About

Registered Number: SC336019
Date of Incorporation: 10/01/2008 (17 years and 2 months ago)
Company Status: Active
Registered Address: 11 Stafford Street, Edinburgh, EH3 7BR

 

Established in 2008, Octant Investments Ltd have registered office in Edinburgh, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Grossart, Elizabeth Kythe, Stirling, Archibald at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GROSSART, Elizabeth Kythe 20 January 2020 - 1
STIRLING, Archibald 15 March 2013 20 January 2020 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
TM02 - Termination of appointment of secretary 23 January 2020
AP03 - Appointment of secretary 23 January 2020
AA - Annual Accounts 11 November 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 14 January 2019
CS01 - N/A 28 February 2018
AA - Annual Accounts 20 February 2018
AA - Annual Accounts 14 March 2017
CS01 - N/A 11 January 2017
AR01 - Annual Return 15 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2016
AA - Annual Accounts 08 December 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 14 January 2015
AD01 - Change of registered office address 14 January 2015
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 23 January 2014
RESOLUTIONS - N/A 19 November 2013
SH19 - Statement of capital 19 November 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 November 2013
CAP-SS - N/A 19 November 2013
AP03 - Appointment of secretary 18 March 2013
AD01 - Change of registered office address 15 March 2013
TM02 - Termination of appointment of secretary 15 March 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 11 February 2013
CH01 - Change of particulars for director 11 February 2013
CH01 - Change of particulars for director 11 February 2013
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 28 March 2012
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 17 January 2011
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH04 - Change of particulars for corporate secretary 29 March 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 06 February 2009
225 - Change of Accounting Reference Date 18 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2008
CERTNM - Change of name certificate 08 February 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
NEWINC - New incorporation documents 10 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.