Advanced company searchLink opens in new window

OPERATION COST CUT LIMITED

Company number SC463482

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 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2017 DS01 Application to strike the company off the register
05 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
29 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
13 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 23,000
13 Nov 2015 CH01 Director's details changed for Mr Roger Green on 13 November 2015
13 Nov 2015 AD01 Registered office address changed from 9 King's Haugh Peffermill Road Edinburgh EH16 5UY to Harbour Point Newhailes Road Musselburgh East Lothian EH21 6QD on 13 November 2015
13 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 April 2015
  • GBP 23,000
07 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
19 Mar 2015 AA01 Current accounting period extended from 30 November 2014 to 30 April 2015
24 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
11 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted