- Company Overview for OAKHILL APARTMENTS (EDINBURGH) LIMITED (SC376882)
- Filing history for OAKHILL APARTMENTS (EDINBURGH) LIMITED (SC376882)
- People for OAKHILL APARTMENTS (EDINBURGH) LIMITED (SC376882)
- Insolvency for OAKHILL APARTMENTS (EDINBURGH) LIMITED (SC376882)
- More for OAKHILL APARTMENTS (EDINBURGH) LIMITED (SC376882)
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
|
|
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
|
|
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
|
|
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 |