OS MARCH 2012 LIMITED: Filings

  • Overview

    Company NameOS MARCH 2012 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC244539
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for OS MARCH 2012 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Feb 25, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Registered office address changed from 5 Harbour Terrace Wick Caithness KW1 5HB Scotland to Office 5 10 Harbour Terrace Wick KW1 5HB on Mar 08, 2018

    1 pagesAD01

    Confirmation statement made on Feb 25, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Feb 25, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    5 pagesAA

    Termination of appointment of Jeanette Alison Angus Mackenzie as a secretary on Apr 20, 2016

    1 pagesTM02

    Termination of appointment of Jeanette Alison Angus Mackenzie as a director on Apr 20, 2016

    1 pagesTM01

    Annual return made up to Feb 25, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2016

    Statement of capital on Mar 23, 2016

    • Capital: GBP 2,706
    SH01

    Director's details changed for Jeanette Alison Angus Mackenzie on Mar 23, 2016

    2 pagesCH01

    Director's details changed for Alan Grant Mackenzie on Mar 23, 2016

    2 pagesCH01

    Registered office address changed from , Mackenzie Furniture Village Brown Place, Wick, Caithness, KW1 5QQ to 5 Harbour Terrace Wick Caithness KW1 5HB on Mar 23, 2016

    1 pagesAD01

    Secretary's details changed for Jeanette Alison Angus Mackenzie on Mar 23, 2016

    1 pagesCH03

    Accounts for a dormant company made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Feb 25, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2015

    Statement of capital on May 11, 2015

    • Capital: GBP 2,706
    SH01

    Termination of appointment of Ann Heron Gloag as a director on Mar 31, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2014

    5 pagesAA

    Registered office address changed from , Johnston Carmichael Business Services Commerce House, South Street, Elgin, IV30 1JE on Mar 13, 2014

    1 pagesAD01

    Annual return made up to Feb 25, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2014

    Statement of capital on Mar 05, 2014

    • Capital: GBP 2,706
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    6 pagesAA

    Total exemption small company accounts made up to Mar 31, 2012

    8 pagesAA

    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