OAKHILL (GLASGOW) LIMITED

OAKHILL (GLASGOW) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameOAKHILL (GLASGOW) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC095898
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OAKHILL (GLASGOW) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is OAKHILL (GLASGOW) LIMITED located?

    Registered Office Address
    303 Burnfield Road
    Thornliebank
    G46 7UQ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of OAKHILL (GLASGOW) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FOAM PLUS LIMITEDNov 08, 1985Nov 08, 1985

    What are the latest accounts for OAKHILL (GLASGOW) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for OAKHILL (GLASGOW) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for OAKHILL (GLASGOW) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jan 10, 2014

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Oct 23, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Annual return made up to Oct 23, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Termination of appointment of John Doris as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Annual return made up to Oct 23, 2011 with full list of shareholders

    5 pagesAR01

    Annual return made up to Oct 23, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Peter Eugene Lynch on May 30, 2007

    1 pagesCH01

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    legacy

    1 pagesAC93

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Full accounts made up to Dec 31, 2008

    10 pagesAA

    Annual return made up to Oct 23, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Peter Eugene Lynch on Nov 16, 2009

    2 pagesCH01

    Director's details changed for John Doris on Nov 16, 2009

    2 pagesCH01

    Who are the officers of OAKHILL (GLASGOW) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARRONS CONSULTANCIES LIMITED
    Meridian South
    Meridian Business Park
    LE19 1WY Leicester
    1
    Leicestershire
    United Kingdom
    Secretary
    Meridian South
    Meridian Business Park
    LE19 1WY Leicester
    1
    Leicestershire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01708508
    65475060002
    LYNCH, Peter Eugene
    DUBLIN 18 Kerrymount Avenue
    Sanabria
    Foxrock
    Repupblic Of Ireland
    Director
    DUBLIN 18 Kerrymount Avenue
    Sanabria
    Foxrock
    Repupblic Of Ireland
    IrelandIrishChartered Accountant96288470001
    GIBSON, Alan
    29 Pentland Road
    G75 9GF East Kilbride
    Secretary
    29 Pentland Road
    G75 9GF East Kilbride
    British94552630001
    KEARNS, Patrick
    Westcott
    Nerano Road
    IRISH Dalkey
    County Dublin
    Ireland
    Secretary
    Westcott
    Nerano Road
    IRISH Dalkey
    County Dublin
    Ireland
    IrishAccountant14300570001
    SMITH, James Valentine
    17 Dunnichen Road
    Kingsmuir
    DD8 2RQ Forfar
    Angus
    Secretary
    17 Dunnichen Road
    Kingsmuir
    DD8 2RQ Forfar
    Angus
    British646500001
    BRACE, David Howard Rees
    Briar Lees
    Field Way Compton Down
    SO21 2AF Winchester
    Director
    Briar Lees
    Field Way Compton Down
    SO21 2AF Winchester
    BritishDirector33397020001
    BRUCE, David Lindsay
    Cairn Gardens
    AB30 1HD Laurencekirk
    Director
    Cairn Gardens
    AB30 1HD Laurencekirk
    ScotlandBritishDirector649250001
    BRUCE, William Hugh
    13 Union Place
    DD10 8QB Montrose
    Angus
    Director
    13 Union Place
    DD10 8QB Montrose
    Angus
    ScotlandBritishCompany Director210040003
    BRUCE, William Hugh
    11 Nursery Road
    DD10 9AW Montrose
    Angus
    Director
    11 Nursery Road
    DD10 9AW Montrose
    Angus
    BritishDirector210040001
