Advanced company searchLink opens in new window

OK DEVELOPMENTS LIMITED

Company number SC288789

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)
09 Apr 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2009 288b Appointment Terminated Director owen hughes
02 Jun 2009 287 Registered office changed on 02/06/2009 from 1 the steading nether drumgley forfar angus DD8 1QZ united kingdom
09 Mar 2009 363a Return made up to 11/08/08; full list of members
09 Mar 2009 287 Registered office changed on 09/03/2009 from 1 the steading nether drumgley forfar angus DD8 1QZ united kingdom
09 Mar 2009 287 Registered office changed on 09/03/2009 from 3 birsay gardens broughty ferry dundee DD5 3BS united kingdom
09 Mar 2009 288c Director's Change of Particulars / owen hughes / 09/03/2009 /
09 Mar 2009 288c Director's Change of Particulars / owen hughes / 09/03/2009 / HouseName/Number was: , now: 1; Street was: 1 silport place, now: the steading nether drumgley; Post Town was: carnoustie, now: forfar; Post Code was: DD7 7JU, now: DD8 1QZ; Country was: , now: united kingdom
30 Apr 2008 287 Registered office changed on 30/04/2008 from 1 silport place carnoustie angus DD7 7JU
09 Jan 2008 287 Registered office changed on 09/01/08 from: tinkletap upper todhill by tealing by dundee DD4 0QA
21 Nov 2007 288c Director's particulars changed
21 Nov 2007 363a Return made up to 11/08/07; full list of members
31 May 2007 AA Accounts made up to 31 August 2006
09 May 2007 287 Registered office changed on 09/05/07 from: 1 silport place carnoustie angus DD7 7JU
01 May 2007 288a New secretary appointed
26 Apr 2007 288b Secretary resigned
06 Dec 2006 410(Scot) Partic of mort/charge *
28 Nov 2006 410(Scot) Partic of mort/charge *
14 Sep 2006 363s Return made up to 11/08/06; full list of members
14 Sep 2006 363(288) Director's particulars changed
17 Jul 2006 288a New secretary appointed
17 Jul 2006 288b Secretary resigned;director resigned
02 Dec 2005 287 Registered office changed on 02/12/05 from: 3 westfield terrace newport on tay fife DD6 8HX
06 Sep 2005 288a New director appointed