Company NameOchilview Limited
DirectorsAlexander Shaw McCready and Annmarie McCready
Company StatusActive
Company NumberSC603593
CategoryPrivate Limited Company
Incorporation Date25 July 2018(5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Alexander Shaw McCready
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2019(6 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameMrs Annmarie McCready
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2019(6 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameMr Leslie Gillen
Date of BirthDecember 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed25 July 2018(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address10 Macmillan Drive
Gourock
PA19 1SW
Scotland

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

24 July 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
8 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
6 August 2021Confirmation statement made on 24 July 2021 with updates (4 pages)
27 April 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
28 July 2020Confirmation statement made on 24 July 2020 with updates (4 pages)
21 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
26 July 2019Confirmation statement made on 24 July 2019 with updates (5 pages)
3 June 2019Notification of Annmarie Mccready as a person with significant control on 23 January 2019 (2 pages)
3 June 2019Cessation of Leslie Gillen as a person with significant control on 28 January 2019 (1 page)
3 June 2019Notification of Alexander Shaw Mccready as a person with significant control on 23 January 2019 (2 pages)
1 February 2019Termination of appointment of Leslie Gillen as a director on 28 January 2019 (1 page)
1 February 2019Registered office address changed from 10 Macmillan Drive Gourock PA19 1SW Scotland to Abercorn Corn 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 1 February 2019 (2 pages)
1 February 2019Appointment of Mr Alexander Shaw Mccready as a director on 23 January 2019 (2 pages)
1 February 2019Appointment of Mrs Annmarie Mccready as a director on 23 January 2019 (2 pages)
30 January 2019Statement of capital following an allotment of shares on 24 January 2019
  • GBP 100
(4 pages)
25 July 2018Incorporation
Statement of capital on 2018-07-25
  • GBP 1
(27 pages)