OCS TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewCertificate of change of name

View Document

16/07/2516 July 2025 NewChange of details for Forth Holdings (Support Services) Limited as a person with significant control on 2025-07-16

View Document

11/06/2511 June 2025 NewDirector's details changed for Mr Nicholas David Maggs on 2025-06-11

View Document

20/05/2520 May 2025 Appointment of Mr Nicholas David Maggs as a director on 2025-05-20

View Document

08/05/258 May 2025 Director's details changed for Mr Thomas Edward Evans on 2025-05-02

View Document

02/05/252 May 2025 Secretary's details changed for Mrs Laura Clare Ryan on 2025-05-02

View Document

02/05/252 May 2025 Director's details changed for Mrs Laura Clare Ryan on 2025-05-02

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

27/03/2527 March 2025 Registration of charge SC2200490004, created on 2025-03-20

View Document

11/03/2511 March 2025 Current accounting period extended from 2025-08-31 to 2025-12-31

View Document

16/01/2516 January 2025 Full accounts made up to 2024-08-31

View Document

19/12/2419 December 2024 Change of details for Forth Holdings (Support Services) Limited as a person with significant control on 2016-04-06

View Document

03/12/243 December 2024 Appointment of Mrs Laura Clare Ryan as a director on 2024-11-29

View Document

03/12/243 December 2024 Appointment of Mr Thomas Edward Evans as a director on 2024-11-29

View Document

03/12/243 December 2024 Appointment of Mrs Laura Clare Ryan as a secretary on 2024-11-29

View Document

03/12/243 December 2024 Termination of appointment of Duncan Kirk Fletcher as a director on 2024-11-29

View Document

03/12/243 December 2024 Termination of appointment of Craig Alexander Thomson as a secretary on 2024-11-29

View Document

03/12/243 December 2024 Termination of appointment of Duncan Struthers Fletcher as a director on 2024-11-29

View Document

07/11/247 November 2024 Satisfaction of charge SC2200490003 in full

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

21/12/2321 December 2023 Full accounts made up to 2023-08-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

07/06/237 June 2023 Resolutions

View Document

07/06/237 June 2023 Memorandum and Articles of Association

View Document

07/06/237 June 2023 Resolutions

View Document

13/12/2213 December 2022 Full accounts made up to 2022-08-31

View Document

16/09/2216 September 2022 Termination of appointment of Kevin Paterson Fletcher as a director on 2022-08-31

View Document

15/12/2115 December 2021 Full accounts made up to 2021-08-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

10/04/2010 April 2020 DIRECTOR APPOINTED MR DYLAN FLETCHER

View Document

13/12/1913 December 2019 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

18/12/1818 December 2018 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

15/12/1715 December 2017 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR FRAZER MEIKLEJOHN

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

27/09/1627 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/08/1610 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2200490003

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

26/04/1626 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

21/04/1621 April 2016 11/03/16 STATEMENT OF CAPITAL GBP 29995

View Document

22/03/1622 March 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MAITLAND

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES PARK

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOLLEY

View Document

29/12/1529 December 2015 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

12/06/1512 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, SECRETARY RONALD JACK

View Document

02/04/152 April 2015 SECRETARY APPOINTED MR CRAIG ALEXANDER THOMSON

View Document

22/12/1422 December 2014 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

11/11/1411 November 2014 ALTER ARTICLES 09/10/2014

View Document

11/11/1411 November 2014 ARTICLES OF ASSOCIATION

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR JONATHAN MARK HOLLEY

View Document

19/06/1419 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

18/06/1418 June 2014 SECRETARY APPOINTED MR RONALD GILFILLAN JACK

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, SECRETARY ARCHIBALD WALLS

View Document

20/12/1320 December 2013 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

12/06/1312 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

25/04/1325 April 2013 ARTICLES OF ASSOCIATION

View Document

18/03/1318 March 2013 ALTER ARTICLES 01/03/2013

View Document

07/01/137 January 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

20/06/1220 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SMITH / 22/07/2011

View Document

15/06/1115 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MR FRAZER MEIKLEJOHN

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MR JAMES PARK

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH / 11/06/2010

View Document

22/06/1022 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MAITLAND / 11/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN STRUTHERS FLETCHER / 11/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATTERSON FLETCHER / 11/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN KIRK FLETCHER / 11/06/2010

View Document

30/12/0930 December 2009 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

24/06/0924 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN FLETCHER / 30/07/2008

View Document

24/06/0924 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID GILROY

View Document

30/12/0830 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED DAVID SMITH

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED DAVID GILROY

View Document

11/06/0811 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07

View Document

25/06/0725 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 RETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS

View Document

03/01/073 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06

View Document

30/08/0630 August 2006 S366A DISP HOLDING AGM 29/08/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

18/11/0418 November 2004 PARTIC OF MORT/CHARGE *****

View Document

16/06/0416 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

28/05/0428 May 2004 SECRETARY RESIGNED

View Document

28/05/0428 May 2004 NEW SECRETARY APPOINTED

View Document

24/02/0424 February 2004 NEW SECRETARY APPOINTED

View Document

24/02/0424 February 2004 SECRETARY RESIGNED

View Document

18/11/0318 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/11/0318 November 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/0325 June 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

01/08/021 August 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/08/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 SECRETARY RESIGNED

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company