Advanced company searchLink opens in new window

OROCCO LIMITED

Company number SC436752

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)
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
  • GBP 240
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
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 17/10/2024.
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
13 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted