- Company Overview for OXGATE NOMINEES LIMITED (SC180107)
- Filing history for OXGATE NOMINEES LIMITED (SC180107)
- People for OXGATE NOMINEES LIMITED (SC180107)
- More for OXGATE NOMINEES LIMITED (SC180107)
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) |
---|---|---|---|
05 Feb 2015 | AP01 | Appointment of Mrs Jennifer Gallagher as a director on 5 January 2015 | |
31 Oct 2014 | AR01 | Annual return made up to 29 October 2014 no member list | |
31 Oct 2014 | AD01 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 31 October 2014 | |
08 Oct 2014 | AP01 | Appointment of Clare Margaret Mccarroll as a director on 1 October 2014 | |
05 Aug 2014 | AP01 | Appointment of Benjamin John Doherty as a director on 1 August 2014 | |
14 Jul 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
10 Jul 2014 | AP01 | Appointment of Derek Allan Petrie as a director | |
10 Jul 2014 | AP01 | Appointment of Claire Louise Mccracken as a director | |
15 May 2014 | AP01 | Appointment of Alastair Gordon Goodman as a director | |
07 May 2014 | TM01 | Termination of appointment of William Doig as a director | |
02 May 2014 | TM01 | Termination of appointment of Sheena West as a director | |
11 Apr 2014 | AP01 | Appointment of John Alexander Bett as a director | |
03 Apr 2014 | AP01 | Appointment of Iain Mckie Penman as a director | |
03 Apr 2014 | TM01 | Termination of appointment of James Millar as a director | |
12 Feb 2014 | AP01 | Appointment of Andrew Dermot Linehan as a director | |
11 Feb 2014 | AP01 | Appointment of Mr Christopher John Todd as a director | |
06 Feb 2014 | AP01 | Appointment of Alison Mckee as a director | |
08 Nov 2013 | AR01 | Annual return made up to 29 October 2013 no member list | |
08 Nov 2013 | AD01 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 8 November 2013 | |
29 Oct 2013 | TM01 | Termination of appointment of Lesley Gordon as a director | |
28 Jun 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
11 Jan 2013 | AP01 | Appointment of Susan Jane Law as a director | |
09 Jan 2013 | TM01 | Termination of appointment of Iain Atack as a director | |
05 Nov 2012 | AR01 | Annual return made up to 29 October 2012 no member list | |
05 Nov 2012 | AD01 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 5 November 2012 |