Company NameO&G Maintenance Management Ltd
DirectorsAbrar Ahmed and Min Sun
Company StatusActive - Proposal to Strike off
Company NumberSC477922
CategoryPrivate Limited Company
Incorporation Date20 May 2014(9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Abrar Ahmed
Date of BirthMarch 1982 (Born 42 years ago)
NationalityPakistani
StatusCurrent
Appointed20 May 2014(same day as company formation)
RoleProject Planning Engineer
Country of ResidenceScotland
Correspondence Address3 Auchlee Wynd Portlethen
Aberdeenshire
AB12 4AB
Scotland
Director NameMrs Min Sun
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityChinese
StatusCurrent
Appointed20 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Auchlee Wynd Portlethen
Aberdeenshire
AB12 4AB
Scotland

Location

Registered Address3 Auchlee Wynd
Portlethen
Aberdeenshire
AB12 4AB
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine

Shareholders

50 at £1Abrar Ahmed
50.00%
Ordinary
50 at £1Min Sun
50.00%
Ordinary

Financials

Year2014
Net Worth£19,044
Current Liabilities£23,020

Accounts

Latest Accounts5 April 2019 (5 years, 1 month ago)
Next Accounts Due5 April 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return19 May 2019 (4 years, 11 months ago)
Next Return Due2 June 2020 (overdue)

Filing History

7 November 2020Voluntary strike-off action has been suspended (1 page)
3 November 2020First Gazette notice for voluntary strike-off (1 page)
22 October 2020Application to strike the company off the register (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
26 November 2019Micro company accounts made up to 5 April 2019 (4 pages)
21 May 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
8 June 2018Total exemption full accounts made up to 5 April 2018 (8 pages)
23 May 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
23 May 2018Notification of Abrar Ahmed as a person with significant control on 6 April 2016 (2 pages)
19 December 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
19 April 2017Director's details changed for Mr Abrar Ahmed on 19 April 2017 (2 pages)
19 April 2017Registered office address changed from 33 Hillside Drive Aberdeen Aberdeen AB12 4TG to 3 Auchlee Wynd Portlethen Aberdeenshire AB12 4AB on 19 April 2017 (1 page)
19 April 2017Director's details changed for Mr Abrar Ahmed on 19 April 2017 (2 pages)
19 April 2017Director's details changed for Mrs Min Sun on 19 April 2017 (2 pages)
19 April 2017Director's details changed for Mrs Min Sun on 19 April 2017 (2 pages)
19 April 2017Registered office address changed from 33 Hillside Drive Aberdeen Aberdeen AB12 4TG to 3 Auchlee Wynd Portlethen Aberdeenshire AB12 4AB on 19 April 2017 (1 page)
10 August 2016Micro company accounts made up to 5 April 2016 (6 pages)
10 August 2016Micro company accounts made up to 5 April 2016 (6 pages)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
10 September 2015Micro company accounts made up to 5 April 2015 (6 pages)
10 September 2015Micro company accounts made up to 5 April 2015 (6 pages)
10 September 2015Micro company accounts made up to 5 April 2015 (6 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
26 June 2014Current accounting period shortened from 31 May 2015 to 5 April 2015 (1 page)
26 June 2014Current accounting period shortened from 31 May 2015 to 5 April 2015 (1 page)
26 June 2014Current accounting period shortened from 31 May 2015 to 5 April 2015 (1 page)
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)