OCHIL INTEGRITY SERVICES LTD

2 Ladywell Place, Tullibody, FK10 2QR, Stirlingshire, Scotland
StatusACTIVE
Company No.SC445019
CategoryPrivate Limited Company
Incorporated13 Mar 2013
Age11 years, 2 months, 19 days
JurisdictionScotland

SUMMARY

OCHIL INTEGRITY SERVICES LTD is an active private limited company with number SC445019. It was incorporated 11 years, 2 months, 19 days ago, on 13 March 2013. The company address is 2 Ladywell Place, Tullibody, FK10 2QR, Stirlingshire, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 05 Apr 2024

Action Date: 13 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 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: 08 Apr 2022

Action Date: 13 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Address

Type: AD01

New address: 2 Ladywell Place Tullibody Stirlingshire FK10 2QR

Old address: 21 Buchanan Street Buchanan Street Dunfermline Fife KY12 7PG Scotland

Change date: 2022-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 13 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-13

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2016

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ross Mcnie

Change date: 2015-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-18

Old address: 21 Buchanan Street Buchanan Street Dunfermline Fife KY12 7PG Scotland

New address: 21 Buchanan Street Buchanan Street Dunfermline Fife KY12 7PG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Address

Type: AD01

New address: 21 Buchanan Street Buchanan Street Dunfermline Fife KY12 7PG

Old address: 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL

Change date: 2016-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 13 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-13

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ross Mcnie

Change date: 2015-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2014

Action Date: 04 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-04

Old address: 15 Willow House Newhouse Road Grangemouth FK3 8LL

New address: 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 13 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-13

Documents

View document PDF

Incorporation company

Date: 13 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADM CONSULTING ENGINEERS LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:06910630
Status:ACTIVE
Category:Private Limited Company

BUCKING BURRITO CO LIMITED

OLD BANK CHAMBERS,ERDINGTON,B24 9ND

Number:07654771
Status:ACTIVE
Category:Private Limited Company

DANESBURY PARK MANAGEMENT (MANSION) LIMITED

6 DANESBURY PARK,WELWYN,AL6 9SA

Number:03603938
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

J MALONE LIMITED

27 MEDOMSLEY ROAD,CONSETT,DH8 5HE

Number:07986387
Status:ACTIVE
Category:Private Limited Company

PORTLAND DIRECTORS LIMITED

CHARLES HOUSE,LONDON,NW3 5JJ

Number:04627592
Status:ACTIVE
Category:Private Limited Company

ROBOMOCO LTD

1ST FLOOR PUERORUM HOUSE,LONDON,WC2B 5BL

Number:08157374
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