- Company Overview for O.C.O. WEST END LIMITED (SC216552)
- Filing history for O.C.O. WEST END LIMITED (SC216552)
- People for O.C.O. WEST END LIMITED (SC216552)
- Charges for O.C.O. WEST END LIMITED (SC216552)
- More for O.C.O. WEST END LIMITED (SC216552)
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) |
---|---|---|---|
13 Feb 2018 | AD01 | Registered office address changed from Johnston Carmichael Llp First Floor 227 West George Street Glasgow G2 2nd to Johnston Carmichael Llp First Floor 227 West George Street Glasgow G2 2nd on 13 February 2018 | |
31 Jan 2018 | PSC04 | Change of details for Mr James Joseph O'hara as a person with significant control on 7 April 2016 | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
08 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
09 Jun 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 8 March 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
04 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
26 Mar 2015 | AR01 | Annual return made up to 8 March 2015 with full list of shareholders | |
18 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 10 March 2015
|
|
18 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
07 May 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
07 May 2014 | AD01 | Registered office address changed from the Cooper Building 505 Great Western Road Glasgow G12 8HN on 7 May 2014 | |
05 Sep 2013 | MR01 | Registration of charge 2165520005 | |
29 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
29 Apr 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
25 Apr 2013 | MG01s | Particulars of a mortgage or charge / charge no: 4 | |
21 Jan 2013 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 | |
28 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
21 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jul 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
13 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
08 Mar 2011 | AR01 | Annual return made up to 8 March 2011 with full list of shareholders |