T. & R. O'BRIEN LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewDirector's details changed for Ms Emily Sarah Tate on 2025-07-12

View Document

23/07/2523 July 2025 NewDirector's details changed for Ms Emily Sarah Tate on 2025-07-12

View Document

21/07/2521 July 2025 NewDirector's details changed for Ms Emily Sarah Tate on 2025-07-11

View Document

21/07/2521 July 2025 NewAppointment of Mrs Jane Dunlop as a secretary on 2025-07-11

View Document

15/07/2515 July 2025 NewAppointment of Mrs Emily Tate as a director on 2025-07-11

View Document

14/07/2514 July 2025 NewTermination of appointment of Stephen Anthony Long as a director on 2025-07-11

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

31/12/2431 December 2024 Termination of appointment of Westley Anthony Maffei as a secretary on 2024-12-31

View Document

25/09/2425 September 2024 Accounts for a dormant company made up to 2023-12-29

View Document

21/06/2421 June 2024 Termination of appointment of Nicholas John Edwards as a director on 2024-06-01

View Document

20/06/2420 June 2024 Appointment of Ms Zillah Ellen Byng-Thorne as a director on 2024-06-01

View Document

20/06/2420 June 2024 Director's details changed for Ms Zillah Ellen Byng-Thorne on 2024-06-01

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

27/03/2427 March 2024 Appointment of Mr Nicholas John Edwards as a director on 2024-01-31

View Document

27/03/2427 March 2024 Termination of appointment of Kate Alexandra Davidson as a director on 2024-01-31

View Document

26/03/2426 March 2024 Appointment of Mr Stephen Anthony Long as a director on 2024-01-31

View Document

24/10/2324 October 2023 Termination of appointment of Darren Ogden as a director on 2023-10-01

View Document

11/08/2311 August 2023 Appointment of Mr Westley Anthony Maffei as a secretary on 2023-07-31

View Document

03/08/233 August 2023 Termination of appointment of Timothy Francis George as a secretary on 2023-07-31

View Document

06/07/236 July 2023 Termination of appointment of Angela Eames as a director on 2023-06-28

View Document

06/07/236 July 2023 Appointment of Mr Darren Ogden as a director on 2023-06-28

View Document

21/06/2321 June 2023 Accounts for a dormant company made up to 2022-12-30

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

30/11/2230 November 2022 Termination of appointment of Gary Andrew Scott Channon as a director on 2022-11-16

View Document

16/11/2216 November 2022 Appointment of Angela Eames as a director on 2022-11-10

View Document

12/10/2212 October 2022 Director's details changed for Ms Kate Alexandra Davidson on 2022-09-29

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

18/02/2218 February 2022 Director's details changed for Ms Kate Alexandra Davidson on 2022-02-18

View Document

17/02/2217 February 2022 Appointment of Ms Kate Alexandra Davidson as a director on 2022-02-06

View Document

10/02/2210 February 2022 Termination of appointment of Alan Lathbury as a director on 2022-02-06

View Document

26/07/2126 July 2021 Accounts for a dormant company made up to 2020-12-25

View Document

07/07/207 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/19

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MR RICHARD HARRY PORTMAN

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCOLLUM

View Document

01/05/191 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

17/12/1817 December 2018 SECRETARY APPOINTED MR TIMOTHY FRANCIS GEORGE

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD PORTMAN

View Document

04/05/184 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

01/06/171 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

10/05/1610 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/15

View Document

13/04/1613 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

15/05/1515 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/14

View Document

01/04/151 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC0437500012

View Document

30/09/1430 September 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 7

View Document

16/05/1416 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/13

View Document

01/04/141 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

09/08/139 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC0437500011

View Document

07/05/137 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/12

View Document

08/04/138 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 9 KENMURE AVENUE BISHOPBRIGGS GLASGOW G64 2RG

View Document

24/08/1224 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/11

View Document

21/08/1221 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

29/03/1229 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD HARRY PORTMAN / 11/10/2010

View Document

09/05/119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/04/1121 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KINLOCH MCCOLLUM / 11/10/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEE WHITTERN / 11/10/2010

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/09

View Document

23/04/1023 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEE WHITTERN / 23/02/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KINLOCH MCCOLLUM / 02/03/2010

