OPERATION COST CUT LIMITED
Overview
| Company Name | OPERATION COST CUT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC463482 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OPERATION COST CUT LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is OPERATION COST CUT LIMITED located?
| Registered Office Address | Harbour Point Newhailes Road EH21 6QD Musselburgh East Lothian |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OPERATION COST CUT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2016 |
What are the latest filings for OPERATION COST CUT LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Nov 11, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Annual return made up to Nov 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Roger Green on Nov 13, 2015 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from 9 King's Haugh Peffermill Road Edinburgh EH16 5UY to Harbour Point Newhailes Road Musselburgh East Lothian EH21 6QD on Nov 13, 2015 | 1 pages | AD01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 30, 2015
| 3 pages | SH01 | ||||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 5 pages | AA | ||||||||||||||
Current accounting period extended from Nov 30, 2014 to Apr 30, 2015 | 1 pages | AA01 | ||||||||||||||
Annual return made up to Nov 11, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Incorporation | 8 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of OPERATION COST CUT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREEN, Joanna | Secretary | Newhailes Road EH21 6QD Musselburgh Harbour Point East Lothian United Kingdom | 182791090001 | |||||||
| GREEN, Roger Bernard | Director | Newhailes Road EH21 6QD Musselburgh Harbour Point East Lothian United Kingdom | United Kingdom | British | Director | 72428440005 |
Who are the persons with significant control of OPERATION COST CUT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Roger Bernard Green | Nov 11, 2016 | Newhailes Road EH21 6QD Musselburgh Harbour Point United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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