ORAN CONSULTING LTD
Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Confirmation statement made on 2025-08-29 with no updates |
05/08/255 August 2025 New | Micro company accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
08/10/248 October 2024 | Micro company accounts made up to 2024-01-31 |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-29 with no updates |
19/03/2419 March 2024 | Director's details changed for Miss Johanna Louise Macsween on 2024-03-19 |
19/03/2419 March 2024 | Change of details for Mr Roger Duerden as a person with significant control on 2024-03-19 |
19/03/2419 March 2024 | Registered office address changed from Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland to 85 Glasgow Road Edinburgh EH12 8LJ on 2024-03-19 |
19/03/2419 March 2024 | Director's details changed for Mr Roger Duerden on 2024-03-19 |
19/03/2419 March 2024 | Change of details for Ms Johanna Louise Macsween as a person with significant control on 2024-03-19 |
13/02/2413 February 2024 | Change of details for Ms Johanna Louise Macsween as a person with significant control on 2024-02-13 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
03/10/233 October 2023 | Total exemption full accounts made up to 2023-01-31 |
29/08/2329 August 2023 | Confirmation statement made on 2023-08-29 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
15/09/2215 September 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
03/12/203 December 2020 | REGISTERED OFFICE CHANGED ON 03/12/2020 FROM DUNDAS HOUSE WESTFIELD PARK ESKBANK MIDLOTHIAN EH22 3FB |
31/08/2031 August 2020 | CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES |
31/01/1931 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DUERDEN / 31/01/2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/01/1931 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JOHANNA LOUISE MACSWEEN / 31/01/2019 |
23/10/1823 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
29/08/1829 August 2018 | CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
11/10/1711 October 2017 | PSC'S CHANGE OF PARTICULARS / MR ROGER DUERDEN / 18/01/2017 |
11/10/1711 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHANNA LOUISE MACSWEEN |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
05/09/165 September 2016 | CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
17/09/1517 September 2015 | Annual return made up to 29 August 2015 with full list of shareholders |
04/06/154 June 2015 | COMPANY NAME CHANGED ORAN AUDIO TECHNOLOGY LTD CERTIFICATE ISSUED ON 04/06/15 |
03/06/153 June 2015 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORRIS |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
18/12/1418 December 2014 | REGISTERED OFFICE CHANGED ON 18/12/2014 FROM ALBA INNOVATION CENTRE ALBA CAMPUS LIVINGSTON EH54 7GA |
10/09/1410 September 2014 | Annual return made up to 29 August 2014 with full list of shareholders |
09/05/149 May 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
15/04/1415 April 2014 | DIRECTOR APPOINTED MR STEPHEN MORRIS |
15/04/1415 April 2014 | DIRECTOR APPOINTED MS JOHANNA LOUISE MACSWEEN |
30/08/1330 August 2013 | Annual return made up to 29 August 2013 with full list of shareholders |
24/04/1324 April 2013 | CURREXT FROM 31/08/2013 TO 31/01/2014 |
29/08/1229 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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