- Company Overview for ON PLAN DELIVERY LIMITED (SC482439)
- Filing history for ON PLAN DELIVERY LIMITED (SC482439)
- People for ON PLAN DELIVERY LIMITED (SC482439)
- Insolvency for ON PLAN DELIVERY LIMITED (SC482439)
- More for ON PLAN DELIVERY LIMITED (SC482439)
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
|
|
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
|
|
11 Aug 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
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
|
|
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
|