Advanced company searchLink opens in new window

OVEC SYSTEMS LIMITED

Company number SC136128

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)
27 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Sep 2023 AD01 Registered office address changed from 7 Deerdykes Road 7 Deerdykes Road Cumbernauld Glasgow G68 9HF Scotland to 7 Deerdykes Road Cumbernauld Glasgow G68 9HF on 20 September 2023
20 Sep 2023 AD01 Registered office address changed from 5 Brown Street Coatbridge Lanarkshire ML5 4AS to 7 Deerdykes Road 7 Deerdykes Road Cumbernauld Glasgow G68 9HF on 20 September 2023
10 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with updates
02 Mar 2023 CH01 Director's details changed for Mr Alistair William Logan on 27 February 2023
02 Mar 2023 PSC04 Change of details for Mr Alistair William Logan as a person with significant control on 27 February 2023
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
10 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
26 May 2021 CS01 Confirmation statement made on 27 February 2021 with updates
10 May 2021 SH06 Cancellation of shares. Statement of capital on 28 February 2020
  • GBP 8.40
16 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 27 February 2020
17 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
16 Nov 2020 PSC01 Notification of Alistair Logan as a person with significant control on 1 March 2020
16 Nov 2020 PSC01 Notification of Anne Campbell as a person with significant control on 1 March 2020
16 Nov 2020 PSC07 Cessation of Fiona Logan as a person with significant control on 28 February 2020
16 Nov 2020 PSC07 Cessation of Campbell Logan as a person with significant control on 28 February 2020
30 Mar 2020 AP03 Appointment of Anne Elizabeth Campbell as a secretary on 28 February 2020
30 Mar 2020 TM01 Termination of appointment of Fiona Logan as a director on 28 February 2020
30 Mar 2020 TM01 Termination of appointment of Campbell Logan as a director on 28 February 2020
30 Mar 2020 AP01 Appointment of Alistair William Logan as a director on 28 February 2020
30 Mar 2020 AP01 Appointment of Anne Elizabeth Campbell as a director on 28 February 2020
30 Mar 2020 TM02 Termination of appointment of Campbell Logan as a secretary on 28 February 2020