Advanced company searchLink opens in new window

OSS SCOTLAND LIMITED

Company number SC349891

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)
21 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jul 2014 DS01 Application to strike the company off the register
24 Jun 2014 DS02 Withdraw the company strike off application
16 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2014 DS01 Application to strike the company off the register
12 Dec 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
03 Oct 2013 AAMD Amended accounts made up to 31 December 2012
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Mar 2013 AAMD Amended accounts made up to 31 December 2011
09 Nov 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Jan 2012 AAMD Amended accounts made up to 31 December 2010
07 Nov 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Dec 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
13 Oct 2010 AAMD Amended accounts made up to 31 December 2009
13 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
21 May 2010 AA01 Previous accounting period extended from 31 October 2009 to 31 December 2009
12 Nov 2009 AR01 Annual return made up to 14 October 2009 with full list of shareholders
12 Nov 2009 CH03 Secretary's details changed for James Robertson on 12 November 2009
12 Nov 2009 CH01 Director's details changed for James Robertson on 12 November 2009
12 Nov 2009 CH01 Director's details changed for Angela Robertson on 12 November 2009
14 Oct 2008 NEWINC Incorporation