    DELANY, Martin
    2 St. Ann's
    Ailesbury Road
    IRISH Dublin 4
    Dublin
    Ireland
    Director
    2 St. Ann's
    Ailesbury Road
    IRISH Dublin 4
    Dublin
    Ireland
    IrishCo Director92904750001
    DORIS, John
    58 Cabinteely Green
    IRISH Dublin 18
    Dublin
    Ireland
    Director
    58 Cabinteely Green
    IRISH Dublin 18
    Dublin
    Ireland
    IrelandIrishCompany Director123364040001
    GANNON, Michael
    86 The Maples
    Clonskeagh
    IRISH Dublin 14
    Ireland
    Director
    86 The Maples
    Clonskeagh
    IRISH Dublin 14
    Ireland
    IrishAccountant106733370001
    GIBSON, Alan
    29 Pentland Road
    G75 9GF East Kilbride
    Director
    29 Pentland Road
    G75 9GF East Kilbride
    ScotlandBritishManaging Director94552630001
    HURLEY, Donnacha
    7 Woodlands Park
    Mount Merrion Avenue
    IRISH Blackrock
    Ireland
    Director
    7 Woodlands Park
    Mount Merrion Avenue
    IRISH Blackrock
    Ireland
    IrelandIrishCompany Director126079140002
    JORDAN, Alan James
    Hindhead Brae
    Tilford Road
    GU26 6SJ Hindhead
    Surrey
    Director
    Hindhead Brae
    Tilford Road
    GU26 6SJ Hindhead
    Surrey
    EnglandIrishCompany Director150320720001
    KEARNS, Patrick
    Westcott
    Nerano Road
    IRISH Dalkey
    County Dublin
    Ireland
    Director
    Westcott
    Nerano Road
    IRISH Dalkey
    County Dublin
    Ireland
    IrelandIrishAccountant14300570001
    KING, Alan
    3 Easdale Place
    Newton Mearns
    G77 6XD Glasgow
    Director
    3 Easdale Place
    Newton Mearns
    G77 6XD Glasgow
    BritishDirector74702470002
    MASON, Shaun
    97 Harwoods Lane
    Rossett
    LL12 0EU Wrexham
    Clwyd
    Director
    97 Harwoods Lane
    Rossett
    LL12 0EU Wrexham
    Clwyd
    United KingdomBritishProduction Director102520780001
    MCLOUGHLIN, Lynne
    56 The Elms
    Mount Merrion
    IRISH Blackrock
    Dublin
    Ireland
    Director
    56 The Elms
    Mount Merrion
    IRISH Blackrock
    Dublin
    Ireland
    IrishCo Director76079630001
    MOLLOY, Brian Patrick
    Columbine Lodge
    Cornelscourt
    IRISH Dublin 18
    Eire
    Director
    Columbine Lodge
    Cornelscourt
    IRISH Dublin 18
    Eire
    IrelandIrishBusiness Executive49573400001
    ROSE, Steven Arthur
    55 Victoria Street
    Kirkintilloch
    G66 1LG Glasgow
    Director
    55 Victoria Street
    Kirkintilloch
    G66 1LG Glasgow
    BritishAccountant43004030002
    SMITH, James Valentine
    17 Dunnichen Road
    Kingsmuir
    DD8 2RQ Forfar
    Angus
    Director
    17 Dunnichen Road
    Kingsmuir
    DD8 2RQ Forfar
    Angus
    BritishDirector646500001
    SODEN, Philip
    2 Brennansrown Vale
    Carrickmines
    IRISH Dublin 18
    Ireland
    Director
    2 Brennansrown Vale
    Carrickmines
    IRISH Dublin 18
    Ireland
    IrishAccountant41013270001
    STAPLES, Robert
    The Manor
    North Rauceby
    NG34 8QP Sleaford
    Lincolnshire
    Director
    The Manor
    North Rauceby
    NG34 8QP Sleaford
    Lincolnshire
    BritishDirector646540001

    Does OAKHILL (GLASGOW) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jan 23, 1998
    Delivered On Feb 10, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Ireland for Itself and as Trustee for the Banks
    Transactions
    • Feb 10, 1998Registration of a charge (410)
    • Jan 26, 2001Statement that part or whole of property from a floating charge has been released (419b)
    • Nov 04, 2005Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Dec 20, 1985
    Delivered On Jan 03, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 03, 1986Registration of a charge
    • Jul 03, 1998Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0