Advanced company searchLink opens in new window

AOC (SCOTLAND) LIMITED

Company number SC120931

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 Sep 2018 AA Micro company accounts made up to 31 March 2018
24 Aug 2018 MR04 Satisfaction of charge 1 in full
21 May 2018 MR04 Satisfaction of charge 2 in full
28 Nov 2017 AA Micro company accounts made up to 31 March 2017
20 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Oct 2016 CS01 Confirmation statement made on 15 September 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 5 has been replaced by a second filing using form PSC02 on 25/01/2019
21 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 15,000
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 15,000
18 Sep 2014 TM01 Termination of appointment of Walter William Thomson Gowans as a director on 29 August 2014
02 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
07 Nov 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 15,000
07 Nov 2013 AP03 Appointment of Miss Linzi Linton as a secretary
07 Nov 2013 TM02 Termination of appointment of Kay Barclay as a secretary
17 Oct 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
12 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
11 Oct 2011 AP03 Appointment of Miss Kay Barclay as a secretary
10 Oct 2011 TM02 Termination of appointment of Pauline Cromar-Brooks as a secretary
10 Oct 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
22 Jun 2011 AA Accounts for a dormant company made up to 31 March 2011
22 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
12 Oct 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders
12 Oct 2010 CH01 Director's details changed for John William Anthony Barber on 1 October 2009