Active
Company Information for OCIUS MOTORSPORT LIMITED
33 Winchester Avenue, Denny, STIRLINGSHIRE, FK6 6QD,
|
Company Registration Number
SC334720
Private Limited Company
Active |
Company Name | ||
---|---|---|
OCIUS MOTORSPORT LIMITED | ||
Legal Registered Office | ||
33 Winchester Avenue Denny STIRLINGSHIRE FK6 6QD Other companies in FK6 | ||
Previous Names | ||
|
Company Number | SC334720 | |
---|---|---|
Company ID Number | SC334720 | |
Date formed | 2007-11-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-02-29 | |
Account next due | 2025-11-30 | |
Latest return | 2023-11-30 | |
Return next due | 2024-12-14 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB927993955 |
Last Datalog update: | 2024-06-24 18:39:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DENISE KELLY |
||
THOMAS BARCLAY DOUGALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALBERTO ANTHONY DI FOLCO |
Director | ||
WJM SECRETARIES LIMITED |
Company Secretary | ||
WJM DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEDNATHIE ESTATE LIMITED | Director | 2015-09-18 | CURRENT | 1965-03-19 | Active | |
LEDNATHIE HOLDINGS LIMITED | Director | 2015-09-16 | CURRENT | 2015-09-16 | Active | |
CRAIGHALL ENERGY LIMITED | Director | 2013-02-07 | CURRENT | 2013-02-07 | Active | |
TBD I.T. LIMITED | Director | 2011-02-28 | CURRENT | 2003-04-09 | Dissolved 2015-10-16 | |
WESTERHILL DEVELOPMENTS LIMITED | Director | 2007-11-27 | CURRENT | 2007-11-27 | Active | |
CRAIGHALL DEVELOPMENTS LIMITED | Director | 2006-08-01 | CURRENT | 2003-08-21 | Active | |
LEGGE STEEL (FABRICATIONS) LIMITED | Director | 2004-04-30 | CURRENT | 1984-05-15 | Active | |
LUDDON CONSTRUCTION LIMITED | Director | 2004-01-15 | CURRENT | 1975-06-17 | Active | |
LION & UNICORN HOTEL LIMITED | Director | 2000-01-26 | CURRENT | 1999-12-08 | Active | |
DOUGALL HOLDINGS LIMITED | Director | 1998-05-22 | CURRENT | 1998-01-20 | Active | |
BARCLAY DOUGALL (HOLDINGS) LIMITED | Director | 1998-05-22 | CURRENT | 1998-01-20 | Active | |
R. LINDSAY AND COMPANY (CONTRACTORS) LIMITED | Director | 1992-09-01 | CURRENT | 1977-12-09 | Active | |
JAMES STRANG LIMITED | Director | 1992-09-01 | CURRENT | 1986-09-02 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/24 | ||
Termination of appointment of Denise Kelly on 2024-06-05 | ||
Change of details for Mr Thomas Barclay Dougall as a person with significant control on 2024-06-07 | ||
CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES | ||
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR THOMAS BARCLAY DOUGALL | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALBERTO ANTHONY DI FOLCO | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 30/11/14 TO 28/02/15 | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/11 | |
AR01 | 30/11/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/10 | |
AR01 | 30/11/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/09 | |
AR01 | 30/11/09 ANNUAL RETURN FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | Director's details changed for Alberto Anthony Di Folco on 2010-03-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2010 FROM C/O WRIGHT JOHNSTON & MACKENZIE LLP, 302 ST VINCENT STREET GLASGOW G2 5RZ | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED MARITIME SHELFCO 13 LIMITED CERTIFICATE ISSUED ON 21/02/08 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 20/12/07--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities
The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as OCIUS MOTORSPORT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |