Advanced company searchLink opens in new window

DUNDEE CELL DISCOVERY LIMITED

Company number SC445925

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2020 DS01 Application to strike the company off the register
28 Aug 2020 CH01 Director's details changed for Mr James Derek Scott Carnegie on 28 August 2020
28 Aug 2020 PSC04 Change of details for Mr James Derek Scott Carnegie as a person with significant control on 28 August 2020
02 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
06 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
23 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
27 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
22 May 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
20 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
08 May 2017 CS01 Confirmation statement made on 25 March 2017 with updates
21 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
19 May 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 May 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
20 May 2015 AD01 Registered office address changed from 3 James Lindsay Place Dundee Technopole Dundee DD1 5JJ to Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ on 20 May 2015
27 Jan 2015 TM01 Termination of appointment of Stewart Brymer as a director on 23 January 2015
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Dec 2014 TM01 Termination of appointment of Robert John Preston as a director on 30 November 2014
17 Dec 2014 AP01 Appointment of Mr Donald John Smith as a director on 12 December 2014
17 Dec 2014 AP01 Appointment of Mr James Derek Scott Carnegie as a director on 12 December 2014
14 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
09 Sep 2013 AD01 Registered office address changed from 8B Rutland Square Edinburgh EH1 2AS Scotland on 9 September 2013
09 Sep 2013 AP01 Appointment of Mr Robert John Preston as a director