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD HARRY PORTMAN / 24/02/2010

View Document

01/06/091 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/08

View Document

25/03/0925 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED STEPHEN LEE WHITTERN

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR PETER HINDLEY

View Document

06/06/086 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/07

View Document

08/04/088 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/2008 FROM 745 CLARKSTON ROAD NETHERLEE GLASGOW G44 3XA

View Document

15/06/0715 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 SECRETARY RESIGNED

View Document

25/05/0425 May 2004 NEW SECRETARY APPOINTED

View Document

04/05/044 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/04/0417 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/0325 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/06/0312 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0312 June 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 REGISTERED OFFICE CHANGED ON 02/05/03 FROM: 79 PRESTWICK ROAD AYR KA8 8LH

View Document

01/05/031 May 2003 PARTIC OF MORT/CHARGE *****

View Document

01/05/031 May 2003 PARTIC OF MORT/CHARGE *****

View Document

22/04/0322 April 2003 PARTIC OF MORT/CHARGE *****

View Document

17/04/0317 April 2003 PARTIC OF MORT/CHARGE *****

View Document

14/04/0314 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/026 August 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/06/0210 June 2002 DEC MORT/CHARGE *****

View Document

26/04/0226 April 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 DEC MORT/CHARGE *****

View Document

18/03/0218 March 2002 DEC MORT/CHARGE *****

View Document

18/03/0218 March 2002 DEC MORT/CHARGE *****

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

02/05/012 May 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

07/02/007 February 2000 EXEMPTION FROM APPOINTING AUDITORS 28/01/00

View Document

31/01/0031 January 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/11/994 November 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 RETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS

View Document

14/04/9914 April 1999 SECRETARY RESIGNED

View Document

14/04/9914 April 1999 NEW SECRETARY APPOINTED

View Document

10/03/9910 March 1999 REGISTERED OFFICE CHANGED ON 10/03/99 FROM: 5 ALBYN PLACE EDINBURGH EH2 4NJ

View Document

11/02/9911 February 1999 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 NEW SECRETARY APPOINTED

View Document

16/06/9816 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

03/04/983 April 1998 AUDITOR'S RESIGNATION

View Document

02/04/982 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/9827 March 1998 ADOPT MEM AND ARTS 19/03/98

View Document

27/03/9827 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/03/98

View Document

27/03/9827 March 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/03/98

View Document

27/03/9827 March 1998 NC INC ALREADY ADJUSTED 19/03/98

View Document

27/03/9827 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/9827 March 1998 VARYING SHARE RIGHTS AND NAMES 19/03/98

View Document

27/03/9827 March 1998 £ NC 5000/7500 19/03/9

View Document

26/03/9826 March 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

26/03/9826 March 1998 DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 REGISTERED OFFICE CHANGED ON 26/03/98 FROM: 110 MARYHILL ROAD GLASGOW G20 7QS

View Document

16/03/9816 March 1998 AUDITOR'S RESIGNATION

View Document

16/12/9716 December 1997 RETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS

View Document

10/03/9710 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS

View Document

30/05/9630 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

16/02/9616 February 1996 RETURN MADE UP TO 23/12/95; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 RETURN MADE UP TO 23/12/94; NO CHANGE OF MEMBERS

View Document

03/01/953 January 1995 REGISTERED OFFICE CHANGED ON 03/01/95 FROM: 21 GRANT STREET GLASGOW G3 6HJ

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/12/9416 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

11/01/9411 January 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

22/11/9322 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

11/01/9311 January 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

03/12/923 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

21/10/9221 October 1992 PARTIC OF MORT/CHARGE *****

View Document

17/02/9217 February 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

25/11/9125 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

06/02/916 February 1991 RETURN MADE UP TO 19/12/90; FULL LIST OF MEMBERS

View Document

06/02/916 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

26/06/9026 June 1990 PARTIC OF MORT/CHARGE 6927

View Document

23/01/9023 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

21/02/8921 February 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/8920 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

19/01/8819 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

19/01/8819 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/12/8619 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

02/05/862 May 1986 RETURN MADE UP TO 25/04/86; FULL LIST OF MEMBERS

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