Advanced company searchLink opens in new window

OSWALDS OF EDINBURGH LIMITED

Company number SC111618

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)
23 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
07 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2018 DS01 Application to strike the company off the register
05 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
04 Apr 2018 CH02 Director's details changed for Expressco Limited on 4 April 2018
04 Apr 2018 CH01 Director's details changed for Mr Jason Anthony Burgoyne on 4 April 2018
04 Apr 2018 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 4 April 2018
07 Dec 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
07 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
05 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
06 Jan 2017 TM01 Termination of appointment of Nicholas Daryl Rees as a director on 3 January 2017
06 Jan 2017 AP01 Appointment of Jason Anthony Burgoyne as a director on 3 January 2017
06 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
14 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
15 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
09 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
10 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
10 Feb 2014 AD01 Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 10 February 2014
09 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
04 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
04 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
02 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011