About

Registered Number: SC333876
Date of Incorporation: 14/11/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 3 months ago)
Registered Address: 66 Tay Street, Perth, Perthshire, PH2 8RA

 

Oyster Eco Build Ltd was registered on 14 November 2007 and are based in Perthshire, it has a status of "Dissolved". The business has only one director listed. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ELLIOT AND COMPANY WS 28 September 2010 10 January 2013 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) 17 October 2017
MR04 - N/A 11 October 2017
DS01 - Striking off application by a company 10 October 2017
CS01 - N/A 13 December 2016
AP01 - Appointment of director 04 November 2016
AA - Annual Accounts 28 October 2016
AA - Annual Accounts 22 April 2016
DISS40 - Notice of striking-off action discontinued 09 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AR01 - Annual Return 26 November 2015
AA01 - Change of accounting reference date 26 October 2015
AR01 - Annual Return 14 November 2014
TM01 - Termination of appointment of director 10 November 2014
AA - Annual Accounts 30 October 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 27 November 2013
MG01s - Particulars of a charge created by a company registered in Scotland 01 February 2013
TM02 - Termination of appointment of secretary 11 January 2013
AP04 - Appointment of corporate secretary 11 January 2013
AR01 - Annual Return 12 December 2012
CH01 - Change of particulars for director 12 December 2012
AA - Annual Accounts 31 October 2012
RP04 - N/A 13 August 2012
AP01 - Appointment of director 08 August 2012
AR01 - Annual Return 14 November 2011
RP04 - N/A 14 October 2011
SH01 - Return of Allotment of shares 13 October 2011
SH01 - Return of Allotment of shares 05 October 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 October 2011
RESOLUTIONS - N/A 26 September 2011
RESOLUTIONS - N/A 26 September 2011
MEM/ARTS - N/A 26 September 2011
AA - Annual Accounts 28 June 2011
AA01 - Change of accounting reference date 24 February 2011
AR01 - Annual Return 15 November 2010
CERTNM - Change of name certificate 14 October 2010
RESOLUTIONS - N/A 14 October 2010
AA - Annual Accounts 01 October 2010
AP04 - Appointment of corporate secretary 01 October 2010
TM02 - Termination of appointment of secretary 01 October 2010
AR01 - Annual Return 16 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2009
AA - Annual Accounts 09 September 2009
363a - Annual Return 24 December 2008
287 - Change in situation or address of Registered Office 28 November 2007
NEWINC - New incorporation documents 14 November 2007

Mortgages & Charges

Description Date Status Charge by
Floating charge 22 January 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.