- Company Overview for OTUS TECHNOLOGIES LIMITED (SC339268)
- Filing history for OTUS TECHNOLOGIES LIMITED (SC339268)
- People for OTUS TECHNOLOGIES LIMITED (SC339268)
- Charges for OTUS TECHNOLOGIES LIMITED (SC339268)
- More for OTUS TECHNOLOGIES LIMITED (SC339268)
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
|
|
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 |