Advanced company searchLink opens in new window

OPUS LEARNING LIMITED

Company number SC360594

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)
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
  • GBP 190
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
  • GBP 190
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
  • GBP 190
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