- Company Overview for OMOND LIMITED (SC384712)
- Filing history for OMOND LIMITED (SC384712)
- People for OMOND LIMITED (SC384712)
- Insolvency for OMOND LIMITED (SC384712)
- More for OMOND LIMITED (SC384712)
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) |
---|---|---|---|
04 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Dec 2013 | 4.17(Scot) | Notice of final meeting of creditors | |
21 Aug 2012 | AD01 | Registered office address changed from 1st Floor 36 North Hanover Street Glasgow Strathclyde G1 2AD Scotland on 21 August 2012 | |
21 Aug 2012 | CO4.2(Scot) | Court order notice of winding up | |
21 Aug 2012 | 4.2(Scot) | Notice of winding up order | |
30 Sep 2011 | AR01 |
Annual return made up to 2 September 2011 with full list of shareholders
Statement of capital on 2011-09-30
|
|
31 May 2011 | AD01 | Registered office address changed from Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU Scotland on 31 May 2011 | |
25 May 2011 | AA01 | Current accounting period extended from 30 September 2011 to 31 January 2012 | |
09 Sep 2010 | AP01 | Appointment of Mr Michael Mckenna as a director | |
02 Sep 2010 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 2 September 2010 | |
02 Sep 2010 | TM01 | Termination of appointment of Cosec Limited as a director | |
02 Sep 2010 | TM01 | Termination of appointment of James Mcmeekin as a director | |
02 Sep 2010 | TM02 | Termination of appointment of Cosec Limited as a secretary | |
02 Sep 2010 | NEWINC | Incorporation |