- Company Overview for OBAN EXPRESS PARCEL SERVICE LIMITED (SC423291)
- Filing history for OBAN EXPRESS PARCEL SERVICE LIMITED (SC423291)
- People for OBAN EXPRESS PARCEL SERVICE LIMITED (SC423291)
- Charges for OBAN EXPRESS PARCEL SERVICE LIMITED (SC423291)
- More for OBAN EXPRESS PARCEL SERVICE LIMITED (SC423291)
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) |
---|---|---|---|
17 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with updates | |
23 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Jul 2017 | AA01 | Previous accounting period shortened from 30 September 2017 to 31 December 2016 | |
11 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
11 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
21 Nov 2016 | AD01 | Registered office address changed from 7a Glengallan Road Oban Argyll PA34 4HG to 2 Lochside Avenue Edinburgh Park Edinburgh Scotland EH12 9DJ on 21 November 2016 | |
18 Aug 2016 | AP01 | Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016 | |
18 Aug 2016 | TM01 | Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
06 Jan 2016 | MR04 | Satisfaction of charge 1 in full | |
18 Dec 2015 | TM02 | Termination of appointment of Lorraine Parrott as a secretary on 26 November 2015 | |
18 Dec 2015 | TM01 | Termination of appointment of Lorraine Parrott as a director on 26 November 2015 | |
18 Dec 2015 | AP03 | Appointment of Mr John Frances Alexander Geddes as a secretary on 26 November 2015 | |
18 Dec 2015 | AP01 | Appointment of Mr Paul Raymond Patrick Mccourt as a director on 26 November 2015 | |
18 Dec 2015 | AP01 | Appointment of Mr Forsyth Rutherford Black as a director on 26 November 2015 | |
15 Dec 2015 | TM01 | Termination of appointment of Clinton Walker Owens as a director on 26 November 2015 | |
15 Dec 2015 | TM01 | Termination of appointment of Louise Somerville as a director on 26 November 2015 | |
26 Nov 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
24 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
26 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
23 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
09 May 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
29 Jan 2014 | AA01 | Previous accounting period extended from 31 August 2013 to 30 September 2013 | |
29 Jan 2014 | AA | Accounts for a dormant company made up to 31 August 2012 | |
28 Jan 2014 | AA01 | Current accounting period shortened from 31 May 2013 to 31 August 2012 |