Advanced company searchLink opens in new window

OTUS TECHNOLOGIES LIMITED

Company number SC339268

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)
02 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
03 May 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2012 TM01 Termination of appointment of John Sutherland as a director on 12 September 2012
07 Jun 2012 AA Total exemption small company accounts made up to 30 April 2011
01 Jun 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
Statement of capital on 2012-06-01
  • GBP 200
16 Apr 2012 AP01 Appointment of Mr John Sutherland as a director on 7 February 2012
03 Feb 2012 TM01 Termination of appointment of John Sutherland as a director on 1 December 2011
03 Feb 2012 TM02 Termination of appointment of John Sutherland as a secretary on 1 December 2011
18 Apr 2011 TM01 Termination of appointment of Neil Tocher as a director
18 Apr 2011 TM01 Termination of appointment of Cameron Ure as a director
05 Apr 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
25 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
01 Apr 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
01 Apr 2010 CH01 Director's details changed for Mr John Sutherland on 10 March 2010
01 Apr 2010 CH01 Director's details changed for Cameron Ure on 10 March 2010
01 Apr 2010 CH03 Secretary's details changed for John Sutherland on 10 March 2010
01 Apr 2010 CH01 Director's details changed for Neil Tocher on 10 March 2010
02 Mar 2010 AR01 Annual return made up to 10 March 2009 with full list of shareholders
14 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
16 Dec 2009 AD01 Registered office address changed from 72 Newhaven Road Edinburgh EH6 5QG United Kingdom on 16 December 2009
21 May 2008 MA Memorandum and Articles of Association
16 May 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
15 May 2008 CERTNM Company name changed aarco 100 (SC) LIMITED\certificate issued on 16/05/08