- Company Overview for ODIN CONSULTING ENGINEERS LIMITED (SC239044)
- Filing history for ODIN CONSULTING ENGINEERS LIMITED (SC239044)
- People for ODIN CONSULTING ENGINEERS LIMITED (SC239044)
- Charges for ODIN CONSULTING ENGINEERS LIMITED (SC239044)
- More for ODIN CONSULTING ENGINEERS LIMITED (SC239044)
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) |
---|---|---|---|
23 Dec 2015 | MR01 | Registration of charge SC2390440005, created on 18 December 2015 | |
15 Dec 2015 | MR04 | Satisfaction of charge 3 in full | |
03 Dec 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
02 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
19 Dec 2014 | AD04 | Register(s) moved to registered office address Orient House 16 Mcphater Street Glasgow G4 0HW | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
29 Aug 2014 | AA01 | Previous accounting period shortened from 30 April 2014 to 30 November 2013 | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
26 Jun 2013 | AP01 | Appointment of Mr Peter Vincent Stienlet as a director | |
26 Jun 2013 | AP01 | Appointment of Dr Grant Richardson as a director | |
26 Jun 2013 | AP01 | Appointment of Mr Mark Turner as a director | |
01 May 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
03 Apr 2013 | MG01s | Particulars of a mortgage or charge / charge no: 4 | |
29 Jan 2013 | TM01 | Termination of appointment of Barry Ward as a director | |
28 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
23 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
28 Nov 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
28 Nov 2011 | CH01 | Director's details changed for Mr Barry Joseph Ward on 1 June 2011 | |
02 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
29 Nov 2010 | CH01 | Director's details changed for Mr David Irvine on 29 November 2010 | |
29 Nov 2010 | AR01 | Annual return made up to 1 November 2010 with full list of shareholders | |
29 Nov 2010 | CH01 | Director's details changed for Barry Joseph Ward on 29 November 2010 | |
29 Nov 2010 | TM01 | Termination of appointment of Douglas Adam as a director |