ANGUS OCTAN SCOTLAND LIMITED: Filings

  • Overview

    Company NameANGUS OCTAN SCOTLAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC348082
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for ANGUS OCTAN SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on Sep 03, 2017 with updates

    6 pagesCS01

    Cessation of David Louis Richter as a person with significant control on May 05, 2017

    1 pagesPSC07

    Registered office address changed from C/O Cadogans 69 West Nile Street Glasgow G1 2QB to 220 st. Vincent Street Glasgow G2 5SG on Sep 18, 2017

    1 pagesAD01

    Previous accounting period extended from Dec 31, 2016 to Jun 30, 2017

    1 pagesAA01

    Termination of appointment of David Louis Richter as a director on May 05, 2017

    1 pagesTM01

    Appointment of Mr Tobias Iain Hunt as a director on Apr 28, 2017

    2 pagesAP01

    Termination of appointment of Frederic Zareh Samelian as a director on Jan 02, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    142 pagesAA

    Confirmation statement made on Sep 03, 2016 with updates

    7 pagesCS01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to Sep 03, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2015

    Statement of capital on Sep 16, 2015

    • Capital: GBP 73,578
    SH01

    Termination of appointment of Roderick Ian Wilkie as a director on Oct 31, 2014

    1 pagesTM01

    Termination of appointment of David Mcintyre as a director on Oct 31, 2014

    1 pagesTM01

    Termination of appointment of David Jackson as a secretary on Oct 31, 2014

    1 pagesTM02

    Appointment of Mr Frederic Zareh Samelian as a director on Oct 31, 2014

    2 pagesAP01

    Current accounting period shortened from May 31, 2015 to Dec 31, 2014

    1 pagesAA01

    Appointment of Mr Renny Borhan as a director on Oct 31, 2014

    2 pagesAP01

    Appointment of Mr David Louis Richter as a director on Oct 31, 2014

    2 pagesAP01

    Total exemption small company accounts made up to May 31, 2014

    7 pagesAA

    Annual return made up to Sep 03, 2014 with full list of shareholders

    10 pagesAR01

    Total exemption small company accounts made up to May 31, 2013

    7 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