About

Registered Number: SC303282
Date of Incorporation: 02/06/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 3 The Dell, Culduthel Road, Inverness, IV2 4BA

 

Having been setup in 2006, Sizzling Science Ltd are based in Inverness. We do not know the number of employees at this company. The companies directors are Riddell, Melanie Alexandria, Riddell, Stuart Forbes, Robertson, Emma-louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIDDELL, Melanie Alexandria 02 June 2006 - 1
RIDDELL, Stuart Forbes 02 June 2006 - 1
ROBERTSON, Emma-Louise 19 February 2007 01 January 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 23 June 2020
DS01 - Striking off application by a company 11 June 2020
AA - Annual Accounts 29 March 2020
CS01 - N/A 16 June 2019
AA - Annual Accounts 24 March 2019
CS01 - N/A 16 June 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 16 June 2017
AA - Annual Accounts 27 March 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 26 June 2014
CH03 - Change of particulars for secretary 26 June 2014
CH01 - Change of particulars for director 26 June 2014
CH01 - Change of particulars for director 26 June 2014
AD01 - Change of registered office address 26 June 2014
AD01 - Change of registered office address 26 June 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 29 March 2013
AR01 - Annual Return 10 June 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 09 March 2010
363a - Annual Return 12 June 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 03 April 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
363a - Annual Return 13 June 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2007
288b - Notice of resignation of directors or secretaries 02 June 2006
NEWINC - New incorporation documents 02 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.