ON-LINE SCOTLAND LTD.

Company Documents

DateDescription
05/04/135 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/12/1214 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/11/1227 November 2012 APPLICATION FOR STRIKING-OFF

View Document

10/07/1210 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

13/02/1213 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR BEN CHARLES PAGE

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/01/1128 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KINGSLEY HOLLISS / 12/11/2010

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, SECRETARY TANYA SHAMLIAN

View Document

18/01/1018 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KINGSLEY HOLLISS / 16/11/2009

View Document

23/07/0923 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 DIRECTOR RESIGNED MICHAEL EVERETT

View Document

19/01/0919 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 DIRECTOR RESIGNED AMBROSE HANCOCK

View Document

03/11/083 November 2008 DIRECTOR'S PARTICULARS AMBROSE HANCOCK

View Document

03/11/083 November 2008 DIRECTOR'S PARTICULARS DAVID HOLLISS

View Document

28/08/0828 August 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED DAVID HOLLISS

View Document

25/06/0825 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

12/02/0812 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 15 LINKS PALCE EDINBURGH EH1 3PP

View Document

22/03/0722 March 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 18/01/06; NO CHANGE OF MEMBERS

View Document

20/02/0620 February 2006 AUDITOR'S RESIGNATION

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 AUDITOR'S RESIGNATION

View Document

14/07/0514 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/03/043 March 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/03/04

View Document

25/02/0425 February 2004 REGISTERED OFFICE CHANGED ON 25/02/04 FROM: SUITE 2/4 GREAT MICHAEL HOUSE 14 LINKS PLACE EDINBURGH EH1 3PP

View Document

06/06/036 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

View Document

14/02/0314 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/02/0122 February 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 22/02/01

View Document

27/03/0027 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/03/999 March 1999 RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS

View Document

19/06/9819 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9711 August 1997 DIRECTOR RESIGNED

View Document

27/05/9727 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/02/9717 February 1997 RETURN MADE UP TO 18/01/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9621 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/03/9625 March 1996 RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

19/03/9619 March 1996 NEW DIRECTOR APPOINTED

View Document

19/03/9619 March 1996

View Document

09/10/959 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/01/9520 January 1995 REGISTERED OFFICE CHANGED ON 20/01/95 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

20/01/9520 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9520 January 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9520 January 1995

View Document

20/01/9520 January 1995

View Document

20/01/9520 January 1995

View Document

20/01/9520 January 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/9518 January 1995 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