OS MARCH 2012 LIMITED

SC244539
OFFICE 5 10 HARBOUR TERRACE WICK UNITED KINGDOM KW1 5HB

Documents

Documents
Date Category Description Pages
05 Jan 2021 gazette Gazette Dissolved Compulsory 1 Buy now
20 Oct 2020 gazette Gazette Notice Compulsory 1 Buy now
01 Oct 2019 accounts Annual Accounts 2 Buy now
08 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2018 accounts Annual Accounts 2 Buy now
08 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Nov 2017 accounts Annual Accounts 2 Buy now
08 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Nov 2016 accounts Annual Accounts 5 Buy now
05 May 2016 officers Termination of appointment of secretary (Jeanette Alison Angus Mackenzie) 1 Buy now
05 May 2016 officers Termination of appointment of director (Jeanette Alison Angus Mackenzie) 1 Buy now
23 Mar 2016 annual-return Annual Return 6 Buy now
23 Mar 2016 officers Change of particulars for director (Jeanette Alison Angus Mackenzie) 2 Buy now
23 Mar 2016 officers Change of particulars for director (Alan Grant Mackenzie) 2 Buy now
23 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2016 officers Change of particulars for secretary (Jeanette Alison Angus Mackenzie) 1 Buy now
19 Feb 2016 accounts Annual Accounts 5 Buy now
11 May 2015 annual-return Annual Return 6 Buy now
31 Jan 2015 officers Termination of appointment of director (Ann Heron Gloag) 1 Buy now
23 Jan 2015 accounts Annual Accounts 5 Buy now
13 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Mar 2014 annual-return Annual Return 7 Buy now
08 Jan 2014 accounts Annual Accounts 6 Buy now
08 May 2013 accounts Annual Accounts 8 Buy now
15 Mar 2013 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
13 Mar 2013 annual-return Annual Return 7 Buy now
28 Feb 2013 accounts Annual Accounts 8 Buy now
02 Feb 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
31 May 2012 change-of-name Certificate Change Of Name Company 3 Buy now
31 May 2012 resolution Resolution 1 Buy now
14 Mar 2012 annual-return Annual Return 7 Buy now
01 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Oct 2011 accounts Annual Accounts 8 Buy now
02 Mar 2011 annual-return Annual Return 7 Buy now
16 Sep 2010 officers Change of particulars for director (Ms Ann Heron Gloag) 2 Buy now
23 Aug 2010 officers Change of particulars for director (Alan Grant Mackenzie) 2 Buy now
23 Aug 2010 officers Change of particulars for secretary (Jeanette Alison Angus Mackenzie) 2 Buy now
23 Aug 2010 officers Change of particulars for director (Jeanette Alison Angus Mackenzie) 2 Buy now
10 Aug 2010 accounts Annual Accounts 8 Buy now
01 Jun 2010 annual-return Annual Return 6 Buy now
19 May 2010 capital Return of Allotment of shares 3 Buy now
14 Jan 2010 resolution Resolution 17 Buy now
06 Nov 2009 accounts Annual Accounts 8 Buy now
24 Jun 2009 resolution Resolution 15 Buy now
23 Jun 2009 capital Ad 05/06/09-05/06/09\gbp si 1179@1=1179\gbp ic 1177/2356\ 2 Buy now
31 Mar 2009 annual-return Return made up to 25/02/09; full list of members 5 Buy now
30 Mar 2009 officers Director's change of particulars / ann gloag / 24/02/2009 1 Buy now
31 Dec 2008 accounts Annual Accounts 8 Buy now
06 Oct 2008 accounts Annual Accounts 7 Buy now
29 Aug 2008 change-of-name Certificate Change Of Name Company 2 Buy now
18 Jul 2008 address Registered office changed on 18/07/2008 from, mackenzie furniture village, brown place, wick, caithness, KW1 5QQ 1 Buy now
13 May 2008 accounts Accounting reference date shortened from 31/05/2008 to 31/12/2007 1 Buy now
29 Apr 2008 annual-return Return made up to 25/02/08; full list of members 7 Buy now
29 Apr 2008 annual-return Return made up to 25/02/07; full list of members 6 Buy now
22 Apr 2008 resolution Resolution 16 Buy now
22 Apr 2008 capital Ad 15/04/08\gbp si 196@1=196\gbp ic 981/1177\ 2 Buy now
20 Nov 2007 capital Ad 02/10/06--------- £ si 165@1=165 £ ic 816/981 2 Buy now
20 Nov 2007 capital Ad 22/06/06--------- £ si 203@1=203 £ ic 613/816 2 Buy now
20 Nov 2007 capital Ad 22/06/06--------- £ si 113@1=113 £ ic 500/613 2 Buy now
20 Sep 2007 officers New director appointed 5 Buy now
27 Jul 2007 accounts Annual Accounts 7 Buy now
16 Nov 2006 mortgage Partic of mort/charge ***** 3 Buy now
28 Jun 2006 accounts Annual Accounts 5 Buy now
13 Jun 2006 officers Director resigned 1 Buy now
13 Jun 2006 annual-return Return made up to 25/02/06; full list of members 10 Buy now
01 Jun 2006 officers Director resigned 1 Buy now
01 Jun 2006 officers Director resigned 1 Buy now
15 Apr 2005 annual-return Return made up to 25/02/05; full list of members 8 Buy now
21 Mar 2005 officers Secretary resigned 1 Buy now
21 Mar 2005 officers New director appointed 2 Buy now
21 Mar 2005 officers New secretary appointed 2 Buy now
21 Mar 2005 capital Ad 02/12/04--------- £ si 98@1=98 £ ic 402/500 2 Buy now
14 Mar 2005 capital Ad 01/03/05--------- £ si 300@1=300 £ ic 102/402 2 Buy now
14 Mar 2005 capital Ad 01/03/05--------- £ si 100@1=100 £ ic 2/102 2 Buy now
21 Feb 2005 incorporation Memorandum Articles 14 Buy now
21 Feb 2005 resolution Resolution 1 Buy now
03 Nov 2004 accounts Annual Accounts 5 Buy now
03 Nov 2004 accounts Accounting reference date extended from 29/02/04 to 31/05/04 1 Buy now
03 Nov 2004 address Registered office changed on 03/11/04 from: murrayfield, castletown, caithness, KW14 8TY 1 Buy now
25 Mar 2004 annual-return Return made up to 25/02/04; full list of members 8 Buy now
25 Sep 2003 officers New director appointed 2 Buy now
25 Sep 2003 officers New director appointed 2 Buy now
25 Feb 2003 officers Secretary resigned 1 Buy now
25 Feb 2003 incorporation Incorporation Company 16 Buy now