JAMES HUTCHESON (O.I.E.C.S.) LIMITED
Status | ACTIVE |
Company No. | SC309055 |
Category | Private Limited Company |
Incorporated | 22 Sep 2006 |
Age | 17 years, 7 months, 12 days |
Jurisdiction | Scotland |
SUMMARY
JAMES HUTCHESON (O.I.E.C.S.) LIMITED is an active private limited company with number SC309055. It was incorporated 17 years, 7 months, 12 days ago, on 22 September 2006. The company address is 1 Cambuslang Court 1 Cambuslang Court, Glasgow, G32 8FH.
Company Fillings
Dissolution voluntary strike off suspended
Date: 09 Mar 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 22 Jan 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 25 Sep 2018
Action Date: 22 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-22
Documents
Change to a person with significant control
Date: 20 Sep 2018
Action Date: 24 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Jesse Hutcheson
Change date: 2017-10-24
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Change person director company with change date
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Jesse Hutcheson
Change date: 2018-02-27
Documents
Termination secretary company with name termination date
Date: 26 Feb 2018
Action Date: 13 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sheena Hutcheson
Termination date: 2016-03-13
Documents
Confirmation statement with updates
Date: 10 Nov 2017
Action Date: 22 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-22
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 22 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-22
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2015
Action Date: 22 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-22
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 22 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-22
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 22 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-22
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2012
Action Date: 22 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-22
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2011
Action Date: 22 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-22
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2010
Action Date: 22 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-22
Documents
Change person director company with change date
Date: 04 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: James Jesse Hutcheson
Documents
Change person secretary company with change date
Date: 04 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Sheena Hutcheson
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2009
Action Date: 22 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-22
Documents
Legacy
Date: 09 Sep 2009
Category: Capital
Type: 88(2)
Description: Ad 01/10/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 09 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 09/03/2009 from 117 cadzow street hamilton ML3 6JA
Documents
Legacy
Date: 23 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2008
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 07 Jul 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 08 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/07; full list of members
Documents
Legacy
Date: 08 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 08/10/07 from: atkinson donnelly chartered acco untants, 117 cadzow street hamilton ML3 6JA
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2007
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 30 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 06/04/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 13 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/07 to 05/04/07
Documents
Legacy
Date: 13 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 13/02/07 from: 12 norman crescent irvine ayrshire KA12 8SB
Documents
Some Companies
9A TILMORE ROAD,PETERSFIELD,GU32 2HG
Number: | 09124497 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLLABORATE STAFFING PARTNERS LTD
5 BOW COURT,COVENTRY,CV5 6SP
Number: | 11909724 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 11041319 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 BASEPOINT BUSINESS CENTRE,SOUTHAMPTON,SO14 5FE
Number: | 08055510 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSPIRED GROUND FLOOR,BRACKNELL,RG12 1YQ
Number: | 03221602 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 LIVERPOOL ROAD,PRESTON,PR4 5SL
Number: | 11795112 |
Status: | ACTIVE |
Category: | Private Limited Company |