OILSTONE INVESTMENTS CORPORATION LIMITED
Company number SC264119
- Company Overview for OILSTONE INVESTMENTS CORPORATION LIMITED (SC264119)
- Filing history for OILSTONE INVESTMENTS CORPORATION LIMITED (SC264119)
- People for OILSTONE INVESTMENTS CORPORATION LIMITED (SC264119)
- More for OILSTONE INVESTMENTS CORPORATION LIMITED (SC264119)
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) |
---|---|---|---|
06 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-06
|
|
06 Mar 2016 | AD01 | Registered office address changed from 71 Brunswick Street Edinburgh EH7 5HS to 39/5 Granton Crescent Edinburgh EH5 1BN on 6 March 2016 | |
06 Mar 2016 | TM01 | Termination of appointment of Maurice Walters as a director on 17 February 2016 | |
06 Mar 2016 | AP01 | Appointment of Dalia Kurauskaite as a director on 17 February 2016 | |
24 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
28 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
30 Dec 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
29 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
24 Sep 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
24 Sep 2012 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA on 24 September 2012 | |
24 Sep 2012 | TM02 | Termination of appointment of Premier Secretaries Limited as a secretary | |
24 Sep 2012 | TM01 | Termination of appointment of Arthur Barber as a director | |
24 Sep 2012 | AP01 | Appointment of Mr Maurice Walters as a director | |
17 Jul 2012 | AR01 | Annual return made up to 30 May 2012 with full list of shareholders | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 30 May 2011 with full list of shareholders | |
14 Jul 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
04 Jun 2010 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders | |
04 Jun 2010 | CH04 | Secretary's details changed for Premier Secretaries Limited on 30 May 2010 | |
13 Jan 2010 | AA | Accounts for a dormant company made up to 28 February 2009 | |
02 Jul 2009 | 363a | Return made up to 30/05/09; full list of members | |
18 Feb 2009 | AA | Accounts for a dormant company made up to 28 February 2008 |