Advanced company searchLink opens in new window

OUGHRAM (SCOTLAND) LIMITED

Company number SC351088

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 Nov 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2011 AR01 Annual return made up to 10 November 2010 with full list of shareholders
Statement of capital on 2011-11-22
  • GBP 100
02 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2010 TM01 Termination of appointment of Maurice Friel as a director
10 Aug 2010 AA Accounts for a dormant company made up to 31 March 2009
10 Aug 2010 AA01 Current accounting period shortened from 31 March 2010 to 31 March 2009
21 Dec 2009 AR01 Annual return made up to 10 November 2009 with full list of shareholders
21 Dec 2009 CH01 Director's details changed for Hugh Friel on 21 December 2009
21 Dec 2009 CH01 Director's details changed for Maurice Anthony Friel on 21 December 2009
03 Dec 2008 225 Accounting reference date extended from 30/11/2009 to 31/03/2010
03 Dec 2008 88(2) Ad 10/11/08 gbp si 99@1=99 gbp ic 1/100
03 Dec 2008 288a Director appointed maurice anthony friel
03 Dec 2008 288a Director and secretary appointed hugh gerard friel
14 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
14 Nov 2008 288b Appointment Terminated Secretary brian reid LTD.
14 Nov 2008 288b Appointment Terminated Director stephen george mabbott
10 Nov 2008 NEWINC Incorporation