Advanced company searchLink opens in new window

OSML 2015 LIMITED

Company number SC369292

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)
26 Jan 2010 CERTNM Company name changed mm&s (5568) LIMITED\certificate issued on 26/01/10
  • CONNOT ‐
25 Jan 2010 AP03 Appointment of Steven Trevor Marples as a secretary
25 Jan 2010 AP01 Appointment of Steven Trevor Marples as a director
25 Jan 2010 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary
25 Jan 2010 TM01 Termination of appointment of Vindex Services Limited as a director
25 Jan 2010 TM01 Termination of appointment of Vindex Limited as a director
25 Jan 2010 AD01 Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 25 January 2010
22 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-18
22 Jan 2010 TM01 Termination of appointment of Christine Truesdale as a director
27 Nov 2009 NEWINC Incorporation