About

Registered Number: SC415051
Date of Incorporation: 20/01/2012 (12 years and 4 months ago)
Company Status: Active
Registered Address: Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP

 

Founded in 2012, Ockham Development Group (Holdings) Uk Ltd have registered office in Edinburgh. We don't currently know the number of employees at the organisation. Van Der Vaart, Sandra Danett, Eberts Iii, Floyd Samuel, Enright, Michael David are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENRIGHT, Michael David 20 January 2012 11 July 2014 1
Secretary Name Appointed Resigned Total Appointments
VAN DER VAART, Sandra Danett 24 June 2019 - 1
EBERTS III, Floyd Samuel 15 November 2017 15 February 2019 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 20 March 2020
AP01 - Appointment of director 17 August 2019
AP03 - Appointment of secretary 01 July 2019
CS01 - N/A 10 June 2019
TM02 - Termination of appointment of secretary 14 May 2019
TM01 - Termination of appointment of director 10 May 2019
PSC02 - N/A 16 April 2019
PSC07 - N/A 16 April 2019
AP01 - Appointment of director 10 September 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 27 June 2018
CS01 - N/A 04 May 2018
AP01 - Appointment of director 10 January 2018
TM01 - Termination of appointment of director 10 January 2018
TM01 - Termination of appointment of director 18 December 2017
AP01 - Appointment of director 18 December 2017
AP03 - Appointment of secretary 18 December 2017
MR04 - N/A 12 September 2017
MR04 - N/A 12 September 2017
MR04 - N/A 12 September 2017
MR04 - N/A 12 September 2017
MR04 - N/A 12 September 2017
MR04 - N/A 12 September 2017
AA - Annual Accounts 10 June 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 29 March 2016
AD01 - Change of registered office address 27 October 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 16 April 2015
MR01 - N/A 28 February 2015
MR04 - N/A 23 February 2015
MR01 - N/A 23 February 2015
MR01 - N/A 23 February 2015
MISC - Miscellaneous document 24 November 2014
AA - Annual Accounts 02 October 2014
TM01 - Termination of appointment of director 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
RP04 - N/A 28 August 2014
RP04 - N/A 28 August 2014
MR01 - N/A 30 July 2014
MR01 - N/A 30 July 2014
MR01 - N/A 24 July 2014
MR01 - N/A 24 July 2014
AP01 - Appointment of director 18 July 2014
AP01 - Appointment of director 18 July 2014
AR01 - Annual Return 03 March 2014
CH01 - Change of particulars for director 03 March 2014
CH01 - Change of particulars for director 03 March 2014
AD01 - Change of registered office address 13 January 2014
AD01 - Change of registered office address 11 November 2013
AA - Annual Accounts 09 October 2013
AA01 - Change of accounting reference date 15 February 2013
AR01 - Annual Return 14 February 2013
SH01 - Return of Allotment of shares 20 February 2012
NEWINC - New incorporation documents 20 January 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 February 2015 Fully Satisfied

N/A

A registered charge 16 February 2015 Fully Satisfied

N/A

A registered charge 16 February 2015 Fully Satisfied

N/A

A registered charge 21 July 2014 Fully Satisfied

N/A

A registered charge 21 July 2014 Fully Satisfied

N/A

A registered charge 21 July 2014 Fully Satisfied

N/A

A registered charge 21 July 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.