ORIENTAL PACIFIC LIMITED - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Old address: 9 Royal Crescent Glasgow G3 7SP Scotland. New address: Suite 2 111 West George Street Glasgow G2 1QX. Change date: 2023-11-06. 2023-11-06 View Report
Dissolution. Dissolved compulsory strike off suspended. 2023-10-10 View Report
Gazette. Gazette notice compulsory. 2023-09-26 View Report
Confirmation statement. Statement with no updates. 2023-02-28 View Report
Gazette. Gazette filings brought up to date. 2023-02-24 View Report
Accounts. Accounts type total exemption full. 2023-02-23 View Report
Dissolution. Dissolved compulsory strike off suspended. 2022-10-04 View Report
Gazette. Gazette notice compulsory. 2022-09-27 View Report
Confirmation statement. Statement with no updates. 2022-03-03 View Report
Gazette. Gazette filings brought up to date. 2022-01-21 View Report
Accounts. Accounts type micro entity. 2022-01-20 View Report
Dissolution. Dissolved compulsory strike off suspended. 2021-09-28 View Report
Gazette. Gazette notice compulsory. 2021-09-28 View Report
Confirmation statement. Statement with no updates. 2021-05-07 View Report
Gazette. Gazette filings brought up to date. 2020-11-28 View Report
Accounts. Accounts type micro entity. 2020-11-27 View Report
Dissolution. Dissolved compulsory strike off suspended. 2020-11-07 View Report
Gazette. Gazette notice compulsory. 2020-10-20 View Report
Confirmation statement. Statement with updates. 2020-03-03 View Report
Insolvency. Liquidation appointment of provisional liquidator court scotland. 2019-10-25 View Report
Accounts. Accounts type micro entity. 2019-04-26 View Report
Confirmation statement. Statement with no updates. 2019-04-11 View Report
Accounts. Accounts type micro entity. 2018-05-01 View Report
Confirmation statement. Statement with no updates. 2018-04-30 View Report
Officers. Change date: 2017-05-01. Officer name: Mr Antonio Carbajosa. 2017-05-10 View Report
Officers. Change date: 2017-05-01. Officer name: Mr Antonio Carbajosa. 2017-05-10 View Report
Accounts. Accounts type total exemption small. 2017-05-05 View Report
Confirmation statement. Statement with updates. 2017-03-16 View Report
Annual return. With made up date full list shareholders. 2016-04-20 View Report
Address. Change date: 2016-04-20. Old address: 28 Tunnel Street Glasgow G3 8HL Scotland. New address: 9 Royal Crescent Glasgow G3 7SP. 2016-04-20 View Report
Accounts. Accounts type total exemption small. 2016-03-14 View Report
Address. Change date: 2015-06-30. New address: 28 Tunnel Street Glasgow G3 8HL. Old address: C/O Curle Stewart Limited 16 Gordon Street Glasgow G1 3PT. 2015-06-30 View Report
Accounts. Accounts type total exemption small. 2015-04-27 View Report
Annual return. With made up date full list shareholders. 2015-04-16 View Report
Mortgage. Charge number: 1. 2015-02-12 View Report
Accounts. Accounts type total exemption small. 2014-05-16 View Report
Address. Old address: 9 Royal Crescent Glasgow G3 7SP. Change date: 2014-03-05. 2014-03-05 View Report
Officers. Officer name: Thomas Wallace. 2014-03-05 View Report
Annual return. With made up date full list shareholders. 2014-02-25 View Report
Officers. Officer name: Mr Carbajosa Antonio. Change date: 2014-02-24. 2014-02-25 View Report
Officers. Officer name: Mr Antonio Carbajosa. 2014-02-25 View Report
Officers. Officer name: Carbajosa Antonio. 2014-02-25 View Report
Annual return. With made up date full list shareholders. 2014-02-24 View Report
Accounts. Accounts type total exemption small. 2013-08-13 View Report
Officers. Officer name: Mr Carbajosa Antonio. 2013-08-13 View Report
Gazette. Gazette filings brought up to date. 2013-08-07 View Report
Annual return. With made up date full list shareholders. 2013-08-06 View Report
Gazette. Gazette notice compulsary. 2013-06-28 View Report
Officers. Officer name: Thomas Wallace. 2013-03-19 View Report
Officers. Officer name: Kenneth Hui. 2013-03-19 View Report