- Company Overview for OTTIMO LIMITED (SC143261)
- Filing history for OTTIMO LIMITED (SC143261)
- People for OTTIMO LIMITED (SC143261)
- Charges for OTTIMO LIMITED (SC143261)
- More for OTTIMO LIMITED (SC143261)
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) |
---|---|---|---|
12 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Oct 2015 | DS01 | Application to strike the company off the register | |
22 Sep 2015 | TM01 | Termination of appointment of Mark Calder as a director on 22 September 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
02 Oct 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
06 May 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
06 May 2014 | AP01 | Appointment of Mr Mark Calder as a director | |
06 May 2014 | AP01 | Appointment of Mr Graeme Hosie as a director | |
06 May 2014 | TM01 | Termination of appointment of John Thompson as a director | |
06 May 2014 | TM02 | Termination of appointment of John Thompson as a secretary | |
24 Apr 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
20 Sep 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 30 June 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
29 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 May 2012 | AA01 | Previous accounting period extended from 31 August 2011 to 31 December 2011 | |
04 Apr 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
13 Apr 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
02 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
23 Dec 2010 | AD01 | Registered office address changed from 44 Queen Street Edinburgh EH2 3NL on 23 December 2010 | |
23 Dec 2010 | AA01 | Previous accounting period extended from 31 May 2010 to 31 August 2010 | |
11 Oct 2010 | AP03 | Appointment of John Richard Thompson as a secretary | |
11 Oct 2010 | TM01 | Termination of appointment of Mark Calder as a director | |
11 Oct 2010 | TM02 | Termination of appointment of Alistair Banks as a secretary | |
11 Oct 2010 | AP01 | Appointment of Mr John Richard Thompson as a director |