- Company Overview for OTTOLINE PROPERTIES LTD (SC653815)
- Filing history for OTTOLINE PROPERTIES LTD (SC653815)
- People for OTTOLINE PROPERTIES LTD (SC653815)
- Charges for OTTOLINE PROPERTIES LTD (SC653815)
- Registers for OTTOLINE PROPERTIES LTD (SC653815)
- More for OTTOLINE PROPERTIES LTD (SC653815)
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) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 30 November 2024 with no updates | |
15 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
13 May 2024 | AD04 | Register(s) moved to registered office address 4C Citadel House Citadel Place Ayr KA7 1JN | |
12 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
18 May 2023 | PSC04 | Change of details for Mr Nigel Ashley O'donoghue as a person with significant control on 18 May 2023 | |
18 May 2023 | CH01 | Director's details changed for Mr Nigel Ashley O'donoghue on 18 May 2023 | |
18 May 2023 | CH01 | Director's details changed for Mr Lee Michael O'donoghue on 18 May 2023 | |
18 May 2023 | PSC04 | Change of details for Mr Lee Michael O'donoghue as a person with significant control on 18 May 2023 | |
09 Jan 2023 | AD01 | Registered office address changed from 4C Citadel Place Ayr KA7 1JN Scotland to 4C Citadel House Citadel Place Ayr KA7 1JN on 9 January 2023 | |
09 Jan 2023 | AD01 | Registered office address changed from Johnston Carmichael Llp 227 West George Street Glasgow G2 2nd United Kingdom to 4C Citadel Place Ayr KA7 1JN on 9 January 2023 | |
12 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with updates | |
28 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
08 Nov 2022 | MR01 | Registration of charge SC6538150022, created on 31 October 2022 | |
08 Nov 2022 | MR01 | Registration of charge SC6538150023, created on 31 October 2022 | |
07 Nov 2022 | MR01 | Registration of charge SC6538150020, created on 31 October 2022 | |
07 Nov 2022 | MR01 | Registration of charge SC6538150021, created on 31 October 2022 | |
24 May 2022 | MR01 | Registration of charge SC6538150019, created on 20 May 2022 | |
11 May 2022 | CH01 | Director's details changed for Mr Nigel Ashley O'donoghue on 11 May 2022 | |
11 May 2022 | PSC04 | Change of details for Mr Nigel Ashley O'donoghue as a person with significant control on 11 May 2022 | |
24 Mar 2022 | MR01 | Registration of charge SC6538150018, created on 18 March 2022 | |
07 Jan 2022 | MR01 | Registration of charge SC6538150016, created on 29 December 2021 | |
07 Jan 2022 | MR01 | Registration of charge SC6538150017, created on 29 December 2021 | |
24 Dec 2021 | MR01 | Registration of charge SC6538150015, created on 17 December 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with updates |