Advanced company searchLink opens in new window

OTTERY THREE LIMITED

Company number SC595316

Filter by category

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)
28 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with updates
05 Nov 2021 CERTNM Company name changed maxwell drummond group holdings LIMITED\certificate issued on 05/11/21
  • CONNOT ‐ Change of name notice
05 Nov 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-09-16
12 Aug 2021 AA Micro company accounts made up to 31 December 2020
31 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with updates
30 Nov 2020 TM01 Termination of appointment of Philip James Adams Smith as a director on 31 October 2020
30 Nov 2020 TM01 Termination of appointment of James Craig Finnie as a director on 31 October 2020
10 Nov 2020 TM01 Termination of appointment of Andrew Leonard Burton as a director on 31 October 2020
28 Jul 2020 AA Micro company accounts made up to 31 December 2019
30 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
11 Feb 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 December 2019
11 Feb 2020 AA Micro company accounts made up to 30 April 2019
24 Jan 2020 AD01 Registered office address changed from 37 Waterloo Quay Aberdeen AB11 5BS United Kingdom to 37 Albert Street Aberdeen AB25 1XU on 24 January 2020
02 May 2019 AP01 Appointment of Mr Andrew Leonard Burton as a director on 2 May 2019
02 May 2019 AP01 Appointment of Mr Philip James Adams Smith as a director on 2 May 2019
02 May 2019 AP01 Appointment of Mr James Craig Finnie as a director on 2 May 2019
26 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with updates
22 Feb 2019 SH01 Statement of capital following an allotment of shares on 16 October 2018
  • GBP 1,000
11 Feb 2019 SH01 Statement of capital following an allotment of shares on 16 October 2018
  • GBP 500.00
22 Nov 2018 TM01 Termination of appointment of James Craig Finnie as a director on 20 November 2018
21 Nov 2018 AP01 Appointment of Mr James Craig Finnie as a director on 20 November 2018
25 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted