- Company Overview for OAKBANK INVESTMENTS LIMITED (SC409807)
- Filing history for OAKBANK INVESTMENTS LIMITED (SC409807)
- People for OAKBANK INVESTMENTS LIMITED (SC409807)
- Charges for OAKBANK INVESTMENTS LIMITED (SC409807)
- Insolvency for OAKBANK INVESTMENTS LIMITED (SC409807)
- More for OAKBANK INVESTMENTS LIMITED (SC409807)
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) |
---|---|---|---|
23 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Oct 2017 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
02 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2015 | AD01 | Registered office address changed from 12 Hope Street Edinburgh EH2 4DB to C/O Frp Advisory Llp Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 2 December 2015 | |
03 Nov 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
01 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
07 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2013 | TM01 | Termination of appointment of Bruce Linton as a director | |
29 Jul 2013 | TM01 | Termination of appointment of Crawford Geddes as a director | |
22 Jul 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
05 Jan 2012 | AA01 | Current accounting period extended from 31 October 2012 to 31 December 2012 | |
21 Dec 2011 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
08 Nov 2011 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
21 Oct 2011 | NEWINC |
Incorporation
|