- Company Overview for OTTERY THREE LIMITED (SC595316)
- Filing history for OTTERY THREE LIMITED (SC595316)
- People for OTTERY THREE LIMITED (SC595316)
- More for OTTERY THREE LIMITED (SC595316)
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) |
---|---|---|---|
28 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with updates | |
05 Nov 2021 | CERTNM |
Company name changed maxwell drummond group holdings LIMITED\certificate issued on 05/11/21
|
|
05 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
31 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with updates | |
30 Nov 2020 | TM01 | Termination of appointment of Philip James Adams Smith as a director on 31 October 2020 | |
30 Nov 2020 | TM01 | Termination of appointment of James Craig Finnie as a director on 31 October 2020 | |
10 Nov 2020 | TM01 | Termination of appointment of Andrew Leonard Burton as a director on 31 October 2020 | |
28 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
30 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
11 Feb 2020 | AA01 | Previous accounting period shortened from 30 April 2020 to 31 December 2019 | |
11 Feb 2020 | AA | Micro company accounts made up to 30 April 2019 | |
24 Jan 2020 | AD01 | Registered office address changed from 37 Waterloo Quay Aberdeen AB11 5BS United Kingdom to 37 Albert Street Aberdeen AB25 1XU on 24 January 2020 | |
02 May 2019 | AP01 | Appointment of Mr Andrew Leonard Burton as a director on 2 May 2019 | |
02 May 2019 | AP01 | Appointment of Mr Philip James Adams Smith as a director on 2 May 2019 | |
02 May 2019 | AP01 | Appointment of Mr James Craig Finnie as a director on 2 May 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 26 February 2019 with updates | |
22 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 16 October 2018
|
|
11 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 16 October 2018
|
|
22 Nov 2018 | TM01 | Termination of appointment of James Craig Finnie as a director on 20 November 2018 | |
21 Nov 2018 | AP01 | Appointment of Mr James Craig Finnie as a director on 20 November 2018 | |
25 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-25
|