Advanced company searchLink opens in new window

OBROC GENERAL PARTNER LIMITED

Company number SC489672

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)
27 Nov 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
09 May 2023 AD01 Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to First Floor 9 Haymarket Square Edinburgh EH3 8RY on 9 May 2023
16 Mar 2023 AA Total exemption full accounts made up to 31 October 2022
29 Nov 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
27 May 2022 AA Total exemption full accounts made up to 31 October 2021
26 Apr 2022 TM01 Termination of appointment of Stephen Kirkpatrick as a director on 25 April 2022
06 Dec 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
27 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
24 Nov 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
05 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
07 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
26 Apr 2019 AA Total exemption full accounts made up to 31 October 2018
13 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
01 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
08 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
06 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
10 May 2017 AUD Auditor's resignation
21 Dec 2016 CS01 Confirmation statement made on 24 October 2016 with updates
15 Jul 2016 AA Accounts for a small company made up to 31 October 2015
20 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
08 Jan 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Approve company documents 10/12/2014
08 Jan 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Approve company documents 10/12/2014
17 Dec 2014 MR01 Registration of charge SC4896720001, created on 11 December 2014
12 Dec 2014 AA01 Current accounting period extended from 31 January 2015 to 31 October 2015
21 Nov 2014 TM01 Termination of appointment of Vindex Services Limited as a director on 11 November 2014