Advanced company searchLink opens in new window

OUTLOOK MEDICAL LIMITED

Company number SC427832

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2020 DS01 Application to strike the company off the register
29 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
13 Aug 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
30 Mar 2018 AA Micro company accounts made up to 30 June 2017
16 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with updates
22 Sep 2016 AP01 Appointment of Dr Kelly Michelle Williamson as a director on 22 September 2016
22 Sep 2016 AP01 Appointment of Mr Alexander Keith Mair as a director on 22 September 2016
21 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
12 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-12
12 Jul 2016 AA Accounts for a dormant company made up to 30 June 2016
12 Jul 2016 AA01 Previous accounting period shortened from 31 July 2016 to 30 June 2016
24 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
24 Apr 2016 TM01 Termination of appointment of Robert Graeme Coghill as a director on 7 January 2016
23 Aug 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-23
  • GBP 2
26 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
18 Aug 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
08 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
05 Aug 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
26 Jun 2013 AD01 Registered office address changed from Gf1 Westpoint House Prospect Road Westhill Aberdeenshire AB32 6FE Scotland on 26 June 2013
26 Jun 2013 CH01 Director's details changed for Mark William Clifford Cheesman on 26 June 2013
09 Jul 2012 NEWINC Incorporation