OCTANT INVESTMENTS LIMITED: Filings

  • Overview

    Company NameOCTANT INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC336019
    JurisdictionScotland
    Date of Creation

    What are the latest filings for OCTANT INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 23, 2026 with no updates

    3 pagesCS01

    Appointment of Mr James Andrew Stirling as a director on Jan 09, 2026

    2 pagesAP01

    Appointment of Ms Katrina Kythe Stirling as a director on Jan 09, 2026

    2 pagesAP01

    Appointment of Ms Amy Sophia Marjory Stirling as a director on Jan 09, 2026

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2025

    8 pagesAA

    Total exemption full accounts made up to Jun 30, 2024

    9 pagesAA

    Confirmation statement made on Jan 23, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    9 pagesAA

    Confirmation statement made on Jan 23, 2024 with no updates

    3 pagesCS01

    Director's details changed for Ms Elizabeth Kythe Gray Muir on Aug 23, 2023

    2 pagesCH01

    Secretary's details changed for Mrs Elizabeth Kythe Gray Muir on Aug 23, 2023

    1 pagesCH03

    Change of details for Mrs Elizabeth Kythe Gray Muir as a person with significant control on Jul 05, 2023

    2 pagesPSC04

    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 pagesAD01

    Total exemption full accounts made up to Jun 30, 2022

    10 pagesAA

    Confirmation statement made on Jan 23, 2023 with no updates

    3 pagesCS01

    Director's details changed for Ms Elizabeth Kythe Grossart on Feb 17, 2023

    2 pagesCH01

    Secretary's details changed for Mrs Elizabeth Kythe Grossart on Feb 17, 2023

    1 pagesCH03

    Change of details for Mrs Elizabeth Kythe Grossart as a person with significant control on Jan 22, 2023

    2 pagesPSC04

    Total exemption full accounts made up to Jun 30, 2021

    11 pagesAA

    Confirmation statement made on Jan 23, 2022 with no updates

    3 pagesCS01

    Cessation of Archibald Stirling as a person with significant control on May 05, 2021

    1 pagesPSC07

    Notification of Elizabeth Kythe Grossart as a person with significant control on Aug 14, 2021

    2 pagesPSC01

    Termination of appointment of Archibald Stirling as a director on Aug 14, 2021

    1 pagesTM01

    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 pagesAD01

    Total exemption full accounts made up to Jun 30, 2020

    14 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