ORIGIN COMPOSITES LIMITED
Status | ACTIVE |
Company No. | SC132157 |
Category | Private Limited Company |
Incorporated | 31 May 1991 |
Age | 33 years, 1 month, 8 days |
Jurisdiction | Scotland |
SUMMARY
ORIGIN COMPOSITES LIMITED is an active private limited company with number SC132157. It was incorporated 33 years, 1 month, 8 days ago, on 31 May 1991. The company address is Office 9 Huntly Business Centre Office 9 Huntly Business Centre, Huntly, AB54 8FG, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 10 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 13 Mar 2024
Action Date: 13 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-13
Documents
Change to a person with significant control
Date: 13 Mar 2024
Action Date: 23 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-23
Psc name: Mr Ruairidh Andrew Cooper
Documents
Notification of a person with significant control
Date: 13 Mar 2024
Action Date: 23 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Neil Campbell Baxter
Notification date: 2024-02-23
Documents
Appoint person director company with name date
Date: 13 Mar 2024
Action Date: 23 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Neil Campbell Baxter
Appointment date: 2024-02-23
Documents
Certificate change of name company
Date: 27 Feb 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed servwell engineering LIMITED\certificate issued on 27/02/24
Documents
Confirmation statement with no updates
Date: 23 May 2023
Action Date: 10 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-10
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 13 Dec 2022
Action Date: 13 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-13
Officer name: Mr Ruairidh Andrew Cooper
Documents
Change to a person with significant control
Date: 13 Dec 2022
Action Date: 13 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-12-13
Psc name: Mr Ruairidh Andrew Cooper
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2022
Action Date: 13 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-13
Old address: Marnoch Lodge Bridge of Marnoch Huntly Aberdeenshire AB54 7UE
New address: Office 9 Huntly Business Centre Gordon Street Huntly AB54 8FG
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 10 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-10
Documents
Change to a person with significant control
Date: 18 Aug 2021
Action Date: 10 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-05-10
Psc name: Mr Ruairidh Andrew Cooper
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 10 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-10
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 May 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Confirmation statement with no updates
Date: 31 May 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Accounts with accounts type total exemption full
Date: 07 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 18 May 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 10 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-10
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 10 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-10
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination secretary company with name termination date
Date: 27 Aug 2015
Action Date: 27 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Thorntons Law Llp
Termination date: 2015-08-27
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 10 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-10
Documents
Change person director company with change date
Date: 15 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-31
Officer name: Mr Ruairidh Andrew Cooper
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2015
Action Date: 15 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-15
Old address: Edinkillie House Durris Banchory AB31 6BU
New address: Marnoch Lodge Bridge of Marnoch Huntly Aberdeenshire AB54 7UE
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 10 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-10
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2013
Action Date: 10 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-10
Documents
Change registered office address company with date old address
Date: 17 Jan 2013
Action Date: 17 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-17
Old address: Whitehall House 33 Yeaman Shore Dundee DD1 4BJ
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 10 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-10
Documents
Change person director company with change date
Date: 22 Mar 2012
Action Date: 01 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-01
Officer name: Mr Ruairidh Andrew Cooper
Documents
Change registered office address company with date old address
Date: 22 Mar 2012
Action Date: 22 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-22
Old address: Whithall House, 33 Yeaman Shore Dundee Dd1 4Bju
Documents
Change account reference date company previous extended
Date: 05 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2011-09-30
New date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2011
Action Date: 10 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-10
Documents
Appoint corporate secretary company with name
Date: 24 May 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Thorntons Law Llp
Documents
Appoint person director company with name
Date: 19 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ruairidh Andrew Cooper
Documents
Termination secretary company with name
Date: 19 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Janet Armell
Documents
Termination director company with name
Date: 19 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Armell
Documents
Change registered office address company with date old address
Date: 19 May 2011
Action Date: 19 May 2011
Category: Address
Type: AD01
Change date: 2011-05-19
Old address: Nuestro Casa Mercurylane Croft Kirkton, St Cyrus Montrose Angus DD10 0BW
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Accounts with accounts type total exemption full
Date: 18 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2010
Action Date: 10 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-10
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-10
Officer name: Janet Evelyn Armell
Documents
Termination director company with name
Date: 14 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Armell
Documents
Accounts with accounts type total exemption full
Date: 26 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 22 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/09; full list of members
Documents
Legacy
Date: 12 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 May 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 06 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 May 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Accounts with accounts type total exemption full
Date: 17 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 11 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/06; full list of members
Documents
Legacy
Date: 01 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 04 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 May 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 14 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 12 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/02; full list of members
Documents
Legacy
Date: 17 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/01; full list of members
Documents
Accounts with accounts type full
Date: 08 May 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 15 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/00; full list of members
Documents
Accounts with accounts type full
Date: 27 Mar 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 11 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/99; no change of members
Documents
Accounts with accounts type full
Date: 04 May 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 21 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/98; full list of members
Documents
Accounts with accounts type full
Date: 23 Apr 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Accounts with accounts type full
Date: 24 Jun 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 23 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/97; no change of members
Documents
Legacy
Date: 02 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/96; no change of members
Documents
Accounts with accounts type full
Date: 08 May 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Accounts with accounts type small
Date: 26 May 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 26 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/95; full list of members
Documents
Accounts with accounts type small
Date: 07 Jun 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 07 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/94; no change of members
Documents
Legacy
Date: 28 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/93; no change of members
Documents
Accounts with accounts type full
Date: 31 Mar 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 09 Jun 1992
Category: Annual-return
Type: 363b
Description: Return made up to 31/05/92; full list of members
Documents
Legacy
Date: 22 Oct 1991
Category: Capital
Type: 88(2)R
Description: Ad 09/09/91--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 22 Oct 1991
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Certificate change of name company
Date: 31 Jul 1991
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed activebasic LIMITED\certificate issued on 01/08/91
Documents
Legacy
Date: 30 Jul 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 30 Jul 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 30 Jul 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 30 Jul 1991
Category: Address
Type: 287
Description: Registered office changed on 30/07/91 from: 24 great king street edinburgh EH3 6QN
Documents
Resolution
Date: 18 Jul 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ENVIRONMENTAL REMOVAL SERVICES LTD
4 BROADWAY,LEICESTER,LE7 1GA
Number: | 10466245 |
Status: | ACTIVE |
Category: | Private Limited Company |
SNOWDROP COTTAGE,PEWSEY,SN9 6JW
Number: | 02375872 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 PLUNGINGTON ROAD,PRESTON,PR1 7EP
Number: | 11736657 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORD SERVICE STATION,SHREWSBURY,SY5 9LE
Number: | 02943084 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 GRANGE CLOSE,WENVOE,CF5 6AT
Number: | 11577724 |
Status: | ACTIVE |
Category: | Private Limited Company |
430 HIGH STREET NORTH,LONDON,E12 6RH
Number: | 07678673 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |