OCTAGON TRADING LIMITED

16 Ravelston Dykes, Edinburgh, EH4 3ED
StatusACTIVE
Company No.SC103480
CategoryPrivate Limited Company
Incorporated03 Mar 1987
Age37 years, 2 months, 5 days
JurisdictionScotland

SUMMARY

OCTAGON TRADING LIMITED is an active private limited company with number SC103480. It was incorporated 37 years, 2 months, 5 days ago, on 03 March 1987. The company address is 16 Ravelston Dykes, Edinburgh, EH4 3ED.



Company Fillings

Accounts with accounts type micro entity

Date: 17 Mar 2024

Action Date: 07 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-07

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 22 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2022

Action Date: 07 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-07

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2021

Action Date: 07 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-07

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2021

Action Date: 09 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-09

Psc name: Mr Franco Alonzi

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Franco Alonzi

Change date: 2021-07-09

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2021

Action Date: 09 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Franco Alonzi

Change date: 2021-07-09

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2020

Action Date: 07 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2020

Action Date: 07 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-07

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-23

Officer name: Franco Alonzi

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2018

Action Date: 07 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2017

Action Date: 07 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-07

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 07 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-07

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2015

Action Date: 07 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2014

Action Date: 07 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 07 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 22 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-22

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Oct 2013

Action Date: 22 Oct 2013

Category: Address

Type: AD01

Old address: Co San Marco Ristorante 10/11 Marys Place Edinburgh EH4 1JH

Change date: 2013-10-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2012

Action Date: 22 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2012

Action Date: 07 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2012

Action Date: 07 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2011

Action Date: 22 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 22 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2010

Action Date: 07 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2010

Action Date: 07 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2009

Action Date: 22 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2009

Action Date: 07 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-07

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary gordon mcmillan

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2007

Action Date: 07 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-07

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2006

Action Date: 07 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2006

Action Date: 07 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-07

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2004

Action Date: 07 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-07

Documents

View document PDF

Legacy

Date: 06 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2003

Action Date: 07 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2003

Action Date: 07 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-07

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2002

Action Date: 07 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-07

Documents

View document PDF

Legacy

Date: 03 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 May 2001

Action Date: 07 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-07

Documents

View document PDF

Legacy

Date: 28 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2000

Action Date: 07 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-07

Documents

View document PDF

Legacy

Date: 26 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Apr 1999

Action Date: 07 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-07

Documents

View document PDF

Legacy

Date: 10 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Apr 1998

Action Date: 07 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-07

Documents

View document PDF

Legacy

Date: 13 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 1997

Action Date: 07 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-07

Documents

View document PDF

Legacy

Date: 09 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/96; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Mar 1996

Category: Address

Type: 287

Description: Registered office changed on 26/03/96 from: c/o san marco ristorante 10/11 mary's place edinburgh EH4 1JH

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 1996

Action Date: 07 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-07

Documents

View document PDF

Legacy

Date: 08 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/95; no change of members

Documents

View document PDF

Legacy

Date: 08 Jan 1996

Category: Address

Type: 287

Description: Registered office changed on 08/01/96 from: orchard brae house 30 queensferry road edinburgh EH4 2HG

Documents

View document PDF

Legacy

Date: 08 Jan 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jun 1995

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Accounts with accounts type small

Date: 01 May 1995

Action Date: 07 Jul 1994

Category: Accounts

Type: AA

Made up date: 1994-07-07

Documents

View document PDF

Legacy

Date: 28 Apr 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Apr 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/94; full list of members

Documents

View document PDF

Legacy

Date: 06 May 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 May 1994

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 1994

Action Date: 07 Jul 1993

Category: Accounts

Type: AA

Made up date: 1993-07-07

Documents

View document PDF

Legacy

Date: 02 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 1993

Action Date: 07 Jul 1992

Category: Accounts

Type: AA

Made up date: 1992-07-07

Documents

View document PDF

Legacy

Date: 14 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 1992

Action Date: 07 Jul 1991

Category: Accounts

Type: AA

Made up date: 1991-07-07

Documents

View document PDF

Legacy

Date: 21 Feb 1992

Category: Annual-return

Type: 363b

Description: Return made up to 22/10/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 1991

Action Date: 07 Jul 1990

Category: Accounts

Type: AA

Made up date: 1990-07-07

Documents

View document PDF

Legacy

Date: 02 Sep 1991

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/05 to 07/07

Documents

View document PDF

Legacy

Date: 22 Aug 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 22 Aug 1991

Category: Address

Type: 287

Description: Registered office changed on 22/08/91 from: 29 queen street edinburgh EH2 1JX

Documents

View document PDF

Legacy

Date: 31 Oct 1990

Category: Annual-return

Type: 363

Description: Return made up to 22/10/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 1990

Action Date: 31 May 1989

Category: Accounts

Type: AA

Made up date: 1989-05-31

Documents

View document PDF

Restoration order of court

Date: 26 Jun 1990

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 15 Dec 1989

Category: Gazette

Type: GAZ2

Documents

View document PDF

Legacy

Date: 03 Jul 1987

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 6225

Documents

View document PDF

Legacy

Date: 15 Jun 1987

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/05

Documents

View document PDF

Legacy

Date: 02 Apr 1987

Category: Address

Type: 287

Description: Registered office changed on 02/04/87 from: 35 castle street edinburgh EH2 3DN

Documents

View document PDF

Legacy

Date: 02 Apr 1987

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 02 Apr 1987

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 02 Apr 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Certificate incorporation

Date: 27 Feb 1987

Category: Incorporation

Sub Category: Certificate

Type: CERTINC

Documents

View document PDF


Some Companies

AJIIL LIMITED

APARTMENT 902,LONDON,W1T 3BP

Number:11282351
Status:ACTIVE
Category:Private Limited Company

CARSON SERVICES LIMITED

2ND FLOOR THE PORT HOUSE,PORTSMOUTH,PO6 4TH

Number:11183377
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ENZYGO LIMITED

1ST FLOOR OFFICES,WOTTON UNDER EDGE,GL12 7AD

Number:06525159
Status:ACTIVE
Category:Private Limited Company

HARLECH COMMERCIAL FINANCE LIMITED

11 HARLECH DRIVE,NEWPORT,NP10 8QS

Number:06004947
Status:ACTIVE
Category:Private Limited Company

MAX INTERNET SHOPPING LTD

7 VICTORIA BUSINESS PARK,SOUTHEND-ON-SEA,SS2 5BY

Number:03118151
Status:ACTIVE
Category:Private Limited Company

MENDIP REFRIGERATION SERVICES LIMITED

WOODLEIGH PEATS HILL,BRISTOL,BS39 4HR

Number:03730203
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source