ORYX AND CRAKE LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Insolvency court order

View Document

07/11/237 November 2023 Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland to C/O Quantuma Advisory Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 2023-11-07

View Document

24/10/2324 October 2023 Court order in a winding-up (& Court Order attachment)

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

27/04/2327 April 2023 Previous accounting period shortened from 2023-04-30 to 2023-03-31

View Document

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

View Accounts

22/03/2322 March 2023 Registered office address changed from Albert House Albert Drive 308 Albert Drive Glasgow G41 5RS Scotland to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 2023-03-22

View Document

22/03/2322 March 2023 Director's details changed for Ms Joanna Louise Nethery on 2023-03-22

View Document

22/03/2322 March 2023 Change of details for Ms Joanna Louise Nethery as a person with significant control on 2023-03-22

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/02/228 February 2022 Director's details changed for Mr Peter Mackay on 2021-04-19

View Document

08/02/228 February 2022 Director's details changed for Ms Joanna Louise Nethery on 2021-04-19

View Document

08/02/228 February 2022 Change of details for Mr Peter Mackay as a person with significant control on 2021-04-19

View Document

08/02/228 February 2022 Change of details for Ms Joanna Louise Nethery as a person with significant control on 2021-04-19

View Document

08/02/228 February 2022 Change of details for Mr Peter Mackay as a person with significant control on 2021-04-19

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

07/02/227 February 2022 Statement of capital following an allotment of shares on 2021-04-30

View Document

03/12/213 December 2021 Termination of appointment of Kevin Small as a director on 2020-12-09

View Document

05/07/215 July 2021 Cessation of Kevin Small as a person with significant control on 2020-12-08

View Document

05/07/215 July 2021 Confirmation statement made on 2021-04-02 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

22/12/2022 December 2020 REGISTERED OFFICE CHANGED ON 22/12/2020 FROM 11 SOMERSET PLACE GLASGOW G3 7JT SCOTLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

03/04/193 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NO MORE DAMP LIMITED


  • 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