ON CONTROL LIMITED

2nd Floor 18 Bothwell Street, Glasgow, G2 6NU
StatusLIQUIDATION
Company No.SC299375
CategoryPrivate Limited Company
Incorporated22 Mar 2006
Age18 years, 2 months, 27 days
JurisdictionScotland

SUMMARY

ON CONTROL LIMITED is an liquidation private limited company with number SC299375. It was incorporated 18 years, 2 months, 27 days ago, on 22 March 2006. The company address is 2nd Floor 18 Bothwell Street, Glasgow, G2 6NU.



Company Fillings

Change registered office address company with date old address new address

Date: 28 Dec 2023

Action Date: 28 Dec 2023

Category: Address

Type: AD01

Old address: Suite 2/3 2nd Floor 48 West George Street Glasgow G2 1BP Scotland

New address: 2nd Floor 18 Bothwell Street Glasgow G2 6NU

Change date: 2023-12-28

Documents

View document PDF

Liquidation compulsory notice winding up order court scotland

Date: 20 Dec 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU01(Scot)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jul 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Sep 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Mar 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Gazette notice compulsory

Date: 06 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Address

Type: AD01

Old address: 34 Crosshill Rd Strathaven Lanarkshire ML10 6DS

New address: Suite 2/3 2nd Floor 48 West George Street Glasgow G2 1BP

Change date: 2017-02-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Apr 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 10 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 20 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2013

Action Date: 20 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2013

Action Date: 20 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-20

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jan 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 25 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Apr 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 06 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2011

Action Date: 20 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-20

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2011

Action Date: 13 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-13

Officer name: Alan Walsh

Documents

View document PDF

Change person secretary company with change date

Date: 17 Feb 2011

Action Date: 17 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Paula Walsh

Change date: 2010-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2010

Action Date: 25 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Address

Type: 287

Description: Registered office changed on 21/05/2008 from 34 crosshill road strathaven lanarkshire ML10 6DS

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Address

Type: 287

Description: Registered office changed on 12/05/2008 from 14 clyde view ashgill ML9 3DS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/08; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 22 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LMI BUSINESS CONSULTANCY LIMITED

NORTHGATE HOUSE,NOTTINGHAM,NG7 7BQ

Number:10269329
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:IP24989R
Status:ACTIVE
Category:Industrial and Provident Society

NEW EURO TRADE LIMITED

10 PINE GARDENS,LONDON,HA4 9TL

Number:09073718
Status:ACTIVE
Category:Private Limited Company

PUMAS BASKETBALL LIMITED

53 THE MARKET, ROSEHILL,SUTTON,SM1 3HE

Number:08394718
Status:ACTIVE
Category:Private Limited Company

T BAINES ELECTRICAL SERVICES LTD

9 BUTTINGTON ROAD,CHEPSTOW,NP16 7AN

Number:09646919
Status:ACTIVE
Category:Private Limited Company

TAHA TRAVEL(UK) LTD

9 WHITMORE ROAD,BIRMINGHAM,B10 0NR

Number:08290717
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