OLIVER ROAD (GENERAL PARTNER) LIMITED

SC386770
1 GEORGE SQUARE GLASGOW SCOTLAND G2 1AL

Documents

Documents
Date Category Description Pages
28 May 2024 gazette Gazette Dissolved Voluntary 1 Buy now
12 Mar 2024 gazette Gazette Notice Voluntary 1 Buy now
04 Mar 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
27 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2023 accounts Annual Accounts 2 Buy now
27 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2022 accounts Annual Accounts 2 Buy now
27 Jul 2021 accounts Annual Accounts 2 Buy now
27 Jul 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
10 Mar 2021 officers Termination of appointment of director (Andrew Fraser Speedie) 1 Buy now
10 Mar 2021 officers Termination of appointment of secretary (Andrew Fraser Speedie) 1 Buy now
18 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2020 accounts Annual Accounts 2 Buy now
08 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2019 accounts Annual Accounts 20 Buy now
21 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2018 accounts Annual Accounts 18 Buy now
10 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2017 accounts Annual Accounts 18 Buy now
11 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 May 2016 accounts Annual Accounts 20 Buy now
14 Oct 2015 annual-return Annual Return 4 Buy now
11 May 2015 accounts Annual Accounts 2 Buy now
10 Oct 2014 annual-return Annual Return 4 Buy now
10 Oct 2014 officers Change of particulars for director (Mr Alan John Howie) 2 Buy now
10 Oct 2014 officers Change of particulars for director (Mr Andrew Fraser Speedie) 2 Buy now
10 Oct 2014 officers Change of particulars for secretary (Andrew Fraser Speedie) 1 Buy now
28 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 May 2014 accounts Annual Accounts 2 Buy now
09 Oct 2013 annual-return Annual Return 5 Buy now
27 Jun 2013 accounts Annual Accounts 2 Buy now
12 Oct 2012 annual-return Annual Return 5 Buy now
21 May 2012 accounts Annual Accounts 2 Buy now
28 Dec 2011 annual-return Annual Return 14 Buy now
22 Dec 2011 officers Appointment of secretary (Andrew Fraser Speedie) 3 Buy now
22 Dec 2011 officers Change of particulars for director (Mr Alan John Howie) 3 Buy now
22 Dec 2011 officers Change of particulars for director (Mr Andrew Fraser Speedie) 3 Buy now
22 Dec 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Apr 2011 document-replacement Second Filing Of Form With Form Type 5 Buy now
26 Apr 2011 officers Change of particulars for director (Mr Alan John Howie) 3 Buy now
25 Jan 2011 change-of-name Certificate Change Of Name Company 3 Buy now
25 Jan 2011 resolution Resolution 1 Buy now
15 Dec 2010 officers Termination of appointment of director (James Blair) 2 Buy now
15 Dec 2010 officers Termination of appointment of director (John Kerr) 2 Buy now
15 Dec 2010 officers Termination of appointment of secretary (As Company Services Limited) 2 Buy now
15 Dec 2010 officers Appointment of director (Mr Andrew Fraser Speedie) 3 Buy now
15 Dec 2010 officers Appointment of director (Alan Howie) 4 Buy now
15 Dec 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Dec 2010 change-of-name Certificate Change Of Name Company 3 Buy now
15 Dec 2010 resolution Resolution 1 Buy now
08 Oct 2010 incorporation Incorporation Company 40 Buy now