Advanced company searchLink opens in new window

OCEAN RESPONSE SCOTLAND LIMITED

Company number 10103335

Filter by category

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)
17 Jun 2021 SH01 Statement of capital following an allotment of shares on 4 May 2021
  • GBP 8,144,070
15 Jun 2021 MR04 Satisfaction of charge 101033350001 in full
08 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with updates
25 Nov 2020 AP01 Appointment of Mr Andrew Colins as a director on 24 November 2020
25 Nov 2020 AP01 Appointment of Mr Robin James Johnston Kirkpatrick as a director on 24 November 2020
18 Sep 2020 SH01 Statement of capital following an allotment of shares on 15 September 2020
  • GBP 5,244,070
16 Jun 2020 SH01 Statement of capital following an allotment of shares on 5 June 2020
  • GBP 4,244,070
04 Jun 2020 AA Full accounts made up to 31 December 2019
06 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
06 Sep 2019 AA Full accounts made up to 31 December 2018
04 Jul 2019 SH01 Statement of capital following an allotment of shares on 21 June 2019
  • GBP 2,844,070
18 Apr 2019 TM01 Termination of appointment of Matthew James Gordon as a director on 18 April 2019
04 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
06 Sep 2018 AA Full accounts made up to 31 December 2017
09 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
04 Jan 2018 SH01 Statement of capital following an allotment of shares on 18 December 2017
  • GBP 1,994,070
27 Sep 2017 AA Full accounts made up to 31 December 2016
12 May 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 December 2016
24 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
31 May 2016 SH01 Statement of capital following an allotment of shares on 18 May 2016
  • GBP 1,369,070.00
10 May 2016 MR01 Registration of charge 101033350001, created on 5 May 2016
21 Apr 2016 AP01 Appointment of Roy Wareberg as a director on 7 April 2016
21 Apr 2016 AP01 Appointment of Mr Matthew James Gordon as a director on 7 April 2016
20 Apr 2016 TM01 Termination of appointment of Bibi Rahima Ally as a director on 7 April 2016
12 Apr 2016 CERTNM Company name changed macsco 86 LIMITED\certificate issued on 12/04/16
  • CONNOT ‐ Change of name notice