OLDCO REALISATIONS TWO LIMITED: Filings

  • Overview

    Company NameOLDCO REALISATIONS TWO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC202977
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for OLDCO REALISATIONS TWO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Cessation of Kenneth John Blair as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Cessation of Colin Elliot Blair as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Notification of Buzzworks Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 08, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 08, 2017

    RES15

    Accounts for a dormant company made up to Apr 30, 2016

    7 pagesAA

    Confirmation statement made on Jan 14, 2017 with updates

    7 pagesCS01

    Annual return made up to Jan 14, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2016

    Statement of capital on Jan 21, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Apr 30, 2015

    6 pagesAA

    Annual return made up to Jan 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2015

    Statement of capital on Feb 03, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Apr 30, 2014

    5 pagesAA

    Registered office address changed from 145 St. Vincent Street 6Th Floor Glasgow G2 5JF to 132 Main Street Prestwick Ayrshire KA9 1PB on Aug 05, 2014

    1 pagesAD01

    Director's details changed for Kenneth John Blair on Feb 07, 2014

    2 pagesCH01

    Termination of appointment of Macdonalds as a secretary

    1 pagesTM02

    Annual return made up to Jan 14, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2014

    Statement of capital on Jan 28, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Apr 30, 2013

    5 pagesAA

    Registered office address changed from * St Stephen's House 279 Bath Street Glasgow G2 4JL* on Feb 26, 2013

    1 pagesAD01

    Termination of appointment of Macdonalds as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Apr 30, 2012

    5 pagesAA

    Previous accounting period shortened from Apr 29, 2012 to Apr 28, 2012

    3 pagesAA01

    Annual return made up to Jan 14, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2011

    5 pagesAA

    Annual return made up to Jan 14, 2012 with full list of shareholders

    6 pagesAR01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0