- Company Overview for OROCCO LIMITED (SC436752)
- Filing history for OROCCO LIMITED (SC436752)
- People for OROCCO LIMITED (SC436752)
- Charges for OROCCO LIMITED (SC436752)
- More for OROCCO LIMITED (SC436752)
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) |
---|---|---|---|
13 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
13 Feb 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
26 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
26 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 12 July 2019
|
|
29 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
25 Feb 2019 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
04 Feb 2019 | AA | Total exemption full accounts made up to 30 November 2017 | |
17 Jul 2018 | AD01 | Registered office address changed from Dundas House Westfield Park Eskbank Edinburgh EH22 3FB to 750 Old Dalkeith Road Edinburgh Midlothian EH22 1RS on 17 July 2018 | |
20 Feb 2018 | MR01 | Registration of charge SC4367520001, created on 12 February 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 13 November 2017 with updates | |
08 Jan 2018 | PSC01 | Notification of Mark William Ivinson as a person with significant control on 14 November 2016 | |
08 Jan 2018 | PSC04 | Change of details for Mr Jonathan Hughson Blurton as a person with significant control on 14 November 2016 | |
28 Sep 2017 | AD01 | Registered office address changed from C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF to Dundas House Westfield Park Eskbank Edinburgh EH22 3FB on 28 September 2017 | |
07 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
10 Nov 2016 | AP01 |
Appointment of Mr Mark William Ivinson as a director on 10 November 2016
|
|
20 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
03 Dec 2014 | CH01 | Director's details changed for Mr Jonathan Hughson Blurton on 1 September 2014 | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
16 Jan 2014 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
13 Nov 2012 | NEWINC |
Incorporation
|