O N SCOTLAND LTD



Company Documents

DateDescription
15/11/1615 November 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/08/1630 August 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/08/1624 August 2016 APPLICATION FOR STRIKING-OFF

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 98-100 MAIN STREET, ALEXANDRIA, WEST DUMBARTONSHIRE G83 0PB

View Document

27/04/1627 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts
08/04/158 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
19/04/1419 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

Analyse these accounts
23/04/1323 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12

View Document

13/03/1313 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document



13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OSMAN NASEEM / 01/03/2013

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/04/1210 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

01/08/111 August 2011 PREVEXT FROM 31/03/2011 TO 30/04/2011

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/03/1131 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

26/04/1026 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OSMAN NASEEM / 31/01/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED MR OSMAN NASEEM

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED

View Document

11/03/0911 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company