ON CONTROL LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/12/2328 December 2023 | Registered office address changed from Suite 2/3 2nd Floor 48 West George Street Glasgow G2 1BP Scotland to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 2023-12-28 |
20/12/2320 December 2023 | Court order in a winding-up (& Court Order attachment) |
17/04/2317 April 2023 | Micro company accounts made up to 2022-03-31 |
07/04/237 April 2023 | Confirmation statement made on 2023-01-20 with no updates |
01/04/231 April 2023 | Compulsory strike-off action has been discontinued |
01/04/231 April 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-20 with no updates |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
27/10/2127 October 2021 | Compulsory strike-off action has been discontinued |
27/10/2127 October 2021 | Compulsory strike-off action has been discontinued |
26/10/2126 October 2021 | Micro company accounts made up to 2020-03-31 |
10/07/2110 July 2021 | Compulsory strike-off action has been suspended |
10/07/2110 July 2021 | Compulsory strike-off action has been suspended |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/11/2030 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
29/09/2029 September 2020 | DISS40 (DISS40(SOAD)) |
28/09/2028 September 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/03/2014 March 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
25/02/2025 February 2020 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
03/05/183 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
28/03/1828 March 2018 | DISS40 (DISS40(SOAD)) |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
06/03/186 March 2018 | FIRST GAZETTE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
06/03/176 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
16/02/1716 February 2017 | REGISTERED OFFICE CHANGED ON 16/02/2017 FROM 34 CROSSHILL RD STRATHAVEN LANARKSHIRE ML10 6DS |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/02/1618 February 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
01/02/161 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
18/04/1518 April 2015 | DISS40 (DISS40(SOAD)) |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
15/04/1515 April 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
10/04/1510 April 2015 | FIRST GAZETTE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/03/1410 March 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
10/03/1410 March 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
25/02/1325 February 2013 | Annual return made up to 20 January 2012 with full list of shareholders |
25/02/1325 February 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
26/01/1326 January 2013 | DISS40 (DISS40(SOAD)) |
25/01/1325 January 2013 | FIRST GAZETTE |
07/04/127 April 2012 | DISS40 (DISS40(SOAD)) |
06/04/126 April 2012 | FIRST GAZETTE |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
17/02/1117 February 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
17/02/1117 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / PAULA WALSH / 17/04/2010 |
17/02/1117 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN WALSH / 13/04/2010 |
31/01/1131 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
09/03/109 March 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
04/02/104 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
10/02/0910 February 2009 | 31/03/08 TOTAL EXEMPTION FULL |
21/05/0821 May 2008 | REGISTERED OFFICE CHANGED ON 21/05/2008 FROM 34 CROSSHILL ROAD STRATHAVEN LANARKSHIRE ML10 6DS |
12/05/0812 May 2008 | REGISTERED OFFICE CHANGED ON 12/05/2008 FROM 14 CLYDE VIEW ASHGILL ML9 3DS |
19/02/0819 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
29/01/0829 January 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
01/05/071 May 2007 | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
22/03/0622 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
22/03/0622 March 2006 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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