OCHIL DEVELOPMENTS (UK) LIMITED

Kirkton Farm, Near Auchterarder, PH4 1RF, Perthshire, United Kingdom
StatusACTIVE
Company No.SC231707
CategoryPrivate Limited Company
Incorporated21 May 2002
Age21 years, 11 months, 21 days
JurisdictionScotland

SUMMARY

OCHIL DEVELOPMENTS (UK) LIMITED is an active private limited company with number SC231707. It was incorporated 21 years, 11 months, 21 days ago, on 21 May 2002. The company address is Kirkton Farm, Near Auchterarder, PH4 1RF, Perthshire, United Kingdom.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2023

Action Date: 08 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2317070013

Charge creation date: 2023-12-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2023

Action Date: 29 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2317070014

Charge creation date: 2023-11-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2023

Action Date: 29 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2317070015

Charge creation date: 2023-11-29

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2023

Action Date: 29 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-29

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 2023

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 29 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-29

Documents

View document PDF

Accounts with accounts type small

Date: 08 Mar 2022

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2021

Action Date: 28 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-28

Psc name: Khalid Mohamed Mahdi Altajir

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2021

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Khalid Mohamed Mahdi Altajir

Change date: 2017-09-28

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2021

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-28

Officer name: Khalid Mohamed Mahdi Altajir

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Dec 2020

Action Date: 29 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-30

New date: 2019-12-29

Documents

View document PDF

Notification of a person with significant control

Date: 18 Nov 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Mohammed Mahdi Al Tajir

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-30

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2018

Action Date: 18 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-18

Charge number: SC2317070012

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2018

Action Date: 07 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-07

Charge number: SC2317070011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2018

Action Date: 07 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2317070010

Charge creation date: 2018-12-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2317070008

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2317070009

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Memorandum articles

Date: 29 May 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Apr 2018

Action Date: 18 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-18

Charge number: SC2317070009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Apr 2018

Action Date: 12 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2317070008

Charge creation date: 2018-04-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2317070007

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2317070005

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2317070004

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2317070006

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2317070003

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Maher Altajir

Change date: 2016-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2016

Action Date: 12 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-12

New address: Kirkton Farm Near Auchterarder Perthshire PH4 1RF

Old address: Burnside of Balhaldie Dunblane Perthshire FK15 0NB

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Duncan King

Termination date: 2015-11-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Aug 2015

Action Date: 30 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-30

Charge number: SC2317070005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Aug 2015

Action Date: 30 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-30

Charge number: SC2317070006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Aug 2015

Action Date: 07 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-07

Charge number: SC2317070007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2015

Action Date: 30 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2317070004

Charge creation date: 2015-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Sep 2014

Action Date: 05 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2317070003

Charge creation date: 2014-09-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 18 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-18

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Mar 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 04 Mar 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 03 Jan 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Aug 2013

Action Date: 02 Aug 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-08-02

Officer name: Burness Paull & Williamsons Llp

Documents

View document PDF

Change person director company with change date

Date: 27 May 2013

Action Date: 27 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-27

Officer name: Allan Duncan King

Documents

View document PDF

Change person director company with change date

Date: 27 May 2013

Action Date: 27 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-27

Officer name: Allan Duncan King

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2013

Action Date: 15 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Khalid Mohamed Mahdi Altasir

Change date: 2013-02-15

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2013

Action Date: 26 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mahar Al Tajir

Change date: 2013-04-26

Documents

View document PDF

Resolution

Date: 18 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mohsin Mohammed Mahdi Altajir

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Khalid Mohamed Mahdi Altasir

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Dec 2012

Action Date: 30 Nov 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Burness Llp

Change date: 2012-11-30

Documents

View document PDF

Appoint corporate secretary company with name

Date: 09 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Burness Llp

Documents

View document PDF

Termination secretary company with name

Date: 06 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexander Mcintosh

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Sep 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 21 Sep 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2012

Action Date: 18 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jan 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 06 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 18 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-18

Documents

View document PDF

Termination director company with name

Date: 13 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Valder

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2010

Action Date: 18 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2010

Action Date: 18 May 2009

Category: Annual-return

Type: AR01

Made up date: 2009-05-18

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Mortgage

Type: 410(Scot)

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

Documents

View document PDF

Legacy

Date: 29 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF


Some Companies

Number:09475019
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BEAUTIFUL BEDROOMS LTD

41 BRENT WAY,LONDON,N3 1AJ

Number:10009964
Status:ACTIVE
Category:Private Limited Company

FOOD PROJECT AND PROCUREMENT LIMITED

SUTHERLAND HOUSE,LEIGH ON SEA,SS9 2RZ

Number:08264227
Status:ACTIVE
Category:Private Limited Company

JLTHREE LTD

FLAT 10, 151 ISLINGTON WHARF,MANCHESTER,M4 6DH

Number:09061528
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PEMBROKESHIRE PRODUCE LIMITED

ATHENRY,CRYMYCH,SA41 3UJ

Number:05709665
Status:ACTIVE
Category:Private Limited Company

R M S PUBLISHING LIMITED

VICTORIA HOUSE,STOURBRIDGE,DY8 1TA

Number:03420624
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