- Company Overview for OAK INDUSTRIAL LIMITED (SC158940)
- Filing history for OAK INDUSTRIAL LIMITED (SC158940)
- People for OAK INDUSTRIAL LIMITED (SC158940)
- Charges for OAK INDUSTRIAL LIMITED (SC158940)
- More for OAK INDUSTRIAL LIMITED (SC158940)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jan 2018 | PSC07 | Cessation of Iain Johnston Lindsay as a person with significant control on 1 December 2017 | |
26 Jan 2018 | TM01 | Termination of appointment of Iain Johnston Lindsay as a director on 1 December 2017 | |
09 Jan 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2017 | DS01 | Application to strike the company off the register | |
31 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
14 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
31 Oct 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
31 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
19 Oct 2015 | AP01 | Appointment of Mr Iain Johnston Lindsay as a director on 1 March 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
03 Jun 2015 | AD01 | Registered office address changed from PO Box 7318 Perth PH1 3WJ Scotland to 31 George Street Perth PH1 5LA on 3 June 2015 | |
03 Jun 2015 | AD01 | Registered office address changed from 31 George Street Perth PH1 5LA to 31 George Street Perth PH1 5LA on 3 June 2015 | |
03 Jun 2015 | TM02 | Termination of appointment of Audrey Kathleen Lindsay as a secretary on 1 January 2015 | |
03 Jun 2015 | TM01 | Termination of appointment of Iain Johnston Lindsay as a director on 1 March 2015 | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
09 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
26 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
03 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
21 May 2013 | AD01 | Registered office address changed from 4 Kinnoull Street Perth Perthshire PH1 5EN Scotland on 21 May 2013 | |
20 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
20 Jul 2012 | CH01 | Director's details changed for Iain Johnston Lindsay on 20 June 2012 | |
20 Jul 2012 | CH03 | Secretary's details changed for Audrey Kathleen Lindsay on 20 June 2012 |