Advanced company searchLink opens in new window

OES HOLDINGS LIMITED

Company number SC347317

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)
06 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2012 AA Total exemption small company accounts made up to 31 December 2010
04 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
05 Sep 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
02 Sep 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
10 Jun 2010 AA01 Current accounting period extended from 31 August 2010 to 31 December 2010
10 Jun 2010 AA Accounts for a dormant company made up to 31 August 2009
08 Apr 2010 AP01 Appointment of Stuart Gregory Kerr as a director
08 Apr 2010 AP01 Appointment of Andrew Macgill as a director
08 Apr 2010 TM02 Termination of appointment of Macdonalds Solicitors as a secretary
08 Apr 2010 TM01 Termination of appointment of Joyce White as a director
08 Apr 2010 MEM/ARTS Memorandum and Articles of Association
08 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Apr 2010 SH01 Statement of capital following an allotment of shares on 30 March 2010
  • GBP 10,000
08 Apr 2010 AP03 Appointment of Ludmila Macgill as a secretary
01 Apr 2010 MG01s Particulars of a mortgage or charge / charge no: 1
21 Sep 2009 363a Return made up to 19/08/09; full list of members
17 Jan 2009 CERTNM Company name changed macnewco two hundred and fifty eight LIMITED\certificate issued on 21/01/09
19 Aug 2008 NEWINC Incorporation