Advanced company searchLink opens in new window

OAKHILL APARTMENTS (EDINBURGH) LIMITED

Company number SC376882

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)
18 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
18 Nov 2021 WU16(Scot) Court order for early dissolution in a winding-up by the court
17 Feb 2020 AD01 Registered office address changed from 2/3 Thorntree Park, Thorntreeside Thorntreeside Edinburgh EH6 8FE Scotland to 12 Carden Place Aberdeen AB10 1UR on 17 February 2020
17 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-07
17 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
17 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
15 Nov 2017 AD01 Registered office address changed from Eden Mansion Cupar Road Guardbridge St. Andrews Fife KY16 0UP Scotland to 2/3 Thorntree Park, Thorntreeside Thorntreeside Edinburgh EH6 8FE on 15 November 2017
27 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
23 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
19 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
27 Oct 2015 CH01 Director's details changed for Mrs Elaine Mary Wood on 27 October 2015
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
28 May 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
18 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
27 May 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
22 May 2014 CH01 Director's details changed for Mrs Elaine Mary Wood on 20 May 2014
22 May 2014 CH01 Director's details changed for Mr Christopher Malcolm Caird Wood on 20 May 2014
22 May 2014 AD01 Registered office address changed from 30 Queens Road Aberdeen Aberdeenshire AB15 4YF Scotland on 22 May 2014
13 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013