- Company Overview for OCHIL VIEW GOLF LIMITED (SC411312)
- Filing history for OCHIL VIEW GOLF LIMITED (SC411312)
- People for OCHIL VIEW GOLF LIMITED (SC411312)
- Insolvency for OCHIL VIEW GOLF LIMITED (SC411312)
- More for OCHIL VIEW GOLF LIMITED (SC411312)
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) |
---|---|---|---|
08 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
08 May 2018 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
12 Apr 2016 | AD01 | Registered office address changed from Ochil View 4 Kildimmery Linlithgow EH49 6BF to 7 Exchange Crescent Edinburgh EH3 8AN on 12 April 2016 | |
12 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2016 | AP01 | Appointment of Mr Stephen James Gallacher as a director on 4 March 2016 | |
15 Mar 2016 | AP01 | Appointment of Mr Liam Murphy as a director on 15 March 2016 | |
04 Mar 2016 | AP01 | Appointment of Mr Barry Downes as a director on 4 March 2016 | |
04 Mar 2016 | AP01 | Appointment of Mr Alan Mcevoy as a director on 4 March 2016 | |
04 Mar 2016 | TM01 | Termination of appointment of Stephen James Gallacher as a director on 4 March 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 Jul 2015 | AA01 | Previous accounting period extended from 30 November 2014 to 31 December 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
15 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
07 Dec 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
15 Nov 2011 | NEWINC | Incorporation |