PENTLANDS ONCOLOGY CONSULTING LTD.: Filings
Overview
Company Name | PENTLANDS ONCOLOGY CONSULTING LTD. |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | SC307611 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for PENTLANDS ONCOLOGY CONSULTING LTD.?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from , 2 Muir Road, Townhill, Dunfermline, KY12 0EG, Scotland to 63 Sassoon Grove Edinburgh EH10 5FB on Sep 12, 2024 | 1 pages | AD01 | ||
Registered office address changed from , 11/2 Academy Street, Edinburgh, EH6 7EE, Scotland to 63 Sassoon Grove Edinburgh EH10 5FB on Jun 03, 2022 | 1 pages | AD01 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Micro company accounts made up to Aug 31, 2020 | 5 pages | AA | ||
Appointment of Ms Janet Esson Grace Price as a director on Feb 22, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Sep 11, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Sep 11, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Sep 11, 2018 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 29, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Dr Steven Murray Yule on Jul 25, 2018 | 2 pages | CH01 | ||
Change of details for Mr Steven Murray Yule as a person with significant control on Jul 25, 2018 | 2 pages | PSC04 | ||
Unaudited abridged accounts made up to Aug 31, 2017 | 7 pages | AA | ||
Appointment of Ms Nina Jane Evans as a secretary on Nov 02, 2017 | 2 pages | AP03 | ||
Confirmation statement made on Aug 29, 2017 with no updates | 3 pages | CS01 | ||
Registered office address changed from , 86 Cornhill Terrace, Edinburgh, EH6 8EQ, Scotland to 63 Sassoon Grove Edinburgh EH10 5FB on Sep 20, 2017 | 1 pages | AD01 | ||
Termination of appointment of Gillian Young as a secretary on Sep 08, 2017 | 1 pages | TM02 | ||
Registered office address changed from , 18 Merchiston Avenue, Edinburgh, EH10 4NY to 63 Sassoon Grove Edinburgh EH10 5FB on Apr 19, 2017 | 1 pages | AD01 | ||
Director's details changed for Dr Steven Murray Yule on Apr 19, 2017 | 2 pages | CH01 | ||
Total exemption small company accounts made up to Aug 31, 2016 | 5 pages | AA | ||
Confirmation statement made on Aug 29, 2016 with updates | 6 pages | CS01 | ||
Total exemption small company accounts made up to Aug 31, 2015 | 6 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0