Advanced company searchLink opens in new window

OCHILAND LIMITED

Company number SC603592

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)
27 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2021 DS01 Application to strike the company off the register
27 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
28 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with updates
21 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
26 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with updates
03 Jun 2019 PSC07 Cessation of Leslie Gillen as a person with significant control on 28 January 2019
03 Jun 2019 PSC01 Notification of Alexander Shaw Mccready as a person with significant control on 23 January 2019
03 Jun 2019 PSC01 Notification of Annmarie Mccready as a person with significant control on 23 January 2019
01 Feb 2019 AP01 Appointment of Mrs Annmarie Mccready as a director on 23 January 2019
01 Feb 2019 AP01 Appointment of Mr Alexander Shaw Mccready as a director on 23 January 2019
01 Feb 2019 AD01 Registered office address changed from 10 Macmillan Drive Gourock PA19 1SW Scotland to 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 1 February 2019
01 Feb 2019 TM01 Termination of appointment of Leslie Gillen as a director on 28 January 2019
30 Jan 2019 SH01 Statement of capital following an allotment of shares on 24 January 2019
  • GBP 100
25 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-25
  • GBP 1