Advanced company searchLink opens in new window

OMOND LIMITED

Company number SC384712

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)
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
  • GBP 1
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