- Company Overview for OCHILAND LIMITED (SC603592)
- Filing history for OCHILAND LIMITED (SC603592)
- People for OCHILAND LIMITED (SC603592)
- More for OCHILAND LIMITED (SC603592)
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
|
|
25 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-25
|