OTAGO PROPERTIES LIMITED

3 Elmbank Gardens, Glasgow, G2 4NQ, Lanarkshire
StatusDISSOLVED
Company No.SC297051
CategoryPrivate Limited Company
Incorporated13 Feb 2006
Age18 years, 3 months, 17 days
JurisdictionScotland
Dissolution16 Aug 2016
Years7 years, 9 months, 14 days

SUMMARY

OTAGO PROPERTIES LIMITED is an dissolved private limited company with number SC297051. It was incorporated 18 years, 3 months, 17 days ago, on 13 February 2006 and it was dissolved 7 years, 9 months, 14 days ago, on 16 August 2016. The company address is 3 Elmbank Gardens, Glasgow, G2 4NQ, Lanarkshire.



Company Fillings

Gazette dissolved compulsory

Date: 16 Aug 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 24 Jul 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 13 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Termination secretary company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Macdonalds

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2013

Action Date: 13 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jun 2012

Action Date: 25 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-25

Old address: W Mcanenly Consultancy 40B High Street Glasgow G1 1NL

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jun 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2012

Action Date: 13 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-13

Documents

View document PDF

Gazette notice compulsary

Date: 08 Jun 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2011

Action Date: 13 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2010

Action Date: 13 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-13

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Alan Cyril Tomkins

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 May 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Macdonalds

Change date: 2010-01-01

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Oct 2009

Action Date: 06 Oct 2009

Category: Address

Type: AD01

Old address: Tpl Business Services 8 Elmbank Gardens Glasgow G2 4NQ

Change date: 2009-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / william mcaneney / 01/10/2007

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/07 to 31/05/07

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/02/07--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 15/03/07 from: st. Stephen's house 279 bath street glasgow G2 4JL

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Mortgage

Type: 410(Scot)

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

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Mortgage

Type: 410(Scot)

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

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 27 Mar 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed macnewco one hundred and seventy three LIMITED\certificate issued on 27/03/06

Documents

View document PDF

Incorporation company

Date: 13 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCESS RECRUITMENT AND CARE LIMITED

5 STANLEY STREET,LIVERPOOL,L7 0JN

Number:11793058
Status:ACTIVE
Category:Private Limited Company

EXPRESS TRAK LIMITED

MAY COTTAGE,SIDCUP,DA14 5AZ

Number:10295473
Status:ACTIVE
Category:Private Limited Company

JAMES MAXWELL SECURITY SERVICES LTD

CAPITAL OFFICE,LONDON,EC1V 2NX

Number:11769526
Status:ACTIVE
Category:Private Limited Company

M P VERNON BUILDERS LTD

MOORGATE HOUSE,NEWTON ABBOT,TQ12 2LG

Number:05926429
Status:ACTIVE
Category:Private Limited Company

PENTASERVE LIMITED

30 WELLINGTON ROAD,BERKSHIRE,GU47 9AY

Number:04070056
Status:ACTIVE
Category:Private Limited Company

SB ONLINE LTD

50 DEVONSHIRE ROAD,MERSEYSIDE,PR9 7BZ

Number:05757331
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