OLDCO (30042015) LIMITED

Company Documents

DateDescription
14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

21/04/2121 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES

View Document

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

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

16/01/2016 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CAMPBELL

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHIESON PURDIE / 01/01/2019

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ARCHIBALD HUNTER PURDIE / 01/01/2019

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

11/09/1811 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/03/186 March 2018 APPOINTMENT TERMINATED, SECRETARY AUDREY SMILLIE

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR AUDREY SMILLIE

View Document

09/01/189 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/05/1514 May 2015 SECOND FILING WITH MUD 26/01/15 FOR FORM AR01

View Document

14/05/1514 May 2015 SECOND FILING WITH MUD 26/01/14 FOR FORM AR01

View Document

12/05/1512 May 2015 CHANGE OF NAME 30/04/2015

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHIESON PURDIE / 04/05/2015

View Document

12/05/1512 May 2015 COMPANY NAME CHANGED MATT PURDIE & SONS LIMITED CERTIFICATE ISSUED ON 12/05/15

View Document

11/05/1511 May 2015 SECOND FILING WITH MUD 26/01/13 FOR FORM AR01

View Document

11/05/1511 May 2015 SECOND FILING WITH MUD 26/01/12 FOR FORM AR01

View Document

11/05/1511 May 2015 SECOND FILING FOR FORM SH01

View Document

07/05/157 May 2015 PREVEXT FROM 31/03/2015 TO 30/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WOODHOUSE

View Document

10/03/1410 March 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/02/137 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/06/127 June 2012 SECOND FILING WITH MUD 26/01/12 FOR FORM AR01

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/02/121 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/06/1116 June 2011 03/06/11 STATEMENT OF CAPITAL GBP 412722

View Document

13/06/1113 June 2011 ADOPT ARTICLES 23/05/2011

View Document

09/06/119 June 2011 DIRECTOR APPOINTED MR DAVID CHARLES WOODHOUSE

View Document

09/06/119 June 2011 DIRECTOR APPOINTED MR MATTHEW CAMPBELL

View Document

09/06/119 June 2011 DIRECTOR APPOINTED MR NEIL PURDIE

View Document

09/06/119 June 2011 DIRECTOR APPOINTED MS AUDREY SMILLIE

View Document

09/03/119 March 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHIESON PURDIE / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ARCHIBALD HUNTER PURDIE / 08/03/2010

View Document

08/03/108 March 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/03/0818 March 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

23/01/0523 January 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/08/046 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0410 May 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

01/03/041 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/042 February 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/02/042 February 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/09/0327 September 2003 REGISTERED OFFICE CHANGED ON 27/09/03 FROM: 48 EAST MAIN STREET BLACKBURN BATHGATE WEST LOTHIAN EH47 7QS

View Document

20/09/0320 September 2003 SECRETARY RESIGNED

View Document

20/09/0320 September 2003 NEW SECRETARY APPOINTED

View Document

01/09/031 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/04/0325 April 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 NC INC ALREADY ADJUSTED 01/03/00

View Document

19/10/0019 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/0019 October 2000 ADOPT ARTICLES 01/03/00

View Document

17/08/0017 August 2000 PARTIC OF MORT/CHARGE *****

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 REGISTERED OFFICE CHANGED ON 01/03/00 FROM: 1 GOLDEN SQUARE ABERDEEN ABERDEENSHIRE AB10 1HA

View Document

01/03/001 March 2000 NEW SECRETARY APPOINTED

View Document

01/03/001 March 2000 DIRECTOR RESIGNED

View Document

01/03/001 March 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

01/03/001 March 2000 SECRETARY RESIGNED

View Document

22/02/0022 February 2000 COMPANY NAME CHANGED LEDGE 511 LIMITED CERTIFICATE ISSUED ON 23/02/00

View Document

26/01/0026 January 2000 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