ORYX AND CRAKE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Insolvency court order |
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 |
24/10/2324 October 2023 | Court order in a winding-up (& Court Order attachment) |
18/07/2318 July 2023 | Total exemption full accounts made up to 2023-03-31 |
27/04/2327 April 2023 | Total exemption full accounts made up to 2022-04-30 |
27/04/2327 April 2023 | Previous accounting period shortened from 2023-04-30 to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
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 |
22/03/2322 March 2023 | Director's details changed for Ms Joanna Louise Nethery on 2023-03-22 |
22/03/2322 March 2023 | Change of details for Ms Joanna Louise Nethery as a person with significant control on 2023-03-22 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
08/02/228 February 2022 | Director's details changed for Mr Peter Mackay on 2021-04-19 |
08/02/228 February 2022 | Director's details changed for Ms Joanna Louise Nethery on 2021-04-19 |
08/02/228 February 2022 | Change of details for Mr Peter Mackay as a person with significant control on 2021-04-19 |
08/02/228 February 2022 | Change of details for Ms Joanna Louise Nethery as a person with significant control on 2021-04-19 |
08/02/228 February 2022 | Change of details for Mr Peter Mackay as a person with significant control on 2021-04-19 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-07 with updates |
07/02/227 February 2022 | Statement of capital following an allotment of shares on 2021-04-30 |
03/12/213 December 2021 | Termination of appointment of Kevin Small as a director on 2020-12-09 |
05/07/215 July 2021 | Cessation of Kevin Small as a person with significant control on 2020-12-08 |
05/07/215 July 2021 | Confirmation statement made on 2021-04-02 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
24/02/2124 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
22/12/2022 December 2020 | REGISTERED OFFICE CHANGED ON 22/12/2020 FROM 11 SOMERSET PLACE GLASGOW G3 7JT SCOTLAND |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
03/04/193 April 2019 | 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