Advanced company searchLink opens in new window

OCUTEC LIMITED

Company number SC221667

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)
29 Dec 2011 AA Total exemption small company accounts made up to 31 July 2011
29 Aug 2011 AP01 Appointment of Mr James Roy as a director
22 Aug 2011 CH01 Director's details changed for Wade Marcel Tipton on 1 August 2011
22 Aug 2011 CH01 Director's details changed for Mr James Jonathan Browning on 1 August 2011
22 Aug 2011 TM01 Termination of appointment of James Carnegie as a director
22 Aug 2011 TM01 Termination of appointment of Roderick Bowers as a director
16 Aug 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
23 Dec 2010 SH01 Statement of capital following an allotment of shares on 15 December 2010
  • GBP 248.68
25 Nov 2010 AA Total exemption small company accounts made up to 31 July 2010
23 Aug 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
18 Jun 2010 SH01 Statement of capital following an allotment of shares on 16 June 2010
  • GBP 243.02
10 May 2010 SH01 Statement of capital following an allotment of shares on 29 April 2010
  • GBP 237.36
10 May 2010 CC04 Statement of company's objects
10 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Feb 2010 AA Total exemption small company accounts made up to 31 July 2009
05 Feb 2010 SH01 Statement of capital following an allotment of shares on 29 January 2010
  • GBP 217.21
07 Aug 2009 363a Return made up to 27/07/09; full list of members
07 Aug 2009 190 Location of debenture register
07 Aug 2009 353 Location of register of members
05 May 2009 AA Total exemption small company accounts made up to 31 July 2008
24 Apr 2009 88(2) Ad 15/04/09\gbp si 3604@0.01=36.04\gbp ic 149.8/185.84\
30 Mar 2009 288a Director appointed james owen reid
08 Jan 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Jan 2009 88(2) Ad 30/12/08\gbp si 1648@0.01=16.48\gbp ic 133.32/149.8\
19 Sep 2008 287 Registered office changed on 19/09/2008 from, 209 wright business centre 1 lonmay road, glasgow, G33 4EL, united kingdom