Advanced company searchLink opens in new window

OAKTAY LIMITED

Company number SC323273

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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