About

Registered Number: SC276492
Date of Incorporation: 25/11/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2019 (4 years and 4 months ago)
Registered Address: Farries, Kirk & Mcvean Tinwald Downs Road, Heathhall, Dumfries, DG1 3SJ,

 

Ol123 Ltd was founded on 25 November 2004 with its registered office in Dumfries. There are 2 directors listed as Link, Helmut-detlef, Malcolm, Gillian Elizabeth for the organisation in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINK, Helmut-Detlef 09 March 2018 - 1
MALCOLM, Gillian Elizabeth 25 November 2004 30 November 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 24 September 2019
AA - Annual Accounts 16 September 2019
AA01 - Change of accounting reference date 16 September 2019
DS01 - Striking off application by a company 12 September 2019
AD01 - Change of registered office address 07 August 2019
AA - Annual Accounts 07 August 2019
RESOLUTIONS - N/A 13 March 2019
CERTNM - Change of name certificate 12 March 2019
RESOLUTIONS - N/A 12 March 2019
CS01 - N/A 26 November 2018
MR04 - N/A 11 October 2018
AA01 - Change of accounting reference date 04 June 2018
PSC07 - N/A 03 May 2018
PSC02 - N/A 03 May 2018
AA - Annual Accounts 20 April 2018
AA01 - Change of accounting reference date 03 April 2018
AP01 - Appointment of director 12 March 2018
AP01 - Appointment of director 12 March 2018
AA01 - Change of accounting reference date 12 March 2018
CS01 - N/A 02 December 2017
TM02 - Termination of appointment of secretary 01 December 2017
TM01 - Termination of appointment of director 01 December 2017
MR04 - N/A 19 July 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 28 November 2016
466(Scot) - N/A 24 November 2016
466(Scot) - N/A 05 November 2016
MR01 - N/A 01 November 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 21 December 2010
CH01 - Change of particulars for director 21 December 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 05 June 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 12 July 2006
363a - Annual Return 30 November 2005
225 - Change of Accounting Reference Date 28 November 2005
410(Scot) - N/A 24 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2004
288a - Notice of appointment of directors or secretaries 06 December 2004
288a - Notice of appointment of directors or secretaries 06 December 2004
288b - Notice of resignation of directors or secretaries 26 November 2004
288b - Notice of resignation of directors or secretaries 26 November 2004
NEWINC - New incorporation documents 25 November 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 October 2016 Fully Satisfied

N/A

Bond & floating charge 18 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.