ORIGIN ASSETS LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Compulsory strike-off action has been suspended

View Document

03/04/253 April 2025 Compulsory strike-off action has been suspended

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

17/03/2417 March 2024 Confirmation statement made on 2024-01-30 with updates

View Document

13/02/2413 February 2024 Accounts for a dormant company made up to 2023-03-31

View Document

13/02/2413 February 2024 Compulsory strike-off action has been discontinued

View Document

13/02/2413 February 2024 Compulsory strike-off action has been discontinued

View Document

11/02/2411 February 2024 Confirmation statement made on 2023-01-30 with no updates

View Document

10/02/2410 February 2024 Registered office address changed from 1 Millar Street Millar Street Carnoustie Angus DD7 7AS Scotland to 272 Bath Street Glasgow G2 4JR on 2024-02-10

View Document

10/02/2410 February 2024 Director's details changed for Mr Ross Alexander Baillie on 2023-02-10

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-01-30 with no updates

View Document

31/12/2231 December 2022 Compulsory strike-off action has been discontinued

View Document

31/12/2231 December 2022 Compulsory strike-off action has been discontinued

View Document

30/12/2230 December 2022 Accounts for a dormant company made up to 2021-03-31

View Document

30/12/2230 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/05/2120 May 2021 DISS40 (DISS40(SOAD))

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

18/05/2118 May 2021 FIRST GAZETTE

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/07/206 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 1/R 12 BELLEFIELD AVENUE DUNDEE ANGUS DD1 4NJ SCOTLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 59 FREDERICK STREET DUNDEE DD3 9DE SCOTLAND

View Document

30/10/1930 October 2019 PREVEXT FROM 31/01/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

27/11/1827 November 2018 COMPANY NAME CHANGED ORIGIN PROPERTY SOLUTIONS LTD CERTIFICATE ISSUED ON 27/11/18

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM PO BOX DD1 4NJ 1R 12 BELLEFIELD AVENUE DUNDEE ANGUS DD1 4NJ UNITED KINGDOM

View Document

01/06/181 June 2018 COMPANY NAME CHANGED FIRST SOURCE PROPERTY LTD CERTIFICATE ISSUED ON 01/06/18

View Document

04/04/184 April 2018 COMPANY NAME CHANGED FIRST SOURCE PROPERTY INVESTMENTS LTD CERTIFICATE ISSUED ON 04/04/18

View Document

31/01/1831 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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