Company NameOchil Integrity Services Ltd
DirectorRoss McNie
Company StatusActive
Company NumberSC445019
CategoryPrivate Limited Company
Incorporation Date13 March 2013(11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameMr Ross McNie
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2013(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address2 Ladywell Place
Tullibody
Alloa
Clackmannanshire
FK10 2QR
Scotland

Location

Registered Address2 Ladywell Place
Tullibody
Stirlingshire
FK10 2QR
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire West

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 March 2023 (1 year ago)
Next Return Due27 March 2024 (overdue)

Filing History

23 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
21 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
5 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
5 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 March 2016Registered office address changed from 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL to 21 Buchanan Street Buchanan Street Dunfermline Fife KY12 7PG on 18 March 2016 (1 page)
18 March 2016Registered office address changed from 21 Buchanan Street Buchanan Street Dunfermline Fife KY12 7PG Scotland to 21 Buchanan Street Buchanan Street Dunfermline Fife KY12 7PG on 18 March 2016 (1 page)
18 March 2016Registered office address changed from 21 Buchanan Street Buchanan Street Dunfermline Fife KY12 7PG Scotland to 21 Buchanan Street Buchanan Street Dunfermline Fife KY12 7PG on 18 March 2016 (1 page)
18 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
18 March 2016Director's details changed for Mr Ross Mcnie on 1 April 2015 (2 pages)
18 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
18 March 2016Registered office address changed from 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL to 21 Buchanan Street Buchanan Street Dunfermline Fife KY12 7PG on 18 March 2016 (1 page)
18 March 2016Director's details changed for Mr Ross Mcnie on 1 April 2015 (2 pages)
3 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
3 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
20 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Director's details changed for Mr Ross Mcnie on 1 March 2015 (2 pages)
20 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Director's details changed for Mr Ross Mcnie on 1 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Ross Mcnie on 1 March 2015 (2 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 September 2014Registered office address changed from 15 Willow House Newhouse Road Grangemouth FK3 8LL to 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL on 4 September 2014 (1 page)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 September 2014Registered office address changed from 15 Willow House Newhouse Road Grangemouth FK3 8LL to 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 15 Willow House Newhouse Road Grangemouth FK3 8LL to 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL on 4 September 2014 (1 page)
26 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
26 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
13 March 2013Incorporation (22 pages)
13 March 2013Incorporation (22 pages)