- Company Overview for OAKHILL APARTMENTS LTD (SC324691)
- Filing history for OAKHILL APARTMENTS LTD (SC324691)
- People for OAKHILL APARTMENTS LTD (SC324691)
- Charges for OAKHILL APARTMENTS LTD (SC324691)
- Insolvency for OAKHILL APARTMENTS LTD (SC324691)
- More for OAKHILL APARTMENTS LTD (SC324691)
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) |
---|---|---|---|
03 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
03 May 2018 | O/C EARLY DISS | Order of court for early dissolution | |
17 Apr 2018 | AD01 | Registered office address changed from 7 Queens Gardens Aberdeen AB15 4YD to Suite 9, River Court 5 West Victoria Dock Road Dundee DD1 3JT on 17 April 2018 | |
19 Mar 2018 | AD01 | Registered office address changed from Suite 3, Fifth Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to 7 Queens Gardens Aberdeen AB15 4YD on 19 March 2018 | |
01 Dec 2017 | AD01 | Registered office address changed from 7 Queens Gardens Aberdeen AB15 4YD to Suite 3, Fifth Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 1 December 2017 | |
13 Dec 2016 | AD01 | Registered office address changed from 4B Ruthrieston Crescent Aberdeen AB10 7LD Scotland to 7 Queens Gardens Aberdeen AB15 4YD on 13 December 2016 | |
13 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
31 Oct 2016 | AA01 | Previous accounting period shortened from 31 May 2016 to 31 January 2016 | |
21 Jul 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
05 Jan 2016 | AD01 | Registered office address changed from Eden Mansion Cupar Road Guardbridge St. Andrews Fife KY16 0UP Scotland to 4B Ruthrieston Crescent Aberdeen AB10 7LD on 5 January 2016 | |
27 Oct 2015 | CH01 | Director's details changed for Mr Christopher Malcolm Caird Wood on 27 October 2015 | |
27 Oct 2015 | AD01 | Registered office address changed from Seggie House Cupar Road Guardbridge St. Andrews Fife KY16 0UP to Eden Mansion Cupar Road Guardbridge St. Andrews Fife KY16 0UP on 27 October 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
29 Jun 2015 | AP01 | Appointment of Mrs Elaine Mary Wood as a director on 1 June 2015 | |
29 Jun 2015 | TM02 | Termination of appointment of Elaine Wood as a secretary on 1 June 2015 | |
18 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
22 May 2014 | CH03 | Secretary's details changed for Elaine Wood on 20 May 2014 | |
22 May 2014 | CH01 | Director's details changed for Mr Christopher Malcolm Caird Wood on 20 April 2014 | |
22 May 2014 | AD01 | Registered office address changed from Oakhill, Banchory-Devenick Aberdeen Aberdeenshire AB12 5XN on 22 May 2014 | |
13 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
31 May 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 |