Advanced company searchLink opens in new window

OLDSCOT LIMITED

Company number 04007670

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2015 DS01 Application to strike the company off the register
24 Jul 2015 TM01 Termination of appointment of Ralf Spielberger as a director on 7 July 2015
24 Jul 2015 AP01 Appointment of Mr David Roger Denney as a director on 7 July 2015
24 Jul 2015 TM01 Termination of appointment of Ralf Spielberger as a director on 7 July 2015
07 Jul 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
04 Jun 2015 SH20 Statement by Directors
04 Jun 2015 SH19 Statement of capital on 4 June 2015
  • GBP 1
04 Jun 2015 CAP-SS Solvency Statement dated 28/04/15
04 Jun 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 30/04/2015
28 May 2015 AP01 Appointment of Mr Ralf Spielberger as a director on 27 April 2015
28 May 2015 TM01 Termination of appointment of Michael Monahan as a director on 27 April 2015
02 Apr 2015 CERTNM Company name changed pitney bowes mapinfo scotland LIMITED\certificate issued on 02/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-02
29 Aug 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 10,000
29 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Jul 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
Statement of capital on 2013-07-11
  • GBP 10,000
10 Jul 2013 TM01 Termination of appointment of John O'hara as a director
10 Jul 2013 TM01 Termination of appointment of John O'hara as a director
24 Apr 2013 AD01 Registered office address changed from Minton Place Victoria Street Windsor Berkshire SL4 1EG on 24 April 2013
19 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
17 Jul 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
03 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Sep 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
15 Jun 2011 CH01 Director's details changed for Mr John Edward O'hara on 10 August 2010