Download leads from Nexok and grow your business. Find out more

OTS Inspection Ltd

Documents

Total Documents36
Total Pages93

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off
4 January 2022First Gazette notice for voluntary strike-off
22 December 2021Application to strike the company off the register
22 December 2021Termination of appointment of Ryan Lynn as a director on 16 December 2021
20 December 2021Termination of appointment of Jamie Bailey as a director on 20 December 2021
20 December 2021Termination of appointment of Anthony Ball as a director on 20 December 2021
20 December 2021Termination of appointment of Joe Greach as a director on 20 December 2021
20 December 2021Termination of appointment of Rhyan Lynn as a director on 20 December 2021
24 February 2021Confirmation statement made on 24 February 2021 with no updates
24 February 2021Accounts for a dormant company made up to 31 October 2020
10 November 2020Change of details for Mr Paul Norman Brown as a person with significant control on 10 November 2020
10 November 2020Director's details changed for Mr Jamie Bailey on 10 November 2020
10 November 2020Director's details changed for Mr Rhyan Lynn on 10 November 2020
10 November 2020Director's details changed for Mr Anthony Ball on 10 November 2020
10 November 2020Director's details changed for Mr Joe Greach on 10 November 2020
10 November 2020Director's details changed for Mr Paul Norman Brown on 10 November 2020
29 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 29 October 2020
7 October 2020Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 7 October 2020
24 February 2020Confirmation statement made on 24 February 2020 with updates
24 February 2020Appointment of Mr Ryan Lynn as a director on 20 February 2020
24 February 2020Termination of appointment of Neil Alexander Beattie as a director on 24 February 2020
18 February 2020Appointment of Mr Rhyan Lynn as a director on 2 February 2020
17 February 2020Confirmation statement made on 17 February 2020 with updates
17 February 2020Appointment of Mr Joe Greach as a director on 2 February 2020
17 February 2020Appointment of Mr Anthony Ball as a director on 2 February 2020
17 February 2020Appointment of Mr Neil Alexander Beattie as a director on 2 February 2020
17 February 2020Appointment of Mr Jamie Bailey as a director on 2 February 2020
4 November 2019Appointment of Mr Paul Norman Brown as a director on 3 November 2019
3 November 2019Notification of Paul Norman Brown as a person with significant control on 3 November 2019
3 November 2019Confirmation statement made on 3 November 2019 with updates
14 October 2019Cessation of Codir Limited as a person with significant control on 14 October 2019
8 October 2019Incorporation
Statement of capital on 2019-10-08
  • GBP 1
8 October 2019Termination of appointment of James Stuart Mcmeekin as a director on 8 October 2019
8 October 2019Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 8 October 2019
8 October 2019Termination of appointment of Cosec Limited as a director on 8 October 2019
8 October 2019Termination of appointment of Cosec Limited as a secretary on 8 October 2019
Sign up now to grow your client base. Plans & Pricing