Advanced company searchLink opens in new window

OAKHILL APARTMENTS LTD

Company number SC324691

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-30
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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