PANACEA CONTAINERS LIMITED: Filings

  • Overview

    Company NamePANACEA CONTAINERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC526583
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for PANACEA CONTAINERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Feb 29, 2020

    4 pagesAA

    Confirmation statement made on Feb 10, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Unit 35, Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB Scotland to The Old Garage Mill Hills Farm Crieff Perthshire PH7 3QW on Mar 17, 2020

    2 pagesAD01

    Accounts for a dormant company made up to Feb 28, 2019

    3 pagesAA

    Confirmation statement made on Feb 10, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2018

    2 pagesAA

    Confirmation statement made on Feb 10, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Daniel Simon Jones as a director on Jan 29, 2018

    1 pagesTM01

    Termination of appointment of Daniel Simon Jones as a director on Jan 29, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Feb 28, 2017

    2 pagesAA

    Confirmation statement made on Feb 10, 2017 with updates

    7 pagesCS01

    Registered office address changed from Suite 23 Geddes Business Centre Kirkton Road North Livingston Scotland to Unit 35, Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB on Mar 06, 2017

    1 pagesAD01

    Statement of capital following an allotment of shares on Sep 07, 2016

    • Capital: GBP 200.00
    8 pagesSH01

    Sub-division of shares on Sep 08, 2016

    6 pagesSH02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Shares sub-divided 07/07/2016
    RES13

    Termination of appointment of Michael Eamonn Ward as a director on Aug 17, 2016

    2 pagesTM01

    Incorporation

    9 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationFeb 11, 2016

    Model articles adopted

    MODEL ARTICLES
    capitalFeb 11, 2016

    Statement of capital on Feb 11, 2016

    • Capital: GBP 60
    SH01

    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