About

Registered Number: SC299618
Date of Incorporation: 27/03/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 4 months ago)
Registered Address: Heatheryford, Kinross, Perth & Kinross, KY13 0NQ

 

Oer 2006 Ltd was founded on 27 March 2006, it has a status of "Dissolved". We don't know the number of employees at the business. The companies directors are listed as Fu Tong, David Thomas, Heyman, Diana Caroline Amanda in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FU TONG, David Thomas 24 April 2006 - 1
HEYMAN, Diana Caroline Amanda 24 April 2006 03 November 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 16 October 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 04 April 2017
MR04 - N/A 23 March 2017
MR04 - N/A 23 March 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 23 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 29 December 2014
MR04 - N/A 07 August 2014
MR01 - N/A 24 July 2014
AR01 - Annual Return 22 April 2014
CH01 - Change of particulars for director 22 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 27 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 April 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
288b - Notice of resignation of directors or secretaries 21 November 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
287 - Change in situation or address of Registered Office 21 November 2006
410(Scot) - N/A 28 October 2006
410(Scot) - N/A 11 July 2006
MEM/ARTS - N/A 28 April 2006
CERTNM - Change of name certificate 26 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
287 - Change in situation or address of Registered Office 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
NEWINC - New incorporation documents 27 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 July 2014 Fully Satisfied

N/A

Standard security 18 October 2006 Fully Satisfied

N/A

Bond & floating charge 22 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.