Advanced company searchLink opens in new window

OTEAC LIMITED

Company number SC089639

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)
30 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 May 2023
30 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/23
30 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/23
30 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/23
19 Jul 2023 AA Accounts for a small company made up to 31 May 2022
12 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
30 May 2023 MR01 Registration of charge SC0896390011, created on 23 May 2023
29 May 2023 AD04 Register(s) moved to registered office address Unit 4C the Core, Berryhill Crescent Bridge of Don Aberdeen AB23 8AN
29 May 2023 AD02 Register inspection address has been changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to Unit 4 C Berryhill Crescent Bridge of Don Aberdeen AB23 8AN
24 May 2023 MR04 Satisfaction of charge SC0896390009 in full
24 May 2023 MR04 Satisfaction of charge SC0896390010 in full
24 May 2023 MR04 Satisfaction of charge SC0896390007 in full
24 May 2023 MR04 Satisfaction of charge SC0896390008 in full
24 May 2023 MR04 Satisfaction of charge SC0896390003 in full
24 May 2023 MR04 Satisfaction of charge SC0896390004 in full
24 May 2023 MR04 Satisfaction of charge SC0896390006 in full
04 Aug 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
24 Feb 2022 AA Full accounts made up to 1 June 2021
25 Nov 2021 AP01 Appointment of Mr Russell Ward as a director on 1 August 2021
30 Sep 2021 PSC02 Notification of Beechbrook Private Debt Iii General Partner Limited as a person with significant control on 1 June 2021
30 Sep 2021 CS01 Confirmation statement made on 3 July 2021 with updates
30 Sep 2021 PSC07 Cessation of Natwest Fis Nominees Limited as a person with significant control on 30 September 2021
25 Sep 2021 AA01 Previous accounting period extended from 31 December 2020 to 31 May 2021
31 Aug 2021 TM01 Termination of appointment of Mark William Fraser as a director on 18 August 2021
31 Aug 2021 AP01 Appointment of Mr Michael Thomas Bryant as a director on 30 August 2021