- Company Overview for ORIGIN COMPOSITES LIMITED (SC132157)
- Filing history for ORIGIN COMPOSITES LIMITED (SC132157)
- People for ORIGIN COMPOSITES LIMITED (SC132157)
- More for ORIGIN COMPOSITES LIMITED (SC132157)
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) |
---|---|---|---|
28 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Jun 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Aug 2015 | TM02 | Termination of appointment of Thorntons Law Llp as a secretary on 27 August 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
15 Apr 2015 | CH01 | Director's details changed for Mr Ruairidh Andrew Cooper on 31 March 2015 | |
15 Apr 2015 | AD01 | Registered office address changed from Edinkillie House Durris Banchory AB31 6BU to Marnoch Lodge Bridge of Marnoch Huntly Aberdeenshire AB54 7UE on 15 April 2015 | |
07 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
23 Jun 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Jun 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
17 Jan 2013 | AD01 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 17 January 2013 | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Jun 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
22 Mar 2012 | CH01 | Director's details changed for Mr Ruairidh Andrew Cooper on 1 February 2012 | |
22 Mar 2012 | AD01 | Registered office address changed from Whithall House, 33 Yeaman Shore Dundee Dd1 4Bju on 22 March 2012 | |
05 Jan 2012 | AA01 | Previous accounting period extended from 30 September 2011 to 31 December 2011 | |
27 May 2011 | AR01 | Annual return made up to 10 May 2011 with full list of shareholders | |
24 May 2011 | AP04 | Appointment of Thorntons Law Llp as a secretary | |
19 May 2011 | AP01 | Appointment of Mr Ruairidh Andrew Cooper as a director | |
19 May 2011 | TM02 | Termination of appointment of Janet Armell as a secretary |