Advanced company searchLink opens in new window

OXGATE NOMINEES LIMITED

Company number SC180107

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)
25 Nov 2008 288c Secretary's change of particulars / lindsays ws / 29/10/2008
10 Nov 2008 288b Appointment terminated director cameron hunter
07 Nov 2008 288b Appointment terminated director simone young
06 Oct 2008 288b Appointment terminated director marjorie townsend
05 Aug 2008 288a Director appointed david gordon ramsay soeder
05 Aug 2008 288a Director appointed sheena ann west
03 Jun 2008 AA Total exemption full accounts made up to 31 October 2007
28 May 2008 288a Director appointed alison mary atack
20 May 2008 288a Director appointed william david forrester doig
20 May 2008 288a Director appointed alexander charles reid
20 May 2008 288a Director appointed iain frederick atack
20 May 2008 288a Director appointed elizabeth baker
07 Apr 2008 288a Director appointed dawn dickson
05 Apr 2008 288b Appointment terminated director roy shearer
12 Feb 2008 288b Director resigned
08 Nov 2007 363a Annual return made up to 29/10/07
15 Oct 2007 288a New director appointed
15 Oct 2007 288a New director appointed
15 Oct 2007 288a New director appointed
14 Jun 2007 AA Total exemption full accounts made up to 31 October 2006
26 Feb 2007 288b Director resigned
06 Feb 2007 288c Director's particulars changed
06 Nov 2006 363a Annual return made up to 29/10/06
04 Jul 2006 288a New director appointed
04 Jul 2006 288a New director appointed