ORD INDUSTRIAL & COMMERCIAL SUPPLIES LIMITED
Company number SC154923
- Company Overview for ORD INDUSTRIAL & COMMERCIAL SUPPLIES LIMITED (SC154923)
- Filing history for ORD INDUSTRIAL & COMMERCIAL SUPPLIES LIMITED (SC154923)
- People for ORD INDUSTRIAL & COMMERCIAL SUPPLIES LIMITED (SC154923)
- Charges for ORD INDUSTRIAL & COMMERCIAL SUPPLIES LIMITED (SC154923)
- More for ORD INDUSTRIAL & COMMERCIAL SUPPLIES LIMITED (SC154923)
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) |
---|---|---|---|
12 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
23 Oct 2023 | PSC04 | Change of details for Mr John Kenneth Maclean as a person with significant control on 23 October 2023 | |
23 Oct 2023 | PSC07 | Cessation of Avril Maclean as a person with significant control on 23 October 2023 | |
26 Sep 2023 | AA | Group of companies' accounts made up to 31 March 2023 | |
16 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with updates | |
08 Sep 2022 | SH08 | Change of share class name or designation | |
08 Sep 2022 | MA | Memorandum and Articles of Association | |
08 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
23 Dec 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
02 Mar 2021 | TM02 | Termination of appointment of Macleod & Maccallum Limited as a secretary on 31 December 2020 | |
16 Feb 2021 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
08 Feb 2021 | TM01 | Termination of appointment of Faye Louise Mackay as a director on 31 December 2020 | |
30 Nov 2020 | AA01 | Current accounting period extended from 30 September 2020 to 30 March 2021 | |
30 Sep 2020 | AD01 | Registered office address changed from 22/23 Tomich Industrial Estate Muir of Ord IV6 7WA Scotland to Unit 1 Greenhill Business Park Tore IV6 7AG on 30 September 2020 | |
30 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
30 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
18 Oct 2019 | AD01 | Registered office address changed from 28 Queensgate Inverness IV1 1DJ Scotland to 22/23 Tomich Industrial Estate Muir of Ord IV6 7WA on 18 October 2019 | |
26 Jun 2019 | AP01 | Appointment of Mrs Faye Louise Mackay as a director on 24 June 2019 | |
20 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
14 Dec 2018 | AD01 | Registered office address changed from 28 Queensgate Inverness IV1 1YN to 28 Queensgate Inverness IV1 1DJ on 14 December 2018 | |
07 Nov 2018 | MR01 | Registration of charge SC1549230007, created on 31 October 2018 | |
18 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 |