- 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) |
---|---|---|---|
25 Apr 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
25 Apr 2013 | CH01 | Director's details changed for Mrs Elaine Mary Wood on 1 March 2013 | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
12 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
21 Apr 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
20 Apr 2011 | TM02 | Termination of appointment of James and George Collie as a secretary | |
18 Apr 2011 | AA01 | Current accounting period extended from 30 April 2011 to 31 May 2011 | |
29 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 15 April 2010
|
|
29 Apr 2010 | AP01 | Appointment of Mrs Elaine Mary Wood as a director | |
29 Apr 2010 | AP01 | Appointment of Mr Christopher Malcolm Caird Wood as a director | |
28 Apr 2010 | AD01 | Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom on 28 April 2010 | |
28 Apr 2010 | TM01 | Termination of appointment of Innes Miller as a director | |
15 Apr 2010 | NEWINC | Incorporation |