Advanced company searchLink opens in new window

OUTCLIN LIMITED

Company number SC204977

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)
27 Mar 2007 225 Accounting reference date shortened from 31/03/07 to 31/12/06
06 Nov 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Apr 2006 363s Return made up to 14/03/06; full list of members
  • 363(287) ‐ Registered office changed on 27/04/06
26 Oct 2005 AA Accounts for a small company made up to 26 March 2005
04 Apr 2005 363s Return made up to 14/03/05; full list of members
01 Feb 2005 AA Accounts for a small company made up to 27 March 2004
16 Aug 2004 288c Director's particulars changed
05 Jul 2004 287 Registered office changed on 05/07/04 from: clairmonts solicitors 9 clairmont gardens glasgow lanarkshire, G3 7LW
16 Mar 2004 363s Return made up to 14/03/04; full list of members
02 Feb 2004 AA Accounts for a small company made up to 29 March 2003
19 Mar 2003 363s Return made up to 14/03/03; full list of members
  • 363(287) ‐ Registered office changed on 19/03/03
17 Jun 2002 AA Accounts for a small company made up to 31 March 2002
10 May 2002 363s Return made up to 14/03/02; full list of members
29 Apr 2002 363s Return made up to 04/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
31 Jan 2002 AA Accounts for a small company made up to 31 March 2001
05 Oct 2001 CERTNM Company name changed optical express (outside clinic) LIMITED\certificate issued on 05/10/01
03 May 2001 287 Registered office changed on 03/05/01 from: pacific house 70 wellington street glasgow lanarkshire G2 6SB
03 May 2001 363s Return made up to 14/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
01 May 2001 225 Accounting reference date extended from 31/12/00 to 31/03/01
10 Nov 2000 410(Scot) Partic of mort/charge *
20 Apr 2000 288b Director resigned
20 Apr 2000 288b Secretary resigned
20 Apr 2000 288a New director appointed
20 Apr 2000 288a New secretary appointed
20 Apr 2000 287 Registered office changed on 20/04/00 from: oswalds 24 great king street edinburgh midlothian EH3 6QN