Advanced company searchLink opens in new window

OV3 LTD

Company number SC494758

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)
30 Jan 2025 AA Total exemption full accounts made up to 31 January 2024
25 Jan 2025 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2025 CS01 Confirmation statement made on 9 January 2025 with no updates
23 Jan 2025 PSC04 Change of details for Mr Robert Duthie Buchan as a person with significant control on 9 January 2025
23 Jan 2025 AD01 Registered office address changed from 28 Bruce Cirlce Fraserburgh Aberdeenshire AB43 7FF Scotland to 2 Beacon Drive Fraserburgh Aberdeenshire AB43 7SF on 23 January 2025
23 Jan 2025 CH03 Secretary's details changed for Mr Robert Duthie Buchan on 9 January 2025
23 Jan 2025 CH01 Director's details changed for Mr Robert Duthie Buchan on 9 January 2025
23 Jan 2025 CH01 Director's details changed for Mr Robert Duthie Buchan on 9 January 2025
23 Jan 2025 CH01 Director's details changed for Mr John Buchan on 9 January 2025
31 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
11 Jan 2024 AD02 Register inspection address has been changed from 15 Frithside Street Fraserburgh AB43 9AR Scotland to Bank House Seaforth Street Fraserburgh AB43 9BB
13 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
10 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
25 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
12 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
15 Jul 2021 AA Total exemption full accounts made up to 31 January 2021
13 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
21 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
10 Jan 2020 AD02 Register inspection address has been changed from Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA Scotland to 15 Frithside Street Fraserburgh AB43 9AR
09 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
24 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
09 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with updates
26 Jun 2018 AP03 Appointment of Mr Robert Duthie Buchan as a secretary on 26 June 2018
26 Jun 2018 TM02 Termination of appointment of John Buchan as a secretary on 26 June 2018