Advanced company searchLink opens in new window

OCTANT INVESTMENTS LIMITED

Company number SC336019

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
19 Nov 2013 SH19 Statement of capital on 19 November 2013
  • GBP 1,000
19 Nov 2013 SH20 Statement by directors
19 Nov 2013 CAP-SS Solvency statement dated 11/11/13
19 Nov 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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