Advanced company searchLink opens in new window

OSSS LIMITED

Company number SC216216

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)
24 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2012 DS01 Application to strike the company off the register
06 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Jun 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
Statement of capital on 2011-06-10
  • GBP 30,004
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Jul 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
01 Jul 2010 CERTNM Company name changed sercon support services LTD.\certificate issued on 01/07/10
  • CONNOT ‐ Change of name notice
01 Jul 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-30
14 Apr 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
14 Apr 2010 CH01 Director's details changed for Mr Paul Gratton on 15 January 2010
14 Apr 2010 CH03 Secretary's details changed for Mr Paul Gratton on 1 October 2009
22 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
26 Aug 2009 363a Return made up to 27/02/09; full list of members
13 Jul 2009 MISC Aud resignation
28 May 2009 410(Scot) Particulars of a mortgage or charge / charge no: 4
14 Aug 2008 AA Accounts for a small company made up to 31 March 2008
05 Jun 2008 288b Appointment Terminate, Director Chrstopher James Richard Nugent Logged Form
30 May 2008 288b Appointment Terminated Director christopher nugent
04 Mar 2008 363a Return made up to 27/02/08; full list of members
15 Oct 2007 AA Accounts for a small company made up to 31 March 2007
23 Aug 2007 363s Return made up to 27/02/07; full list of members; amend
16 Mar 2007 363s Return made up to 27/02/07; full list of members
29 Aug 2006 410(Scot) Partic of mort/charge *
18 Aug 2006 287 Registered office changed on 18/08/06 from: unit 2 barrmill road industrial estate galston ayrshire KA4 8HH