Advanced company searchLink opens in new window

OSCAR + FITCH LIMITED

Company number SC332588

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)
24 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
24 Sep 2012 4.17(Scot) Notice of final meeting of creditors
03 May 2012 CO4.2(Scot) Court order notice of winding up
03 May 2012 4.2(Scot) Notice of winding up order
03 May 2012 AD01 Registered office address changed from Optics House Seath Road Rutherglen Glasgow South Lanarkshire G73 1RN on 3 May 2012
25 Oct 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
Statement of capital on 2011-10-25
  • GBP 100
25 Oct 2011 CH03 Secretary's details changed for Andrew Robert Mcdonald on 18 October 2011
25 Oct 2011 CH01 Director's details changed for Mrs Rhona Elizabeth Thomson Mcdonald on 18 October 2011
25 Oct 2011 CH01 Director's details changed for Andrew Robert Mcdonald on 18 October 2011
09 Feb 2011 AR01 Annual return made up to 18 October 2010 with full list of shareholders
11 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
27 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2010 AR01 Annual return made up to 18 October 2009 with full list of shareholders
09 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2009 AA Total exemption small company accounts made up to 31 October 2008
05 Aug 2009 287 Registered office changed on 05/08/2009 from achorn house, 34 millbank road munlochy ross-shire IV8 8ND
18 Nov 2008 363a Return made up to 18/10/08; full list of members
18 Oct 2007 88(2)R Ad 18/10/07--------- £ si 100@1=100 £ ic 100/200
18 Oct 2007 NEWINC Incorporation