OAKRIDGE SCOTLAND LIMITED
Overview
| Company Name | OAKRIDGE SCOTLAND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC424644 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OAKRIDGE SCOTLAND LIMITED?
- Development of building projects (41100) / Construction
Where is OAKRIDGE SCOTLAND LIMITED located?
| Registered Office Address | 7a Dundas Street EH3 6QG Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OAKRIDGE SCOTLAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| OAKRIDGE (GROUP) LIMITED | May 22, 2012 | May 22, 2012 |
What are the latest accounts for OAKRIDGE SCOTLAND LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for OAKRIDGE SCOTLAND LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on May 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on May 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on May 22, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to May 22, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to May 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed oakridge (group) LIMITED\certificate issued on 31/03/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to May 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to May 22, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Rupert Murray De Klee as a director | 3 pages | AP01 | ||||||||||
Current accounting period shortened from May 31, 2013 to Mar 31, 2013 | 3 pages | AA01 | ||||||||||
Statement of capital following an allotment of shares on May 30, 2012
| 4 pages | SH01 | ||||||||||
Appointment of Malcolm Hannay Cunningham as a director | 3 pages | AP01 | ||||||||||
Appointment of William Neil Cordiner as a director | 3 pages | AP01 | ||||||||||
Appointment of Leonard John Thomson as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Stephen Mabbott as a director | 2 pages | TM01 | ||||||||||
Who are the officers of OAKRIDGE SCOTLAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| THOMSON, Leonard John | Secretary | Dundas Street EH3 6QG Edinburgh 7a United Kingdom | British | 169556260001 | ||||||||||
| CORDINER, William Neil | Director | Dundas Street EH3 6QG Edinburgh 7a United Kingdom | Scotland | British | 159775060001 | |||||||||
| CUNNINGHAM, Malcolm Hannay | Director | Dundas Street EH3 6QG Edinburgh 7a United Kingdom | United Kingdom | British | 167749070001 | |||||||||
| DE KLEE, Rupert Murray | Director | Dundas Street EH3 6QG Edinburgh 7a United Kingdom | Scotland | British | 116278700001 | |||||||||
| BRIAN REID LTD. | Secretary | Logie Mill Logie Green Road EH7 4HH Edinburgh 5 United Kingdom |
| 169329980001 | ||||||||||
| MABBOTT, Stephen George | Director | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British | 133953120001 |
Who are the persons with significant control of OAKRIDGE SCOTLAND LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr William Neil Cordiner | Apr 06, 2016 | Dundas Street EH3 6QG Edinburgh 7a | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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