Company NameOtago Framers Ltd.
DirectorsShirly Jack and Lucy Ogg
Company StatusActive
Company NumberSC422648
CategoryPrivate Limited Company
Incorporation Date24 April 2012(11 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMs Shirly Jack
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGallone & Co. 14 Newton Place
Glasgow
G3 7PY
Scotland
Director NameLucy Ogg
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallone & Co. 14 Newton Place
Glasgow
G3 7PY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 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
Appointed24 April 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteotagoframers.com
Email address[email protected]
Telephone0141 3346915
Telephone regionGlasgow

Location

Registered AddressGallone & Co.
14 Newton Place
Glasgow
G3 7PY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Lucy Ogg
50.00%
Ordinary
50 at £1Shirly Jack
50.00%
Ordinary

Financials

Year2014
Net Worth-£30,476
Cash£8,205
Current Liabilities£43,051

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 April 2023 (12 months ago)
Next Return Due8 May 2024 (2 weeks, 3 days from now)

Filing History

12 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
29 January 2020Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG to Gallone & Co. 14 Newton Place Glasgow G3 7PY on 29 January 2020 (1 page)
6 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
25 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
2 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
15 May 2012Appointment of Lucy Ogg as a director (2 pages)
15 May 2012Appointment of Shirly Jack as a director (2 pages)
15 May 2012Appointment of Lucy Ogg as a director (2 pages)
15 May 2012Appointment of Shirly Jack as a director (2 pages)
14 May 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 100
(3 pages)
14 May 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 100
(3 pages)
2 May 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
2 May 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
2 May 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
2 May 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
24 April 2012Incorporation (22 pages)
24 April 2012Incorporation (22 pages)