Advanced company searchLink opens in new window

OPCCO6 LTD

Company number SC562119

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)
20 Apr 2021 AP01 Appointment of Mr Gary Brown as a director on 9 February 2021
19 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
19 Mar 2021 AP01 Appointment of Mr Paul Cullen as a director on 9 February 2021
16 Mar 2021 AP01 Appointment of Mr Derek White as a director on 9 February 2021
31 Dec 2020 AA Micro company accounts made up to 30 June 2019
19 Mar 2020 PSC04 Change of details for Mr Robert Laing Wilson as a person with significant control on 1 April 2019
19 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with updates
23 Jan 2020 PSC07 Cessation of John James Ward as a person with significant control on 1 April 2019
23 Jan 2020 TM01 Termination of appointment of Neil Hogarth as a director on 23 January 2020
23 Jan 2020 AD01 Registered office address changed from , Braidwood Motor Co Stadium Alderstone Road, Livingston, EH54 7DN, United Kingdom to Corestone House Hermand Estate West Calder West Lothian EH55 8QZ on 23 January 2020
06 Jan 2020 AP01 Appointment of Mr John James Ward as a director on 6 January 2020
04 Jan 2020 TM02 Termination of appointment of Brian Ewing as a secretary on 4 January 2020
17 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 June 2019
24 Apr 2019 TM01 Termination of appointment of John James Ward as a director on 7 April 2019
29 Mar 2019 CS01 Confirmation statement made on 29 March 2019 with updates
18 Jan 2019 AP01 Appointment of Mr Neil Hogarth as a director on 18 December 2018
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Sep 2018 PSC01 Notification of Neil Hogarth as a person with significant control on 3 August 2018
12 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with updates
12 Apr 2018 PSC01 Notification of Robert Laing Wilson as a person with significant control on 1 September 2017
30 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-30
  • GBP 100