Advanced company searchLink opens in new window

OLD BLUE EYES PRODUCTIONS LIMITED

Company number SC379478

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)
24 Nov 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
18 May 2015 TM01 Termination of appointment of Walter Sneddon Nimmo as a director on 6 August 2014
03 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 602
28 Mar 2014 TM01 Termination of appointment of John Nimmo as a director
14 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
01 Jul 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
14 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
27 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
20 Apr 2012 AD01 Registered office address changed from 18 Alva Street (C/O T W John Nimmo) Edinburgh Midlothian EH2 4QG Scotland on 20 April 2012
06 Mar 2012 AAMD Amended accounts made up to 30 June 2011
01 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
18 Jul 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
11 Nov 2010 MEM/ARTS Memorandum and Articles of Association
11 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Nov 2010 SH01 Statement of capital following an allotment of shares on 25 August 2010
  • GBP 18,002
02 Sep 2010 AP01 Appointment of Mr Andy Rumble as a director
01 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)