Company NameOntime Professional Maintenance Ltd.
DirectorJohn McNulty
Company StatusActive - Proposal to Strike off
Company NumberSC418765
CategoryPrivate Limited Company
Incorporation Date6 March 2012(12 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John McNulty
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2012(same day as company formation)
RoleService Director
Country of ResidenceScotland
Correspondence Address11 Evanton Place
Thornliebank Industrial Estate
Thornliebank
Glasgow
G46 8JE
Scotland
Director NameJohn McNulty
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2012(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address11 Evanton Place
Thornliebank Industrial Estate
Thornliebank
Glasgow
G46 8JE
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 March 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address11 Evanton Place
Thornliebank Industrial Estate
Thornliebank
Glasgow
G46 8JE
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank

Financials

Year2013
Net Worth-£5,985
Cash£1,502
Current Liabilities£16,024

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 October 2021 (2 years, 6 months ago)
Next Return Due22 October 2022 (overdue)

Filing History

17 January 2023Compulsory strike-off action has been suspended (1 page)
27 December 2022First Gazette notice for compulsory strike-off (1 page)
8 March 2022Compulsory strike-off action has been discontinued (1 page)
7 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
8 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
21 May 2021Micro company accounts made up to 31 March 2020 (3 pages)
2 October 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
2 October 2020Micro company accounts made up to 31 March 2019 (3 pages)
7 February 2020Micro company accounts made up to 31 March 2018 (2 pages)
26 March 2019Compulsory strike-off action has been discontinued (1 page)
25 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
10 May 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 April 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
1 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
6 January 2017Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 December 2016Compulsory strike-off action has been suspended (1 page)
10 December 2016Compulsory strike-off action has been suspended (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016Compulsory strike-off action has been discontinued (1 page)
14 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
14 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
27 June 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 June 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 June 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(3 pages)
25 June 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(3 pages)
25 June 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(3 pages)
30 May 2015Compulsory strike-off action has been suspended (1 page)
30 May 2015Compulsory strike-off action has been suspended (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
7 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
7 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
7 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
1 April 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014Compulsory strike-off action has been discontinued (1 page)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 March 2014First Gazette notice for compulsory strike-off (1 page)
14 March 2014First Gazette notice for compulsory strike-off (1 page)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
7 August 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
7 August 2013Director's details changed for John Mcnulty on 6 March 2013 (2 pages)
7 August 2013Director's details changed for John Mcnulty on 6 March 2013 (2 pages)
7 August 2013Director's details changed for Mr John Mcnulty on 1 February 2013 (2 pages)
7 August 2013Director's details changed for John Mcnulty on 6 March 2013 (2 pages)
7 August 2013Director's details changed for Mr John Mcnulty on 1 February 2013 (2 pages)
7 August 2013Director's details changed for Mr John Mcnulty on 1 February 2013 (2 pages)
7 August 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
7 August 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
5 July 2013First Gazette notice for compulsory strike-off (1 page)
5 July 2013First Gazette notice for compulsory strike-off (1 page)
24 October 2012Registered office address changed from 80 St.Vincent Street Glasgow G2 5UB United Kingdom on 24 October 2012 (2 pages)
24 October 2012Registered office address changed from 80 St.Vincent Street Glasgow G2 5UB United Kingdom on 24 October 2012 (2 pages)
22 March 2012Appointment of Mr John Mcnulty as a director (3 pages)
22 March 2012Appointment of John Mcnulty as a director (3 pages)
22 March 2012Appointment of John Mcnulty as a director (3 pages)
22 March 2012Appointment of Mr John Mcnulty as a director (3 pages)
15 March 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
15 March 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
15 March 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
15 March 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
6 March 2012Incorporation (22 pages)
6 March 2012Incorporation (22 pages)