OS MARCH 2012 LIMITED
WICK ORGANIC SURGE LIMITED THINK HAPPY LIMITED

Hellopages » Highland » Highland » KW1 5HB

Company number SC244539
Status Active
Incorporation Date 25 February 2003
Company Type Private Limited Company
Address 5 HARBOUR TERRACE, WICK, CAITHNESS, SCOTLAND, KW1 5HB
Home Country United Kingdom
Nature of Business 47750 - Retail sale of cosmetic and toilet articles in specialised stores
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Jeanette Alison Angus Mackenzie as a secretary on 20 April 2016. The most likely internet sites of OS MARCH 2012 LIMITED are www.osmarch2012.co.uk, and www.os-march-2012.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Os March 2012 Limited is a Private Limited Company. The company registration number is SC244539. Os March 2012 Limited has been working since 25 February 2003. The present status of the company is Active. The registered address of Os March 2012 Limited is 5 Harbour Terrace Wick Caithness Scotland Kw1 5hb. . MACKENZIE, Alan Grant is a Director of the company. Secretary MACKENZIE, Charles Angus has been resigned. Secretary MACKENZIE, Jeanette Alison Angus has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CASSIDY, Ian Hector Sidney has been resigned. Director GLOAG, Ann Heron has been resigned. Director GRANT, Alexander has been resigned. Director GRANT, Barboura Patricia has been resigned. Director MACKENZIE, Jeanette Alison Angus has been resigned. The company operates in "Retail sale of cosmetic and toilet articles in specialised stores".


Current Directors

Director
MACKENZIE, Alan Grant
Appointed Date: 25 February 2003
72 years old

Resigned Directors

Secretary
MACKENZIE, Charles Angus
Resigned: 02 December 2004
Appointed Date: 25 February 2003

Secretary
MACKENZIE, Jeanette Alison Angus
Resigned: 20 April 2016
Appointed Date: 02 December 2004

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 25 February 2003
Appointed Date: 25 February 2003

Director
CASSIDY, Ian Hector Sidney
Resigned: 14 September 2005
Appointed Date: 02 December 2004
70 years old

Director
GLOAG, Ann Heron
Resigned: 31 March 2012
Appointed Date: 11 September 2007
82 years old

Director
GRANT, Alexander
Resigned: 10 October 2005
Appointed Date: 10 September 2003
83 years old

Director
GRANT, Barboura Patricia
Resigned: 10 October 2005
Appointed Date: 25 February 2003
80 years old

Director
MACKENZIE, Jeanette Alison Angus
Resigned: 20 April 2016
Appointed Date: 10 September 2003
78 years old

Persons With Significant Control

Mr Alan Mackenzie
Notified on: 1 February 2017
72 years old
Nature of control: Has significant influence or control

OS MARCH 2012 LIMITED Events

08 Mar 2017
Confirmation statement made on 25 February 2017 with updates
25 Nov 2016
Accounts for a dormant company made up to 31 March 2016
05 May 2016
Termination of appointment of Jeanette Alison Angus Mackenzie as a secretary on 20 April 2016
05 May 2016
Termination of appointment of Jeanette Alison Angus Mackenzie as a director on 20 April 2016
23 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2,706

...
... and 68 more events
25 Mar 2004
Return made up to 25/02/04; full list of members
25 Sep 2003
New director appointed
25 Sep 2003
New director appointed
25 Feb 2003
Secretary resigned
25 Feb 2003
Incorporation

OS MARCH 2012 LIMITED Charges

6 November 2006
Bond & floating charge
Delivered: 16 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…