OCTANT INVESTMENTS LIMITED: Filings
Overview
| Company Name | OCTANT INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC336019 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for OCTANT INVESTMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 23, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Andrew Stirling as a director on Jan 09, 2026 | 2 pages | AP01 | ||
Appointment of Ms Katrina Kythe Stirling as a director on Jan 09, 2026 | 2 pages | AP01 | ||
Appointment of Ms Amy Sophia Marjory Stirling as a director on Jan 09, 2026 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jun 30, 2025 | 8 pages | AA | ||
Total exemption full accounts made up to Jun 30, 2024 | 9 pages | AA | ||
Confirmation statement made on Jan 23, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 9 pages | AA | ||
Confirmation statement made on Jan 23, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Elizabeth Kythe Gray Muir on Aug 23, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Elizabeth Kythe Gray Muir on Aug 23, 2023 | 1 pages | CH03 | ||
Change of details for Mrs Elizabeth Kythe Gray Muir as a person with significant control on Jul 05, 2023 | 2 pages | PSC04 | ||
Registered office address changed from West Garden Cottage Lime Avenue South Queensferry EH30 9SL Scotland to 44 Powderhall Road Edinburgh EH7 4GB on Jul 05, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 10 pages | AA | ||
Confirmation statement made on Jan 23, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Elizabeth Kythe Grossart on Feb 17, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Elizabeth Kythe Grossart on Feb 17, 2023 | 1 pages | CH03 | ||
Change of details for Mrs Elizabeth Kythe Grossart as a person with significant control on Jan 22, 2023 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Jun 30, 2021 | 11 pages | AA | ||
Confirmation statement made on Jan 23, 2022 with no updates | 3 pages | CS01 | ||
Cessation of Archibald Stirling as a person with significant control on May 05, 2021 | 1 pages | PSC07 | ||
Notification of Elizabeth Kythe Grossart as a person with significant control on Aug 14, 2021 | 2 pages | PSC01 | ||
Termination of appointment of Archibald Stirling as a director on Aug 14, 2021 | 1 pages | TM01 | ||
Registered office address changed from 11 Stafford Street Edinburgh EH3 7BR to West Garden Cottage Lime Avenue South Queensferry EH30 9SL on Aug 14, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 14 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