Advanced company searchLink opens in new window

OCCMS LIMITED

Company number SC219224

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)
07 Aug 2013 MR01 Registration of charge 2192240003
07 Aug 2013 MR01 Registration of charge 2192240004
03 Aug 2013 MR04 Satisfaction of charge 1 in full
03 Aug 2013 MR04 Satisfaction of charge 2 in full
12 Jun 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
07 Mar 2013 AP01 Appointment of Mr Duncan Neil Murray as a director
07 Mar 2013 AP01 Appointment of Mr Duncan Neil Murray as a director
07 Mar 2013 AP01 Appointment of Mr John Richard Todd as a director
07 Mar 2013 AP01 Appointment of Mr Geoffrey Todd as a director
04 Oct 2012 AA Full accounts made up to 31 December 2011
11 Jun 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
27 Jan 2012 MG01s Particulars of a mortgage or charge / charge no: 2
27 Jan 2012 466(Scot) Alterations to floating charge 2
03 Oct 2011 AA Full accounts made up to 31 December 2010
13 Jun 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
13 Jun 2011 CH01 Director's details changed for Alan Savage on 1 February 2011
17 Jan 2011 AP03 Appointment of Dawn Fiona Munro as a secretary
17 Jan 2011 TM02 Termination of appointment of Paul Savage as a secretary
06 Oct 2010 AA Full accounts made up to 31 December 2009
11 Jun 2010 AR01 Annual return made up to 16 May 2010 with full list of shareholders
11 Jun 2010 CH01 Director's details changed for Alan Savage on 1 October 2009
05 Oct 2009 AA Accounts for a small company made up to 31 December 2008
10 Jul 2009 363a Return made up to 16/05/09; full list of members
17 Oct 2008 AA Accounts for a small company made up to 31 December 2007
11 Jun 2008 363a Return made up to 16/05/08; full list of members