Advanced company searchLink opens in new window

ORKNEY THE BRAND LIMITED

Company number SC291287

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)
17 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2013 DS01 Application to strike the company off the register
12 Nov 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
Statement of capital on 2012-11-12
  • GBP 2
23 May 2012 AA Accounts for a dormant company made up to 31 October 2011
14 Nov 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
08 Jun 2011 AA Accounts for a dormant company made up to 31 October 2010
12 Nov 2010 AR01 Annual return made up to 5 October 2010 with full list of shareholders
14 May 2010 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary
15 Apr 2010 AA Accounts for a dormant company made up to 31 October 2009
17 Nov 2009 AR01 Annual return made up to 5 October 2009 with full list of shareholders
12 Feb 2009 AA Accounts made up to 31 October 2008
24 Nov 2008 287 Registered office changed on 24/11/2008 from 5TH floor 7 castle street edinburgh EH2 3AH
28 Oct 2008 363a Return made up to 05/10/08; full list of members
17 Sep 2008 288c Secretary's Change of Particulars / mbm secretarial services LIMITED / 08/09/2008 / HouseName/Number was: , now: 5TH; Street was: 107 george street, now: floor; Area was: , now: 7 castle street; Post Code was: EH2 3ES, now: EH2 3AH
12 Sep 2008 287 Registered office changed on 12/09/2008 from 107 george street edinburgh EH2 3ES
28 Feb 2008 AA Accounts made up to 31 October 2007
30 Oct 2007 363a Return made up to 05/10/07; full list of members
13 Jun 2007 AA Accounts made up to 31 October 2006
02 Nov 2006 363s Return made up to 05/10/06; full list of members
02 Nov 2006 363(288) Director's particulars changed
02 Nov 2005 288a New director appointed
27 Oct 2005 288b Director resigned
24 Oct 2005 CERTNM Company name changed mbm shelfco (6) LIMITED\certificate issued on 24/10/05
24 Oct 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution