OAKHILL (SCOTLAND) LIMITED: Filings
Overview
| Company Name | OAKHILL (SCOTLAND) LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC199061 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for OAKHILL (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Natalie Shelagh Garry as a director on Mar 11, 2025 | 1 pages | TM01 | ||
Registered office address changed from Lawhill House Lawhill Dollar FK14 7PN Scotland to 86a George Street Edinburgh EH2 3BU on Jan 10, 2025 | 3 pages | AD01 | ||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Aug 31, 2023 | 11 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jan 30, 2024 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Steven Bernard Garry on Apr 08, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Natalie Shelagh Garry on Apr 08, 2024 | 2 pages | CH01 | ||
Change of details for Mr Steven Bernard Garry as a person with significant control on Apr 08, 2024 | 2 pages | PSC04 | ||
Change of details for Mrs Natalie Shelagh Garry as a person with significant control on Apr 08, 2024 | 2 pages | PSC04 | ||
Registered office address changed from 5 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland to Lawhill House Lawhill Dollar FK14 7PN on Apr 08, 2024 | 1 pages | AD01 | ||
Director's details changed for Mrs Natalie Shelagh Garry on Feb 01, 2024 | 2 pages | CH01 | ||
Change of details for Mr Steven Bernard Garry as a person with significant control on Feb 01, 2024 | 2 pages | PSC04 | ||
Director's details changed for Mr Steven Bernard Garry on Feb 01, 2024 | 2 pages | CH01 | ||
Change of details for Mrs Natalie Shelagh Garry as a person with significant control on Feb 01, 2024 | 2 pages | PSC04 | ||
Registered office address changed from C/O Johnston Smillie Ltd 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland to 5 South Gyle Crescent Lane Edinburgh EH12 9EG on Feb 01, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Aug 31, 2022 | 11 pages | AA | ||
Registration of charge SC1990610048, created on Apr 28, 2023 | 8 pages | MR01 | ||
Confirmation statement made on Jan 30, 2023 with updates | 5 pages | CS01 | ||
Change of details for Mr Steven Bernard Garry as a person with significant control on Jul 14, 2016 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Aug 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Jan 30, 2022 with updates | 5 pages | CS01 | ||
Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland to C/O Johnston Smillie Ltd 6 Redheughs Rigg Edinburgh EH12 9DQ on Feb 17, 2022 | 1 pages | AD01 | ||
Change of details for Mrs Natalie Shelagh Garry as a person with significant control on Feb 17, 2022 | 2 pages | PSC04 | ||
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