Edinburgh
EH1 3PG
Scotland
Director Name | Mr Steve Matthews |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Drew Alick Matthews |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2015(1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 July 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 St Michaels Lane Linlithgow EH49 7JD Scotland |
Director Name | Mr Douglas Lammie |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2017(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 09 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Mr Stephen Andrew Matthews |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2018(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 July 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Comrie Quarry Bickramside Farm Road Oakley Fife KY12 9LF Scotland |
Registered Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 19 August 2019 (4 years, 8 months ago) |
---|---|
Next Return Due | 30 September 2020 (overdue) |
10 February 2016 | Delivered on: 15 February 2016 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Outstanding |
---|
3 April 2023 | Registered office address changed from 21 York Place Edinburgh EH1 3EN to 11a Dublin Street Edinburgh EH1 3PG on 3 April 2023 (2 pages) |
---|---|
26 September 2019 | Resolutions
|
26 September 2019 | Company name changed ochiltree construction LIMITED\certificate issued on 26/09/19
|
28 August 2019 | Court order in a winding-up (& Court Order attachment) (3 pages) |
28 August 2019 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 21 York Place Edinburgh EH1 3EN on 28 August 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 19 August 2019 with updates (4 pages) |
5 August 2019 | Resolutions
|
2 August 2019 | Registered office address changed from Comrie Quarry Bickramside Farm Road Oakley Fife KY12 9LF Scotland to 272 Bath Street Glasgow G2 4JR on 2 August 2019 (1 page) |
2 August 2019 | Notification of Ross Patrick Thomson as a person with significant control on 22 July 2019 (2 pages) |
2 August 2019 | Termination of appointment of Drew Alick Matthews as a director on 22 July 2019 (1 page) |
2 August 2019 | Cessation of Drew Alick Matthews as a person with significant control on 22 July 2019 (1 page) |
2 August 2019 | Cessation of Stephen Andrew Matthews as a person with significant control on 22 July 2019 (1 page) |
2 August 2019 | Termination of appointment of Stephen Andrew Matthews as a director on 22 July 2019 (1 page) |
2 August 2019 | Appointment of Mr Ross Patrick Thomson as a director on 22 July 2019 (2 pages) |
27 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
18 December 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
5 December 2018 | Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ to Comrie Quarry Bickramside Farm Road Oakley Fife KY12 9LF on 5 December 2018 (1 page) |
12 November 2018 | Termination of appointment of Douglas Lammie as a director on 9 November 2018 (1 page) |
27 August 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
20 June 2018 | Appointment of Mr Stephen Andrew Matthews as a director on 18 June 2018 (2 pages) |
24 May 2018 | Notification of Stephen Andrew Matthews as a person with significant control on 6 April 2016 (2 pages) |
24 May 2018 | Cessation of Douglas Lammie as a person with significant control on 6 March 2018 (1 page) |
24 May 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
3 May 2018 | Cessation of Stephen Matthews as a person with significant control on 6 April 2018 (1 page) |
3 May 2018 | Notification of Douglas Lammie as a person with significant control on 6 March 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 November 2017 | Appointment of Mr Douglas Lammie as a director on 29 October 2017 (2 pages) |
7 November 2017 | Appointment of Mr Douglas Lammie as a director on 29 October 2017 (2 pages) |
4 August 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
4 August 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
22 May 2017 | Termination of appointment of Steve Matthews as a director on 12 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Steve Matthews as a director on 12 May 2017 (1 page) |
8 May 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
7 April 2017 | Registered office address changed from 10 Caputhall Road Deans Industrial Estate Livingston EH54 8AS Scotland to 6 Redheughs Rigg Edinburgh EH12 9DQ on 7 April 2017 (2 pages) |
7 April 2017 | Registered office address changed from 10 Caputhall Road Deans Industrial Estate Livingston EH54 8AS Scotland to 6 Redheughs Rigg Edinburgh EH12 9DQ on 7 April 2017 (2 pages) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 March 2017 | Director's details changed for Mr Drew Alick Matthews on 24 March 2017 (2 pages) |
24 March 2017 | Director's details changed for Mr Drew Alick Matthews on 24 March 2017 (2 pages) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2016 | Statement of capital following an allotment of shares on 8 April 2016
|
21 April 2016 | Statement of capital following an allotment of shares on 8 April 2016
|
16 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
15 February 2016 | Registration of charge SC5002880001, created on 10 February 2016 (13 pages) |
15 February 2016 | Registration of charge SC5002880001, created on 10 February 2016 (13 pages) |
16 October 2015 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 10 Caputhall Road Deans Industrial Estate Livingston EH54 8AS on 16 October 2015 (1 page) |
16 October 2015 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 10 Caputhall Road Deans Industrial Estate Livingston EH54 8AS on 16 October 2015 (1 page) |
20 March 2015 | Director's details changed for Mr Drew Alick Matthews on 20 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr Drew Alick Matthews on 20 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr Drew Alick Matthews as a director on 19 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr Drew Alick Matthews as a director on 19 March 2015 (2 pages) |
12 March 2015 | Incorporation Statement of capital on 2015-03-12
|
12 March 2015 | Incorporation Statement of capital on 2015-03-12
|