ANGUS OCTAN SCOTLAND LIMITED

SC348082
220 ST. VINCENT STREET GLASGOW SCOTLAND G2 5SG

Documents

Documents
Date Category Description Pages
03 Jul 2018 gazette Gazette Dissolved Voluntary 1 Buy now
17 Apr 2018 gazette Gazette Notice Voluntary 1 Buy now
06 Apr 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
17 Nov 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Sep 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
20 Jun 2017 officers Termination of appointment of director (David Louis Richter) 1 Buy now
03 May 2017 officers Appointment of director (Mr Tobias Iain Hunt) 2 Buy now
03 May 2017 officers Termination of appointment of director (Frederic Zareh Samelian) 1 Buy now
03 Feb 2017 accounts Annual Accounts 142 Buy now
15 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
07 Oct 2015 accounts Annual Accounts 14 Buy now
16 Sep 2015 annual-return Annual Return 10 Buy now
18 Dec 2014 officers Termination of appointment of director (Roderick Ian Wilkie) 1 Buy now
18 Dec 2014 officers Termination of appointment of director (David Mcintyre) 1 Buy now
18 Dec 2014 officers Termination of appointment of secretary (David Jackson) 1 Buy now
11 Dec 2014 officers Appointment of director (Mr Frederic Zareh Samelian) 2 Buy now
11 Dec 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 Dec 2014 officers Appointment of director (Mr Renny Borhan) 2 Buy now
10 Dec 2014 officers Appointment of director (Mr David Louis Richter) 2 Buy now
18 Nov 2014 accounts Annual Accounts 7 Buy now
15 Sep 2014 annual-return Annual Return 10 Buy now
05 Nov 2013 accounts Annual Accounts 7 Buy now
02 Oct 2013 annual-return Annual Return 10 Buy now
01 Mar 2013 accounts Annual Accounts 7 Buy now
04 Jan 2013 annual-return Annual Return 10 Buy now
16 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jul 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 May 2012 capital Return of Allotment of shares 21 Buy now
02 May 2012 resolution Resolution 19 Buy now
13 Apr 2012 resolution Resolution 1 Buy now
13 Apr 2012 capital Return of purchase of own shares 3 Buy now
30 Jan 2012 accounts Annual Accounts 7 Buy now
12 Sep 2011 annual-return Annual Return 8 Buy now
06 Dec 2010 capital Return of purchase of own shares 6 Buy now
29 Sep 2010 accounts Annual Accounts 7 Buy now
21 Sep 2010 annual-return Annual Return 8 Buy now
11 Feb 2010 accounts Annual Accounts 7 Buy now
01 Oct 2009 annual-return Return made up to 03/09/09; full list of members 8 Buy now
24 Jun 2009 resolution Resolution 11 Buy now
29 Apr 2009 capital Gbp ic 100000/89144\02/04/09\gbp sr 10856@1=10856\ 1 Buy now
15 Apr 2009 resolution Resolution 1 Buy now
14 Apr 2009 officers Appointment terminated director john mccullogh 1 Buy now
27 Nov 2008 capital Particulars of contract relating to shares 6 Buy now
27 Nov 2008 capital Ad 02/10/08\gbp si 99999@1=99999\gbp ic 1/100000\ 6 Buy now
21 Nov 2008 officers Director appointed david mcintyre 2 Buy now
21 Nov 2008 officers Director appointed dr john mccullogh 2 Buy now
17 Nov 2008 accounts Accounting reference date shortened from 30/09/2009 to 31/05/2009 1 Buy now
09 Sep 2008 officers Secretary appointed mr david jackson 1 Buy now
08 Sep 2008 officers Director appointed mr roderick ian wilkie 2 Buy now
08 Sep 2008 officers Appointment terminated secretary oswalds of edinburgh LIMITED 1 Buy now
08 Sep 2008 officers Appointment terminated director jordan nominees (scotland) LIMITED 1 Buy now
03 Sep 2008 incorporation Incorporation Company 23 Buy now