- Company Overview for OMC COURIERS (SCOTLAND) LTD. (SC453325)
- Filing history for OMC COURIERS (SCOTLAND) LTD. (SC453325)
- People for OMC COURIERS (SCOTLAND) LTD. (SC453325)
- More for OMC COURIERS (SCOTLAND) LTD. (SC453325)
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) |
---|---|---|---|
05 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
16 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Oct 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
17 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
03 Oct 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
05 Sep 2017 | PSC01 | Notification of Owen Mceneany as a person with significant control on 1 June 2017 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
07 Sep 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-09-07
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
22 Jul 2013 | AA01 | Current accounting period shortened from 30 June 2014 to 31 May 2014 | |
22 Jul 2013 | AP01 | Appointment of Owen Mceneany as a director | |
28 Jun 2013 | TM01 | Termination of appointment of Peter Trainer as a director | |
28 Jun 2013 | TM02 | Termination of appointment of Peter Trainer as a secretary | |
28 Jun 2013 | TM01 | Termination of appointment of Susan Mcintosh as a director | |
27 Jun 2013 | NEWINC |
Incorporation
Statement of capital on 2013-06-27
|