OBSOLESCENCE MANAGEMENT ACADEMY LIMITED

272 Bath Street, Glasgow, G2 4JR, Scotland
StatusACTIVE
Company No.SC552143
CategoryPrivate Limited Company
Incorporated08 Dec 2016
Age7 years, 5 months, 24 days
JurisdictionScotland

SUMMARY

OBSOLESCENCE MANAGEMENT ACADEMY LIMITED is an active private limited company with number SC552143. It was incorporated 7 years, 5 months, 24 days ago, on 08 December 2016. The company address is 272 Bath Street, Glasgow, G2 4JR, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 28 Nov 2023

Action Date: 18 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2022

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2020

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-05

New address: 272 Bath Street Glasgow G2 4JR

Old address: 9 Elliston Place Howwood Johnstone PA9 1AX United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Matthew George Peter Rigsby

Appointment date: 2020-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Martin Mahoney

Termination date: 2020-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Kelly

Termination date: 2020-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Notification of a person with significant control

Date: 19 Nov 2019

Action Date: 11 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-11

Psc name: John Christopher Hardcastle

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-11

Officer name: Mr John Christopher Hardcastle

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Through Life Support Limited

Cessation date: 2018-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-11

Officer name: Through Life Support Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Incorporation company

Date: 08 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSETROCK LEYTONSTONE LTD

555-557 CRANBROOK ROAD,ILFORD,IG2 6HE

Number:10209944
Status:ACTIVE
Category:Private Limited Company

M&M CONVENIENCE STORE LIMITED

3 MEADOWHEAD TERRACE,WEST CALDER,EH55 8PD

Number:SC500516
Status:ACTIVE
Category:Private Limited Company

P & G RAYNER SKIP HIRE LIMITED

UNIT 12,WESTHOUGHTON,BL5 3QR

Number:02981378
Status:LIQUIDATION
Category:Private Limited Company

SKYFERN LIMITED

163-165 DEANSTON DRIVE,GLASGOW,G41 3LP

Number:SC266924
Status:ACTIVE
Category:Private Limited Company
Number:11716086
Status:ACTIVE
Category:Community Interest Company

THGIGON LTD

OFFICE 3,WHITEFIELD,M45 6AT

Number:11121554
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