OSWALDS OF EDINBURGH LIMITED

Company Documents

DateDescription
23/10/1823 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/08/181 August 2018 APPLICATION FOR STRIKING-OFF

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ANTHONY BURGOYNE / 04/04/2018

View Document

04/04/184 April 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 04/04/2018

View Document

04/04/184 April 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EXPRESSCO LIMITED / 04/04/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/177 December 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/01/176 January 2017 DIRECTOR APPOINTED JASON ANTHONY BURGOYNE

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS REES

View Document

06/12/166 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

14/04/1614 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

09/04/159 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/07/1410 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/04/142 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

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

View Accounts

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

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

View Accounts

04/12/124 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

04/04/124 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

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

View Accounts

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

06/12/106 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

31/03/1031 March 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED NICHOLAS DARYL REES

View Document

19/08/0919 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

08/05/098 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 ADOPT ARTICLES 29/09/2008

View Document

19/09/0819 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

17/04/0817 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

16/01/0416 January 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 DIRECTOR RESIGNED

View Document

09/11/039 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/039 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0325 September 2003 NEW SECRETARY APPOINTED

View Document

25/09/0325 September 2003 SECRETARY RESIGNED

View Document

25/09/0325 September 2003 SECRETARY RESIGNED

View Document

02/04/032 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

21/04/9921 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

23/04/9823 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

08/08/978 August 1997 DIRECTOR RESIGNED

View Document

23/04/9723 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

17/10/9617 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

26/08/9626 August 1996 DIRECTOR RESIGNED

View Document

29/04/9629 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

26/06/9526 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

04/05/954 May 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/03/95

View Document

31/03/9531 March 1995 COMPANY NAME CHANGED OSWALDS INTERNATIONAL FORMATIONS LIMITED CERTIFICATE ISSUED ON 03/04/95

View Document

21/03/9521 March 1995 NEW SECRETARY APPOINTED

View Document

21/03/9521 March 1995 DIRECTOR RESIGNED

View Document

21/03/9521 March 1995 NEW DIRECTOR APPOINTED

View Document

21/03/9521 March 1995 NEW DIRECTOR APPOINTED

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

09/11/949 November 1994 S252 DISP LAYING ACC 20/06/94

View Document

13/10/9413 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

20/06/9420 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/949 May 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

23/12/9323 December 1993 NEW SECRETARY APPOINTED

View Document

23/12/9323 December 1993 SECRETARY RESIGNED

View Document

23/12/9323 December 1993 DIRECTOR RESIGNED

View Document

23/12/9323 December 1993 NEW DIRECTOR APPOINTED

View Document

30/09/9330 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

23/03/9323 March 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

18/12/9218 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

22/04/9222 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

24/10/9124 October 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

28/08/9128 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

12/03/9112 March 1991 EXEMPTION FROM APPOINTING AUDITORS 27/09/90

View Document

29/10/9029 October 1990 RETURN MADE UP TO 10/10/90; FULL LIST OF MEMBERS

View Document

26/10/9026 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

18/12/8918 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

08/11/898 November 1989 EXEMPTION FROM APPOINTING AUDITORS 03/07/89

View Document

21/09/8921 September 1989 RETURN MADE UP TO 17/07/89; FULL LIST OF MEMBERS

View Document

25/04/8925 April 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/04/89

View Document

25/04/8925 April 1989 COMPANY NAME CHANGED SCOTIA INCORPORATIONS LIMITED CERTIFICATE ISSUED ON 26/04/89

View Document

12/04/8912 April 1989 REGISTERED OFFICE CHANGED ON 12/04/89 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

19/03/8919 March 1989 EXEMPTION FROM APPOINTING AUDITORS 15/06/88

View Document

15/06/8815 June 1988 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