OLDCO (30042015) LIMITED: Filings

  • Overview

    Company NameOLDCO (30042015) LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number SC203347
    JurisdictionScotland
    Date of Creation

    What are the latest filings for OLDCO (30042015) LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Apr 30, 2021

    9 pagesAA

    Total exemption full accounts made up to Apr 30, 2020

    10 pagesAA

    Confirmation statement made on Jan 26, 2021 with updates

    10 pagesCS01

    Confirmation statement made on Jan 26, 2020 with updates

    10 pagesCS01

    Total exemption full accounts made up to Apr 30, 2019

    9 pagesAA

    Confirmation statement made on Jan 26, 2019 with updates

    10 pagesCS01

    Director's details changed for Mr Archibald Hunter Purdie on Jan 01, 2019

    2 pagesCH01

    Director's details changed for Mr Mathieson Purdie on Jan 01, 2019

    2 pagesCH01

    Termination of appointment of Matthew Campbell as a director on May 01, 2015

    1 pagesTM01

    Total exemption full accounts made up to Apr 30, 2018

    9 pagesAA

    Confirmation statement made on Jan 26, 2018 with updates

    10 pagesCS01

    Termination of appointment of Audrey Smillie as a director on Jul 04, 2017

    1 pagesTM01

    Termination of appointment of Audrey Smillie as a secretary on Jul 04, 2017

    1 pagesTM02

    Total exemption full accounts made up to Apr 30, 2017

    11 pagesAA

    Total exemption small company accounts made up to Apr 30, 2016

    5 pagesAA

    Confirmation statement made on Jan 26, 2017 with updates

    12 pagesCS01

    Annual return made up to Jan 26, 2016 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2016

    Statement of capital on Apr 14, 2016

    • Capital: GBP 412,722
    SH01

    Total exemption small company accounts made up to Apr 30, 2015

    7 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Jan 26, 2015

    29 pagesRP04
    Annotations
    DateAnnotation
    May 14, 2015Clarification A second filed AR01 was registered on 14/05/2015.

    Second filing of AR01 previously delivered to Companies House made up to Jan 26, 2014

    29 pagesRP04
    Annotations
    DateAnnotation
    May 14, 2015Clarification A second filed AR01 was registered on 14/05/2015.

    Certificate of change of name

    Company name changed matt purdie & sons LIMITED\certificate issued on 12/05/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 12, 2015

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 30, 2015

    RES15

    Director's details changed for Mr Mathieson Purdie on May 04, 2015

    2 pagesCH01

    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