Advanced company searchLink opens in new window

OATS BUSINESS CONSULTANCY LIMITED

Company number SC329829

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)
06 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
25 Aug 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
11 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
07 Sep 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
07 Sep 2010 CH01 Director's details changed for Mrs Margaret Robertson on 16 July 2010
25 May 2010 AD01 Registered office address changed from Hillview 14 Abbey Gardens Coupar Angus Blairgowrie Perthshire PH13 9EN Uk on 25 May 2010
28 Aug 2009 363a Return made up to 24/08/09; full list of members
06 Mar 2009 AA Accounts for a dormant company made up to 31 December 2008
04 Dec 2008 225 Accounting reference date extended from 31/08/2008 to 31/12/2008
03 Dec 2008 88(2) Ad 02/12/08-02/12/08\gbp si 498@1=498\gbp ic 2/500\
03 Dec 2008 288b Appointment terminated secretary james robertson
03 Dec 2008 288b Appointment terminated director james robertson
17 Oct 2008 363a Return made up to 24/08/08; full list of members
22 Sep 2008 88(2) Ad 19/09/08\gbp si 2@1=2\gbp ic 1/3\
02 Jul 2008 CERTNM Company name changed 1BC uk LIMITED\certificate issued on 04/07/08
03 Jun 2008 288b Appointment terminated director james connor
03 Jun 2008 288b Appointment terminated director aymon flower
03 Jun 2008 288a Director appointed mrs margaret robertson
03 Jun 2008 288a Director appointed mr james gardiner robertson
03 Jun 2008 287 Registered office changed on 03/06/2008 from chalmers house, 5 tom johnston road, west pitkerro industrial estate, dundee DD4 8XD
08 Sep 2007 MEM/ARTS Memorandum and Articles of Association
03 Sep 2007 CERTNM Company name changed coastwhite LIMITED\certificate issued on 03/09/07
30 Aug 2007 288a New secretary appointed
30 Aug 2007 288a New director appointed
30 Aug 2007 287 Registered office changed on 30/08/07 from: 24 great king street edinburgh midlothian EH3 6QN