- Company Overview for OGILVIE FLEET LIMITED (SC067027)
- Filing history for OGILVIE FLEET LIMITED (SC067027)
- People for OGILVIE FLEET LIMITED (SC067027)
- Charges for OGILVIE FLEET LIMITED (SC067027)
- More for OGILVIE FLEET LIMITED (SC067027)
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) |
---|---|---|---|
09 Apr 2010 | MG01s | Particulars of a mortgage or charge / charge no: 18 | |
09 Apr 2010 | MG01s | Particulars of a mortgage or charge / charge no: 19 | |
20 Mar 2010 | MG01s | Particulars of a mortgage or charge / charge no: 17 | |
18 Mar 2010 | MG01s | Particulars of a mortgage or charge / charge no: 16 | |
13 Feb 2010 | MG01s | Particulars of a mortgage or charge / charge no: 15 | |
04 Feb 2010 | 466(Scot) | Alterations to floating charge 13 | |
03 Feb 2010 | 466(Scot) | Alterations to floating charge 6 | |
03 Feb 2010 | 466(Scot) | Alterations to floating charge 12 | |
16 Jan 2010 | MG01s | Particulars of a mortgage or charge / charge no: 14 | |
16 Jan 2010 | MG01s | Particulars of a mortgage or charge / charge no: 13 | |
08 Jan 2010 | MG01s | Particulars of a mortgage or charge / charge no: 12 | |
14 Dec 2009 | MG01s | Particulars of a mortgage or charge / charge no: 11 | |
10 Dec 2009 | AA | Accounts made up to 30 June 2009 | |
19 Nov 2009 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 | |
20 Oct 2009 | MG01s | Particulars of a mortgage or charge / charge no: 10 | |
20 Aug 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 9 | |
07 Jul 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 8 | |
24 Jun 2009 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
09 Jun 2009 | 363a | Return made up to 08/06/09; full list of members | |
07 May 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 7 | |
03 Dec 2008 | AA | Accounts made up to 30 June 2008 | |
26 Aug 2008 | 288b | Appointment terminated director david snarr | |
26 Aug 2008 | 288a | Director appointed nicholas hardy | |
04 Jul 2008 | 363a |
Return made up to 08/06/08; full list of members
|
|
29 Apr 2008 | 287 | Registered office changed on 29/04/2008 from 200 glasgow road whins of milton stirling stirlingshire FK7 8ES |