OS MARCH 2012 LIMITED: Filings
Overview
| Company Name | OS MARCH 2012 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC244539 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for OS MARCH 2012 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Feb 25, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Termination of appointment of Jeanette Alison Angus Mackenzie as a secretary on Apr 20, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Jeanette Alison Angus Mackenzie as a director on Apr 20, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 25, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Jeanette Alison Angus Mackenzie on Mar 23, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Alan Grant Mackenzie on Mar 23, 2016 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Secretary's details changed for Jeanette Alison Angus Mackenzie on Mar 23, 2016 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Feb 25, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Ann Heron Gloag as a director on Mar 31, 2012 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Registered office address changed from , Johnston Carmichael Business Services Commerce House, South Street, Elgin, IV30 1JE on Mar 13, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 25, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 8 pages | AA | ||||||||||
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