Advanced company searchLink opens in new window

OAKMONT TV AERIAL & SATELLITE LTD

Company number SC650160

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2024 AD01 Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on 26 April 2024
08 Aug 2023 AD01 Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 8 August 2023
10 Mar 2022 SOAS(A) Voluntary strike-off action has been suspended
01 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2022 DS01 Application to strike the company off the register
27 May 2021 AA Total exemption full accounts made up to 31 December 2020
24 Dec 2020 CS01 Confirmation statement made on 24 December 2020 with no updates
10 Nov 2020 CH01 Director's details changed for Mr Kenneth Stuart Mcwilliams on 10 November 2020
10 Nov 2020 PSC04 Change of details for Mr Kenneth Stuart Mcwilliams as a person with significant control on 10 November 2020
29 Oct 2020 AD01 Registered 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
07 Oct 2020 AD01 Registered 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 Dec 2019 CS01 Confirmation statement made on 24 December 2019 with updates
24 Dec 2019 PSC01 Notification of Kenneth Stuart Mcwilliams as a person with significant control on 23 December 2019
24 Dec 2019 AP01 Appointment of Mr Kenneth Stuart Mcwilliams as a director on 23 December 2019
24 Dec 2019 PSC07 Cessation of Codir Limited as a person with significant control on 23 December 2019
23 Dec 2019 TM01 Termination of appointment of James Stuart Mcmeekin as a director on 23 December 2019
23 Dec 2019 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 23 December 2019
23 Dec 2019 TM01 Termination of appointment of Cosec Limited as a director on 23 December 2019
23 Dec 2019 TM02 Termination of appointment of Cosec Limited as a secretary on 23 December 2019
23 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-23
  • GBP 1