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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 09 May 2006 | Outstanding |
N/A |
Bond & floating charge | 13 November 2000 | Outstanding |
N/A |