- Company Overview for OCCUTRACE LIMITED (SC537355)
- Filing history for OCCUTRACE LIMITED (SC537355)
- People for OCCUTRACE LIMITED (SC537355)
- More for OCCUTRACE LIMITED (SC537355)
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) |
---|---|---|---|
13 Jun 2025 | CS01 | Confirmation statement made on 6 June 2025 with updates | |
09 Jun 2025 | CH01 | Director's details changed for Mr Neil Douglas Stewart on 4 June 2025 | |
09 Jun 2025 | PSC04 | Change of details for Mr Neil Douglas Stewart as a person with significant control on 4 June 2025 | |
09 Jun 2025 | CH01 | Director's details changed for Mr Neil Douglas Stewart on 4 June 2025 | |
09 Jun 2025 | PSC04 | Change of details for Mr David Mckenzie as a person with significant control on 4 June 2025 | |
09 Jun 2025 | CH01 | Director's details changed for Mr David Mckenzie on 4 June 2025 | |
09 Jun 2025 | CH01 | Director's details changed for Mr David Mckenzie on 4 June 2025 | |
06 May 2025 | PSC04 | Change of details for Mr Neil Douglas Stewart as a person with significant control on 6 May 2025 | |
06 May 2025 | PSC04 | Change of details for Mr David Mckenzie as a person with significant control on 6 May 2025 | |
26 Mar 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
24 Jun 2024 | CS01 | Confirmation statement made on 6 June 2024 with no updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
20 Feb 2024 | AD01 | Registered office address changed from 33 Zestii Business Centre Dalintober Street Glasgow G5 8JZ Scotland to 100 Brand Street 100 Brand Street Glasgow City of Glasgow G51 1DG on 20 February 2024 | |
06 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
22 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
07 Sep 2021 | PSC04 | Change of details for Mr David Mckenzie as a person with significant control on 28 April 2018 | |
07 Sep 2021 | PSC04 | Change of details for Mr Neil Douglas Stewart as a person with significant control on 12 August 2021 | |
24 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
17 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with no updates | |
23 Apr 2021 | PSC04 | Change of details for Mr David Mckenzie as a person with significant control on 27 April 2018 | |
19 Apr 2021 | AD01 | Registered office address changed from 22 Montrose Street Glasgow G1 1RE Scotland to 33 Zestii Business Centre Dalintober Street Glasgow G5 8JZ on 19 April 2021 | |
09 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
24 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 |