- Company Overview for OCTANT INVESTMENTS LIMITED (SC336019)
- Filing history for OCTANT INVESTMENTS LIMITED (SC336019)
- People for OCTANT INVESTMENTS LIMITED (SC336019)
- More for OCTANT INVESTMENTS LIMITED (SC336019)
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) |
---|---|---|---|
14 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
28 Feb 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
20 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
14 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
11 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
15 Jan 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
|
|
15 Jan 2016 | AD02 | Register inspection address has been changed to Garden Buchlyvie Stirling FK8 3NR | |
08 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
20 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
14 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
|
|
14 Jan 2015 | AD01 | Registered office address changed from Garden House Buchlyvie Stirling FK8 3NR to 11 Stafford Street Edinburgh EH3 7BR on 14 January 2015 | |
20 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
23 Jan 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
19 Nov 2013 | SH19 |
Statement of capital on 19 November 2013
|
|
19 Nov 2013 | SH20 | Statement by directors | |
19 Nov 2013 | CAP-SS | Solvency statement dated 11/11/13 | |
19 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2013 | AP03 | Appointment of Mr Archibald Stirling as a secretary | |
15 Mar 2013 | AD01 | Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 15 March 2013 | |
15 Mar 2013 | TM02 | Termination of appointment of Sf Secretaries Limited as a secretary | |
08 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Feb 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
11 Feb 2013 | CH01 | Director's details changed for Archibald Stirling on 12 January 2012 | |
11 Feb 2013 | CH01 | Director's details changed for Elizabeth Kythe Stirling on 12 January 2012 | |
13 Apr 2012 | AR01 | Annual return made up to 10 January 2012 with full list of shareholders |