This company is commonly known as Opus Lanark Limited. The company was founded 9 years ago and was given the registration number SC498925. The firm's registered office is in GLASGOW. You can find them at 272 Bath Street, , Glasgow, Glasgow City. This company's SIC code is 42910 - Construction of water projects.
Name | : | OPUS LANARK LIMITED |
---|---|---|
Company Number | : | SC498925 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 2015 |
End of financial year | : | 28 February 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 272 Bath Street, Glasgow, Glasgow City, Scotland, G2 4JR |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36, Duke Terrace, Ayr, Scotland, KA8 8JA | Secretary | 07 November 2017 | Active |
18, Lake Avenue, Lanark, Scotland, ML11 9BQ | Secretary | 20 October 2016 | Active |
272, Bath Street, Glasgow, Scotland, G2 4JR | Director | 19 May 2020 | Active |
13, Kirkbride Crescent, Crosshill, Maybole, Scotland, KA19 7RQ | Director | 28 January 2017 | Active |
18, Lake Avenue, Lanark, Scotland, ML11 9BQ | Director | 08 October 2020 | Active |
272, Bath Street, Glasgow, Scotland, G2 4JR | Director | 11 July 2017 | Active |
18, Lake Avenue, Lanark, Scotland, ML11 9BQ | Director | 25 February 2015 | Active |
Mr Paul Keith Owen | ||
Notified on | : | 08 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 18, Lake Avenue, Lanark, Scotland, ML11 9BQ |
Nature of control | : |
|
Mr Alexander Robert Owen | ||
Notified on | : | 19 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1989 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 272, Bath Street, Glasgow, Scotland, G2 4JR |
Nature of control | : |
|
Lord Alexander Robert Owen | ||
Notified on | : | 13 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1989 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Suit 2/3, Clyde Office, 48, West George Street, Glasgow, Scotland, G2 1BP |
Nature of control | : |
|
Mr Paul Keith Owen | ||
Notified on | : | 11 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 272, Bath Street, Glasgow, Scotland, G2 4JR |
Nature of control | : |
|
Mr Alexander Robert Owen | ||
Notified on | : | 28 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1989 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 18, Lake Avenue, Lanark, Scotland, ML11 9BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-09 | Officers | Termination director company with name termination date. | Download |
2021-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-23 | Address | Change registered office address company with date old address new address. | Download |
2021-09-08 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-08-31 | Gazette | Gazette notice voluntary. | Download |
2021-08-24 | Dissolution | Dissolution application strike off company. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-14 | Officers | Appoint person director company with name date. | Download |
2020-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-09 | Officers | Termination director company with name termination date. | Download |
2020-07-27 | Resolution | Resolution. | Download |
2020-07-27 | Resolution | Resolution. | Download |
2020-05-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-21 | Officers | Appoint person director company with name date. | Download |
2020-05-21 | Officers | Termination director company with name termination date. | Download |
2020-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-05 | Gazette | Gazette filings brought up to date. | Download |
2020-02-04 | Gazette | Gazette notice compulsory. | Download |
2020-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.