About

Registered Number: SC136128
Date of Incorporation: 21/01/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: 5 Brown Street, Coatbridge, Lanarkshire, ML5 4AS

 

Ovec Systems Ltd was registered on 21 January 1992 and are based in Coatbridge in Lanarkshire, it has a status of "Active". The current directors of this business are listed as Campbell, Anne Elizabeth, Campbell, Anne Elizabeth, Logan, Alistair William, Logan, Campbell, Logan, Fiona, Ross, James, Ross, Jean. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Anne Elizabeth 28 February 2020 - 1
LOGAN, Alistair William 28 February 2020 - 1
LOGAN, Campbell 21 January 1992 28 February 2020 1
LOGAN, Fiona 31 December 1998 28 February 2020 1
ROSS, James 21 January 1992 31 October 2001 1
ROSS, Jean 31 December 1998 31 October 2001 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Anne Elizabeth 28 February 2020 - 1

Filing History

Document Type Date
AP03 - Appointment of secretary 30 March 2020
TM01 - Termination of appointment of director 30 March 2020
TM01 - Termination of appointment of director 30 March 2020
AP01 - Appointment of director 30 March 2020
AP01 - Appointment of director 30 March 2020
TM02 - Termination of appointment of secretary 30 March 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 26 September 2019
PSC04 - N/A 20 August 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 27 April 2009
287 - Change in situation or address of Registered Office 27 April 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 07 April 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 09 March 2002
288b - Notice of resignation of directors or secretaries 05 November 2001
288b - Notice of resignation of directors or secretaries 05 November 2001
AA - Annual Accounts 24 October 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 23 October 2000
363s - Annual Return 30 March 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 13 April 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 1998
AA - Annual Accounts 07 September 1998
363s - Annual Return 02 March 1998
AA - Annual Accounts 21 August 1997
363s - Annual Return 21 May 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 10 January 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 18 January 1995
AA - Annual Accounts 05 January 1995
363s - Annual Return 15 January 1994
AA - Annual Accounts 28 October 1993
363s - Annual Return 20 January 1993
288 - N/A 03 March 1992
288 - N/A 03 March 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 March 1992
288 - N/A 24 January 1992
288 - N/A 24 January 1992
NEWINC - New incorporation documents 21 January 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.