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
05 Feb 2014 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
24 Jan 2013 CERTNM Company name changed pacific shelf 1724 LIMITED\certificate issued on 24/01/13
  • CONNOT ‐
24 Jan 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-09
15 Jan 2013 TM01 Termination of appointment of Roger Connon as a director
15 Jan 2013 AP01 Appointment of Dr Elizabeth-Ann Simpson Rattray as a director
15 Jan 2013 TM01 Termination of appointment of Pinsent Masons Director Limited as a director
26 Nov 2012 NEWINC Incorporation