OCHILMOUNT TRANSPORT (SCOT) LTD: Filings
Overview
Company Name | OCHILMOUNT TRANSPORT (SCOT) LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC353314 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for OCHILMOUNT TRANSPORT (SCOT) LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Notice of final meeting of creditors | 9 pages | 4.17(Scot) | ||||||||||||||
Registered office address changed from 135 Buchanan Street Glasgow G1 2JA to Fyfe Chambers 105 West George Street Glasgow G2 1PB on Feb 10, 2016 | 2 pages | AD01 | ||||||||||||||
Registered office address changed from 135 Buchanan Street Glasgow G1 2JA to 135 Buchanan Street Glasgow G1 2JA on Feb 09, 2015 | 2 pages | AD01 | ||||||||||||||
Registered office address changed from C/O Miller Ross Consultancy Ltd 10 Sandyford Place Glasgow G3 7NB to 135 Buchanan Street Glasgow G1 2JA on Nov 12, 2014 | 2 pages | AD01 | ||||||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||||||
Certificate of change of name Company name changed ochilmount transport (scotland) LTD\certificate issued on 03/04/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed jcj LIMITED LIMITED\certificate issued on 01/04/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed ochilmount transport (scot) LTD.\certificate issued on 28/03/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jan 10, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Gordon Nimmo as a secretary | 1 pages | TM02 | ||||||||||||||
Registered office address changed from * C/O Millerross Ltd 10 Sandyford Place Glasgow Glasgow G3 7NB Scotland* on Jan 10, 2014 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 8 pages | AA | ||||||||||||||
Annual return made up to Jan 10, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Jan 31, 2012 | 5 pages | AA | ||||||||||||||
Annual return made up to Jan 10, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Total exemption full accounts made up to Jan 31, 2011 | 11 pages | AA | ||||||||||||||
Registered office address changed from * 91 Alexander Street Airdrie ML6 0BD* on Jul 27, 2011 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Jan 10, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Jan 31, 2010 | 5 pages | AA | ||||||||||||||
legacy | 5 pages | MG01s | ||||||||||||||
Annual return made up to Jan 12, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Gordon William Nimmo on Jan 12, 2010 | 2 pages | CH01 | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
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