ORIGINAL CASUALS LTD

Oc Social Club Oc Social Club, Edinburgh, EH6 4HL, Scotland
StatusACTIVE
Company No.SC433326
CategoryPrivate Limited Company
Incorporated25 Sep 2012
Age11 years, 7 months, 22 days
JurisdictionScotland

SUMMARY

ORIGINAL CASUALS LTD is an active private limited company with number SC433326. It was incorporated 11 years, 7 months, 22 days ago, on 25 September 2012. The company address is Oc Social Club Oc Social Club, Edinburgh, EH6 4HL, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 29 Oct 2023

Action Date: 25 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-02

Old address: 122 Lower Granton Road Edinburgh EH5 1EX Scotland

New address: Oc Social Club 70 North Fort Street Edinburgh EH6 4HL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-04

Old address: Suite 1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE Scotland

New address: 122 Lower Granton Road Edinburgh EH5 1EX

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Oct 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-12

Officer name: Stephen Gaunt

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-29

New address: Suite 1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE

Old address: 122 Lower Granton Road Edinburgh EH5 1EX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 17 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Glenn Nixon

Change date: 2016-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-08

New address: 122 Lower Granton Road Edinburgh EH5 1EX

Old address: 122 East Cottages Lower Granton Road Edinburgh EH5 1ET Scotland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-06

Old address: C/O Accountancy Assured Limited Unit 1; Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE

New address: 122 East Cottages Lower Granton Road Edinburgh EH5 1ET

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Glenn Nixon

Change date: 2016-01-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2014

Action Date: 16 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-16

New address: Unit 1; Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE

Old address: 13 East Restalrig Terrace Edinburgh Lothian EH6 8ED

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Jun 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Incorporation company

Date: 25 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A ORIENTAL LIMITED

2 ASHDOWN ROAD,EASTLEIGH,SO53 5RD

Number:10235562
Status:ACTIVE
Category:Private Limited Company

INDY SINGH GILL LIMITED

UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF

Number:11236408
Status:ACTIVE
Category:Private Limited Company

IULIAN CARDOS LIMITED

44 HALDANE ROAD,LONDON,SE28 8NQ

Number:11621579
Status:ACTIVE
Category:Private Limited Company

LANDWAYS MANAGEMENT LIMITED

N301B, NORTH BUILDING, VOX STUDIOS,LONDON,SE11 5JH

Number:10276451
Status:ACTIVE
Category:Private Limited Company

R J W PRODUCTIONS LTD

89 HAUNCH LANE,BIRMINGHAM,B13 0NX

Number:08445398
Status:ACTIVE
Category:Private Limited Company

SVS TRADE SERVICES LTD

MORGAN REACH HOUSE,BIRMINGHAM,B16 9NX

Number:11601861
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