Advanced company searchLink opens in new window

OPS2020 LIMITED

Company number SC430619

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)
19 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2015 DS01 Application to strike the company off the register
09 Oct 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2,000
20 May 2014 AA Total exemption small company accounts made up to 30 September 2013
07 May 2014 AD01 Registered office address changed from 18 Gyle Chartered Accountants Clermiston Road North Edinburgh EH4 7BL Scotland on 7 May 2014
01 Apr 2014 AD01 Registered office address changed from Suite 3/2 King James Vi Business Centre Friarton Road Perth Perthshire PH2 8DY Scotland on 1 April 2014
12 Sep 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
13 Aug 2013 SH06 Cancellation of shares. Statement of capital on 13 August 2013
  • GBP 2,000
13 Aug 2013 SH03 Purchase of own shares.
03 Aug 2013 TM01 Termination of appointment of Avian Communications Limited as a director on 5 July 2013
21 Jan 2013 AA01 Current accounting period extended from 31 August 2013 to 30 September 2013
22 Nov 2012 CH01 Director's details changed for Murray Mcmillan on 21 November 2012
12 Sep 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
05 Sep 2012 AP02 Appointment of Avian Communications Limited as a director on 17 August 2012
05 Sep 2012 AP01 Appointment of Mr Allan Scott Mcculloch as a director on 17 August 2012
17 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted