- Company Overview for OAKTAY LIMITED (SC323273)
- Filing history for OAKTAY LIMITED (SC323273)
- People for OAKTAY LIMITED (SC323273)
- Charges for OAKTAY LIMITED (SC323273)
- Insolvency for OAKTAY LIMITED (SC323273)
- More for OAKTAY LIMITED (SC323273)
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) |
---|---|---|---|
25 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
27 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2011 | AD01 | Registered office address changed from 24 Clydeview Bothwell Glasgow Lanarkshire G71 8NW on 26 January 2011 | |
06 Oct 2010 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 2 | |
13 Sep 2010 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 4 | |
07 Aug 2010 | MG01s | Particulars of a mortgage or charge / charge no: 9 | |
20 Jul 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 7 | |
20 Jul 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 8 | |
20 Jul 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 6 | |
02 Jul 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 5 | |
12 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
19 Nov 2008 | 363s | Return made up to 09/05/08; full list of members | |
03 Jul 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 4 | |
31 May 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 3 | |
24 May 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 2 | |
01 Apr 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Mar 2008 | 287 | Registered office changed on 18/03/2008 from 91 alexander street airdrie ML6 0BD | |
18 Jan 2008 | 410(Scot) | Partic of mort/charge * | |
20 Jun 2007 | 288a | New secretary appointed | |
20 Jun 2007 | 288a | New director appointed | |
18 Jun 2007 | 123 | Nc inc already adjusted 08/06/07 | |
18 Jun 2007 | 288b | Secretary resigned | |
18 Jun 2007 | 288b | Director resigned | |
18 Jun 2007 | 287 | Registered office changed on 18/06/07 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU |