Advanced company searchLink opens in new window

MITIE OLSCOT LIMITED

Company number SC046617

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)
25 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2014 CH01 Director's details changed for Martyn Alexander Freeman on 27 March 2014
03 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2013 DS01 Application to strike the company off the register
19 Dec 2013 SH19 Statement of capital on 19 December 2013
  • GBP 1.00
19 Dec 2013 SH20 Statement by Directors
19 Dec 2013 CAP-SS Solvency Statement dated 12/12/13
19 Dec 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Dec 2013 TM01 Termination of appointment of a director
13 Dec 2013 TM01 Termination of appointment of Patrick Walter Stirland as a director on 11 December 2013
13 Dec 2013 TM01 Termination of appointment of Laraine Robertson Mcbean as a director on 11 December 2013
30 Oct 2013 TM01 Termination of appointment of Elizabeth Jane Manning as a director on 22 September 2013
23 Aug 2013 CH01 Director's details changed for Peter Iain Maynard Skoulding on 23 August 2013
03 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
28 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
01 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
10 Jan 2012 TM01 Termination of appointment of Ruby Mcgregor-Smith as a director on 6 January 2012
09 Jan 2012 TM01 Termination of appointment of Suzanne Claire Baxter as a director on 6 January 2012
08 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
02 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
27 Jan 2011 TM01 Termination of appointment of James Clarke as a director
26 Jan 2011 AP01 Appointment of Peter Iain Maynard Skoulding as a director
06 Jan 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
12 Oct 2010 AA Accounts for a dormant company made up to 31 March 2010
22 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders