OLDCO (30042015) LIMITED: Filings
Overview
| Company Name | OLDCO (30042015) LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | SC203347 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for OLDCO (30042015) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2021 with updates | 10 pages | CS01 | ||||||||||
Confirmation statement made on Jan 26, 2020 with updates | 10 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2019 with updates | 10 pages | CS01 | ||||||||||
Director's details changed for Mr Archibald Hunter Purdie on Jan 01, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mathieson Purdie on Jan 01, 2019 | 2 pages | CH01 | ||||||||||
Termination of appointment of Matthew Campbell as a director on May 01, 2015 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2018 with updates | 10 pages | CS01 | ||||||||||
Termination of appointment of Audrey Smillie as a director on Jul 04, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Audrey Smillie as a secretary on Jul 04, 2017 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 11 pages | AA | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2017 with updates | 12 pages | CS01 | ||||||||||
Annual return made up to Jan 26, 2016 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 7 pages | AA | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Jan 26, 2015 | 29 pages | RP04 | ||||||||||
| ||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Jan 26, 2014 | 29 pages | RP04 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed matt purdie & sons LIMITED\certificate issued on 12/05/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Mathieson Purdie on May 04, 2015 | 2 pages | CH01 | ||||||||||
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