O T W SERVICES LIMITED: Filings
Overview
| Company Name | O T W SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC309624 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for O T W SERVICES 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 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Oct 04, 2016 with updates | 5 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period extended from Nov 30, 2015 to May 31, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 04, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered office address 7 Hopetoun Crescent Edinburgh EH7 4AY | 1 pages | AD04 | ||||||||||
Register inspection address has been changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland to 7 Hopetoun Crescent Edinburgh EH7 4AY | 1 pages | AD02 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Nov 30, 2013 | 5 pages | AA | ||||||||||
Full accounts made up to Nov 30, 2012 | 14 pages | AA | ||||||||||
Termination of appointment of Brodies Secretarial Services Limited as a secretary on Oct 20, 2014 | 1 pages | TM02 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Annual return made up to Oct 04, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Brodies Secretarial Services Limited on Oct 08, 2014 | 1 pages | CH04 | ||||||||||
Director's details changed for Thomas Stephen Gleeson on Oct 08, 2014 | 2 pages | CH01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Oct 04, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Thomas Gilmour as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 04, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a small company made up to Nov 30, 2011 | 5 pages | AA | ||||||||||
Termination of appointment of Malcolm Saunders as a director | 1 pages | TM01 | ||||||||||
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