- Company Overview for OPUS LEARNING LIMITED (SC360594)
- Filing history for OPUS LEARNING LIMITED (SC360594)
- People for OPUS LEARNING LIMITED (SC360594)
- Charges for OPUS LEARNING LIMITED (SC360594)
- More for OPUS LEARNING LIMITED (SC360594)
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) |
---|---|---|---|
03 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jun 2019 | DS01 | Application to strike the company off the register | |
27 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
06 Feb 2019 | MR04 | Satisfaction of charge SC3605940001 in full | |
17 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
20 Mar 2018 | TM01 | Termination of appointment of Peter James Maclaren as a director on 20 March 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
21 Nov 2017 | TM01 | Termination of appointment of Martin Imrie Browne as a director on 20 November 2017 | |
30 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
13 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
17 Feb 2016 | AP01 | Appointment of Mr Martin Imrie Browne as a director on 16 February 2016 | |
17 Dec 2015 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
04 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
16 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
11 Feb 2015 | AP01 | Appointment of John Gordon as a director on 1 January 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
05 Feb 2014 | MR01 | Registration of charge 3605940001 | |
17 Dec 2013 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
21 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
20 Nov 2013 | TM01 | Termination of appointment of Graham Divers as a director | |
20 Nov 2013 | AP01 | Appointment of Mr Kenneth Williamson Currie as a director | |
06 Sep 2013 | AD01 | Registered office address changed from C/O Capdm 22 Forth Street Edinburgh EH1 3LH United Kingdom on 6 September 2013 | |
17 Dec 2012 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders |