PENTLANDS ONCOLOGY CONSULTING LTD.

Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2021-08-31

View Document

12/09/2412 September 2024 Registered office address changed from , 2 Muir Road, Townhill, Dunfermline, KY12 0EG, Scotland to 63 Sassoon Grove Edinburgh EH10 5FB on 2024-09-12

View Document

03/06/223 June 2022 Registered office address changed from , 11/2 Academy Street, Edinburgh, EH6 7EE, Scotland to 63 Sassoon Grove Edinburgh EH10 5FB on 2022-06-03

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/08/215 August 2021 Voluntary strike-off action has been suspended

View Document

05/08/215 August 2021 Voluntary strike-off action has been suspended

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

21/06/2121 June 2021 Application to strike the company off the register

View Document

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

23/02/2123 February 2021 DIRECTOR APPOINTED MS JANET ESSON GRACE PRICE

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

31/08/1831 August 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN MURRAY YULE / 25/07/2018

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR STEVEN MURRAY YULE / 25/07/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/05/1822 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

15/11/1715 November 2017 SECRETARY APPOINTED MS NINA JANE EVANS

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, SECRETARY GILLIAN YOUNG

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 86 CORNHILL TERRACE EDINBURGH EH6 8EQ SCOTLAND

View Document

20/09/1720 September 2017 Registered office address changed from , 86 Cornhill Terrace, Edinburgh, EH6 8EQ, Scotland to 63 Sassoon Grove Edinburgh EH10 5FB on 2017-09-20

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/04/1719 April 2017 Registered office address changed from , 18 Merchiston Avenue, Edinburgh, EH10 4NY to 63 Sassoon Grove Edinburgh EH10 5FB on 2017-04-19

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR STEVEN MURRAY YULE / 19/04/2017

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 18 MERCHISTON AVENUE EDINBURGH EH10 4NY

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/09/152 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/09/1430 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/09/1325 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/09/1211 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/11/118 November 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR STEVEN MURRAY YULE / 29/08/2010

View Document

08/10/108 October 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/11/0914 November 2009 Annual return made up to 29 August 2009 with full list of shareholders

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 NEW SECRETARY APPOINTED

View Document

01/09/061 September 2006 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 SECRETARY RESIGNED

View Document

29/08/0629 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company