Advanced company searchLink opens in new window

OLYMPUS (SCOTLAND) LIMITED

Company number NI061929

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
04 Dec 2012 2.35B(NI) Notice to move from Administration to Dissolution
03 Jul 2012 2.24B(NI) Administrator's progress report to 5 June 2012
09 Jan 2012 2.31B(NI) Notice of extension of period of Administration
09 Jan 2012 2.24B(NI) Administrator's progress report to 5 December 2011
03 Aug 2011 2.24B(NI) Administrator's progress report to 6 June 2011
10 Feb 2011 2.17B(NI) Statement of administrator's proposal
22 Dec 2010 AD01 Registered office address changed from 100 University Street Belfast BT7 1HE on 22 December 2010
22 Dec 2010 2.12B(NI) Appointment of an administrator
26 Nov 2010 AP01 Appointment of Mrs Joanne Elizabeth Valarie Logan as a director
25 Nov 2010 TM01 Termination of appointment of Joanne Logan as a director
24 Nov 2010 AP01 Appointment of Mrs Joanne Elizabeth Valarie Logan as a director
11 May 2010 AR01 Annual return made up to 27 November 2009 with full list of shareholders
Statement of capital on 2010-05-11
  • GBP 3
10 May 2010 CH01 Director's details changed for Gavin Logan on 1 October 2009
10 May 2010 CH01 Director's details changed for Siobhan Convery on 1 October 2009
10 May 2010 CH01 Director's details changed for Steven Temple on 1 October 2009
03 Sep 2009 AC(NI) 31/10/08 annual accts
07 Apr 2009 371S(NI) 27/11/08 annual return shuttle
05 Dec 2008 AC(NI) 31/10/07 annual accts
27 Nov 2008 295(NI) Change in sit reg add
01 Oct 2008 371S(NI) 27/11/07 annual return shuttle
06 Jul 2007 402(NI) Pars re mortage
27 Jun 2007 402(NI) Pars re mortage
08 Mar 2007 233(NI) Change of ARD
16 Jan 2007 296(NI) Change of dirs/sec