Advanced company searchLink opens in new window

ORIGIN COMPOSITES LIMITED

Company number SC132157

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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