About

Registered Number: SC189242
Date of Incorporation: 10/09/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 3b Crown Terrace, Aberdeen, AB11 6HE,

 

Founded in 1998, O.U.I. (Scotland) Ltd are based in Aberdeen, it's status at Companies House is "Active". We do not know the number of employees at the company. The companies directors are listed as Duff, Gary, Duff, John Welham Sivewright, Duff, Laura Christian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFF, Gary 10 September 1998 - 1
DUFF, John Welham Sivewright 25 October 1999 - 1
DUFF, Laura Christian 10 September 1998 25 October 1999 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 22 June 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 22 September 2017
CS01 - N/A 11 September 2017
PSC01 - N/A 21 July 2017
PSC01 - N/A 21 July 2017
AD01 - Change of registered office address 21 July 2017
AR01 - Annual Return 08 April 2016
AR01 - Annual Return 08 April 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 02 October 2015
AA - Annual Accounts 30 September 2014
AA - Annual Accounts 28 June 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 01 February 2011
DISS40 - Notice of striking-off action discontinued 18 December 2010
AR01 - Annual Return 15 December 2010
GAZ1 - First notification of strike-off action in London Gazette 10 December 2010
AR01 - Annual Return 30 November 2009
AA - Annual Accounts 01 October 2009
AA - Annual Accounts 09 September 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 31 October 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 31 July 2006
410(Scot) - N/A 16 May 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 05 October 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 16 July 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 21 June 2003
363s - Annual Return 28 October 2002
AA - Annual Accounts 31 July 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 31 July 2001
410(Scot) - N/A 20 November 2000
363s - Annual Return 19 October 2000
AA - Annual Accounts 31 July 2000
288a - Notice of appointment of directors or secretaries 30 January 2000
288b - Notice of resignation of directors or secretaries 30 January 2000
363s - Annual Return 29 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1999
288b - Notice of resignation of directors or secretaries 12 October 1998
288b - Notice of resignation of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
287 - Change in situation or address of Registered Office 12 October 1998
MEM/ARTS - N/A 12 October 1998
CERTNM - Change of name certificate 08 October 1998
NEWINC - New incorporation documents 10 September 1998

Mortgages & Charges

Description Date Status Charge by
Floating charge 09 May 2006 Outstanding

N/A

Bond & floating charge 13 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.