Advanced company searchLink opens in new window

PARTICLE ANALYTICS LIMITED

Company number SC496532

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)
21 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2023 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
23 Nov 2022 AD01 Registered office address changed from Enterprise Hub 2nd Floor Murchison House 10 Max Burn Crescent Edinburgh EH9 3BF United Kingdom to 1 Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA on 23 November 2022
16 Nov 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-11
07 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with updates
02 Aug 2021 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021
12 Apr 2021 AA Total exemption full accounts made up to 28 February 2021
08 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with updates
24 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Jun 2020 AA Total exemption full accounts made up to 29 February 2020
01 May 2020 AP01 Appointment of Mr Kevin Hart as a director on 1 April 2020
01 May 2020 TM01 Termination of appointment of Richard Cameron Lewis as a director on 1 April 2020
06 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with updates
06 Feb 2020 PSC07 Cessation of Carlos Andres Labra Gonzalez as a person with significant control on 29 November 2019
06 Feb 2020 PSC03 Notification of Scottish Enterprise as a person with significant control on 29 November 2019
08 Jan 2020 SH01 Statement of capital following an allotment of shares on 29 November 2019
  • GBP 35.984
09 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Dec 2019 AD01 Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Enterprise Hub 2nd Floor Murchison House 10 Max Burn Crescent Edinburgh EH9 3BF on 3 December 2019
03 Sep 2019 AA Total exemption full accounts made up to 28 February 2019
27 Jun 2019 TM01 Termination of appointment of Mercia Fund Management (Nominees) Limited as a director on 18 June 2019
26 Mar 2019 PSC04 Change of details for Carlos Andres Labra Gonzalez as a person with significant control on 21 March 2019
20 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with updates
16 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2019 AA Total exemption full accounts made up to 28 February 2018
07 Feb 2019 TM01 Termination of appointment of Carlos Andres Labra Gonzalez as a director on 5 February 2019