UKBizDB.co.uk

ONB (SCOTLAND) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Onb (scotland) Limited. The company was founded 4 years ago and was given the registration number SC647003. The firm's registered office is in DUNFERMLINE. You can find them at 10c Ridge Way, Hillend, Dunfermline, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:ONB (SCOTLAND) LIMITED
Company Number:SC647003
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2019
End of financial year:30 November 2021
Jurisdiction:Scotland
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:10c Ridge Way, Hillend, Dunfermline, Scotland, KY11 9JN
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
190, Dover Drive, Dunfermline, Scotland, KY11 8HB

Director23 May 2022Active
10c, Ridge Way, Hillend, Dunfermline, Scotland, KY11 9JN

Director13 November 2019Active
10, Mucklestane Court, Crosshill, Lochgelly, Scotland, KY5 8BB

Director03 February 2022Active
10, Mucklestane Court, Crosshill, Lochgelly, Scotland, KY5 8BB

Director01 February 2021Active
10c, Ridge Way, Hillend, Dunfermline, Scotland, KY11 9JN

Director13 November 2019Active

People with Significant Control

Mr Gordon Brown
Notified on:23 May 2022
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:Scotland
Address:190, Dover Drive, Dunfermline, Scotland, KY11 8HB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Finn Graham
Notified on:01 February 2021
Status:Active
Date of birth:March 1996
Nationality:British
Country of residence:Scotland
Address:10, Mucklestane Court, Lochgelly, Scotland, KY5 8BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gordon Brown
Notified on:13 November 2019
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:Scotland
Address:10c, Ridge Way, Dunfermline, Scotland, KY11 9JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Sands
Notified on:13 November 2019
Status:Active
Date of birth:March 1969
Nationality:Scottish
Country of residence:Scotland
Address:10c, Ridge Way, Dunfermline, Scotland, KY11 9JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-16Gazette

Gazette dissolved compulsory.

Download
2023-02-14Gazette

Gazette notice compulsory.

Download
2022-12-22Gazette

Gazette filings brought up to date.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-10-26Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-25Gazette

Gazette notice compulsory.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-05-23Persons with significant control

Notification of a person with significant control.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-08-04Accounts

Accounts with accounts type dormant.

Download
2021-07-28Persons with significant control

Change to a person with significant control.

Download
2021-07-28Persons with significant control

Notification of a person with significant control.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Persons with significant control

Cessation of a person with significant control.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2020-02-11Change of name

Certificate change of name company.

Download
2020-02-11Resolution

Resolution.

Download
2019-11-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.