Advanced company searchLink opens in new window

ON PLAN DELIVERY LIMITED

Company number SC482439

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)
11 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
11 Dec 2019 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
11 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-03
29 Sep 2017 AA Total exemption small company accounts made up to 31 January 2017
31 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with updates
13 Apr 2017 AA01 Previous accounting period extended from 31 July 2016 to 31 January 2017
21 Jul 2016 CH01 Director's details changed for Mrs Nicola Janet Watson on 5 April 2016
21 Jul 2016 CH01 Director's details changed for Mr Eric Brierley Watson on 5 April 2016
21 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
18 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
07 Apr 2016 SH08 Change of share class name or designation
07 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Aug 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
06 Oct 2014 RP04 Second filing of SH01 previously delivered to Companies House
17 Sep 2014 CH01 Director's details changed for Mrs Nicola Janet Watson on 17 September 2014
17 Sep 2014 CH01 Director's details changed for Mr Eric Brierley Watson on 17 September 2014
23 Jul 2014 SH01 Statement of capital following an allotment of shares on 17 July 2014
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 06/10/2014.
23 Jul 2014 AP01 Appointment of Mrs Nicola Janet Watson as a director on 17 July 2014
23 Jul 2014 AP01 Appointment of Mr Eric Brierley Watson as a director on 17 July 2014
17 Jul 2014 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 17 July 2014
17 Jul 2014 TM01 Termination of appointment of Cosec Limited as a director on 17 July 2014
17 Jul 2014 TM01 Termination of appointment of James Stuart Mcmeekin as a director on 17 July 2014
17 Jul 2014 TM02 Termination of appointment of Cosec Limited as a secretary on 17 July 2014
17 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-17
  • GBP 1