Advanced company searchLink opens in new window

AMICUS HEALTHCARE (SCOTLAND) LIMITED

Company number SC286983

Filter by category

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)
29 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2019 DS01 Application to strike the company off the register
01 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Retained earnings account be reduced and account credited as distributable service/dividend specie in the aggregatge amount be delcared in favour of companys sole member. 28/03/2019
  • RES06 ‐ Resolution of reduction in issued share capital
03 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
05 Dec 2018 CH01 Director's details changed for Dr Karen Anita Prins on 9 November 2018
05 Dec 2018 TM01 Termination of appointment of Catherine Mary Jane Vickery as a director on 30 November 2018
05 Dec 2018 TM02 Termination of appointment of Catherine Mary Jane Vickery as a secretary on 30 November 2018
21 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
27 Jun 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 March 2018
31 Oct 2017 AP01 Appointment of Dr Karen Anita Prins as a director on 1 October 2017
31 Oct 2017 TM01 Termination of appointment of Jill Margaret Watts as a director on 30 September 2017
06 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
16 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
02 Sep 2016 CS01 Confirmation statement made on 4 July 2016 with updates
25 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
23 Sep 2015 AP01 Appointment of Henry Jonathan Davies as a director on 1 September 2015
18 Aug 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
18 Aug 2015 TM01 Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015
25 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
09 Jan 2015 AP01 Appointment of Jill Margaret Watts as a director on 17 November 2014
09 Jan 2015 TM01 Termination of appointment of Stephen John Collier as a director on 16 November 2014
04 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
04 Jul 2014 CH03 Secretary's details changed for Ms Catherine Mary Jane Vickery on 5 December 2013
30 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013