OTHELIAS LIMITED

Unit 3 Waverley Road Unit 3 Waverley Road, Kirkcaldy, KY1 3NH, Fife, Scotland
StatusACTIVE
Company No.SC496167
CategoryPrivate Limited Company
Incorporated28 Jan 2015
Age9 years, 3 months, 20 days
JurisdictionScotland

SUMMARY

OTHELIAS LIMITED is an active private limited company with number SC496167. It was incorporated 9 years, 3 months, 20 days ago, on 28 January 2015. The company address is Unit 3 Waverley Road Unit 3 Waverley Road, Kirkcaldy, KY1 3NH, Fife, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 28 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2024-01-31

New date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4961670002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4961670001

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Mortgage alter floating charge with number

Date: 27 May 2015

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC4961670002

Documents

View document PDF

Mortgage alter floating charge with number

Date: 19 May 2015

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC4961670001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 May 2015

Action Date: 13 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4961670002

Charge creation date: 2015-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2015

Action Date: 13 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-13

Officer name: Heather Mcnab

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2015

Action Date: 13 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-13

Officer name: Simon Paul Wolstenholme

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2015

Action Date: 13 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas George Traynor

Appointment date: 2015-05-13

Documents

View document PDF

Capital allotment shares

Date: 15 May 2015

Action Date: 13 May 2015

Category: Capital

Type: SH01

Capital : 19,000 GBP

Date: 2015-05-13

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 May 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 15 May 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 15 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 May 2015

Action Date: 13 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4961670001

Charge creation date: 2015-05-13

Documents

View document PDF

Incorporation company

Date: 28 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHT LIGHTS (BURY) LTD

308 LONDON ROAD,STOCKPORT,SK7 4RF

Number:09807258
Status:ACTIVE
Category:Private Limited Company

ENTERPRISE TAX CONSULTANTS LIMITED

3 BRIDGEWATER COURT,LYMM,WA13 0ER

Number:08783235
Status:ACTIVE
Category:Private Limited Company

OSSINGTON HAVERS LIMITED

OFFICE 1A 49,HORNCHURCH,RM11 2JS

Number:11597947
Status:ACTIVE
Category:Private Limited Company

RED KITE (MEDBOURNE) LIMITED

5A BIRTLEY COPPICE,MARKET HARBOROUGH,LE16 7AS

Number:09029798
Status:ACTIVE
Category:Private Limited Company

S.J.H. GROUP LIMITED

STERLING HOUSE,WALTHAMSTOW,E17 4EE

Number:10660656
Status:ACTIVE
Category:Private Limited Company

SEA SPARKS LTD

22 HAMILTON AVENUE,TAYPORT,DD6 9BW

Number:SC484288
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