OTC HOLDINGS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH6 5HG

Company number SC263411
Status Active
Incorporation Date 12 February 2004
Company Type Private Limited Company
Address 48-50 JANE STREET, EDINBURGH, EH6 5HG
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 12 February 2017 with updates; Secretary's details changed for Graham Hockaday on 2 December 2016. The most likely internet sites of OTC HOLDINGS LIMITED are www.otcholdings.co.uk, and www.otc-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Otc Holdings Limited is a Private Limited Company. The company registration number is SC263411. Otc Holdings Limited has been working since 12 February 2004. The present status of the company is Active. The registered address of Otc Holdings Limited is 48 50 Jane Street Edinburgh Eh6 5hg. . HOCKADAY, Graham is a Secretary of the company. FORREST, Gordon John is a Director of the company. HOCKADAY, Graham is a Director of the company. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
HOCKADAY, Graham
Appointed Date: 12 February 2004

Director
FORREST, Gordon John
Appointed Date: 12 February 2004
65 years old

Director
HOCKADAY, Graham
Appointed Date: 22 April 2004
69 years old

Persons With Significant Control

Mr Gordon Forrest
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

OTC HOLDINGS LIMITED Events

23 Mar 2017
Total exemption full accounts made up to 31 December 2016
13 Feb 2017
Confirmation statement made on 12 February 2017 with updates
02 Dec 2016
Secretary's details changed for Graham Hockaday on 2 December 2016
02 Dec 2016
Director's details changed for Graham Hockaday on 2 December 2016
18 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 41

...
... and 27 more events
28 May 2004
Statement of affairs
28 May 2004
Ad 06/04/04--------- £ si 41@1=41 £ ic 1/42
19 May 2004
New director appointed
10 Apr 2004
Partic of mort/charge *
12 Feb 2004
Incorporation

OTC HOLDINGS LIMITED Charges

6 April 2004
Bond & floating charge
Delivered: 10 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…