Company NameOCTO Group Limited
DirectorChristina Waller
Company StatusActive
Company NumberSC060297
CategoryPrivate Limited Company
Incorporation Date30 June 1976(47 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Christina Waller
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(47 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDamlmore House Duchally
Auchterarder
PH3 1PN
Scotland
Director NameAmelia Waller
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1989(13 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 July 1999)
RoleCompany Director
Correspondence AddressThe Rowans Dunlappie Road
Edzell
Brechin
Angus
DD9 7UB
Scotland
Director NameMr Brian David Waller
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1989(13 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 21 January 1998)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressHopewood House
Dunlappie Road
Edzell
Angus
DD9 7UB
Scotland
Director NameMr Scott Waller
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1989(13 years, 4 months after company formation)
Appointment Duration34 years, 1 month (resigned 14 December 2023)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressBalgavies Home Farm Steading
Balgavies
Forfar
Angus
DD8 2TH
Scotland
Secretary NameMessrs McKay & Norwell Ws (Corporation)
StatusResigned
Appointed31 October 1989(13 years, 4 months after company formation)
Appointment Duration20 years, 2 months (resigned 31 December 2009)
Correspondence Address5 Rutland Square
Edinburgh
Midlothian
EH1 2AX
Scotland

Contact

Websitejamesdavidsonplumbing.com
Telephone01356 622092
Telephone regionBrechin

Location

Registered AddressJ S Anderson Chartered Accountants Pentland Estate
Straiton
Edinburgh
EH20 9QH
Scotland
ConstituencyMidlothian
WardMidlothian West

Shareholders

12.5k at £1Christina Waller
50.00%
Ordinary
12.5k at £1Scott Waller
50.00%
Ordinary

Financials

Year2014
Net Worth£1,201,603
Cash£558,735
Current Liabilities£2,057

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

29 January 1982Delivered on: 4 February 1982
Satisfied on: 20 July 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground extending to 74 decimal or 1/100TH parts of an acre in beith, fife.
Fully Satisfied
8 December 1981Delivered on: 11 December 1981
Satisfied on: 20 July 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: City road garage, 37A city road, dundee, angus.
Fully Satisfied
12 April 1978Delivered on: 26 April 1978
Satisfied on: 18 June 1997
Persons entitled: Kenneth Nicoll Cunningham and Another Mrs Anne Wilkie Cargill Cunningham

Classification: Floating charge
Secured details: £10,000.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
26 May 1983Delivered on: 3 June 1983
Satisfied on: 20 July 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground lying to the southeast of other property belonging to the company in fetteresso, kincardine.
Fully Satisfied
11 June 1982Delivered on: 18 June 1982
Satisfied on: 20 July 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: City road garage, 37A city road, dundee, angus.
Fully Satisfied
17 February 1978Delivered on: 23 February 1978
Satisfied on: 19 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ochil filling station milnamort.
Fully Satisfied
8 June 1978Delivered on: 15 June 1978
Persons entitled: Kenneth Nicoll Cunningham and Another Mrs Anne Wilkie Cargill Cunningham

Classification: Re-recorded standard security
Secured details: £10,000.
Particulars: Forgan filling station newport-on-tay, fife.
Outstanding
21 April 1978Delivered on: 26 April 1978
Persons entitled: Kenneth Nicoll Cunningham and Another Mrs Anne Wilkie Cargill Cunningham

Classification: Standard security
Secured details: £10,000.
Particulars: Forgan filling station newport-on-tay fife.
Outstanding
17 February 1978Delivered on: 23 February 1978
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Crosshill filling station brechin.
Outstanding
17 February 1978Delivered on: 23 February 1978
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Woodmill filling station dunfermline.
Outstanding
10 July 2012Delivered on: 24 July 2012
Persons entitled: Clydesdale Bank PLC

Classification: Account pledge
Secured details: All sums due or to become due.
Particulars: The pledgor assigns and charges to the bank (with full title guarantee) its entire right, title and interest in and to the account including the deposit and all interest that may become due and payable on the deposit.
Outstanding
19 June 1997Delivered on: 27 June 1997
Persons entitled: Bp Oil UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Portion of corvichen acred lands by the public road from ghuntly to inverurie.
Outstanding
4 August 1994Delivered on: 16 August 1994
Persons entitled: Bp Oil UK Limited

Classification: Legal mortgage
Secured details: £425,000. and all further sums due or to become due.
Particulars: Freehold land known as carnforth service station,lancaster road,carnforthlancashire.
Outstanding
2 April 1992Delivered on: 14 April 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Portion of the corvichen acred lands in the parish of drumblade and county of aberdeen extending to 46 poles 30 yards or thereby bounded on the north by the public road leading from huntly to inverurie.
Outstanding
26 August 1991Delivered on: 12 September 1991
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Newton hill filling station kincardine.
Outstanding
29 December 1989Delivered on: 13 January 1990
Persons entitled: B P Oil UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground extending to 74 decimal lying on the east side of oakfield street, kelty in fife.
Outstanding
29 December 1989Delivered on: 12 January 1990
Persons entitled: B P Oil UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: City road garage 37A city road dundee.
Outstanding
17 February 1978Delivered on: 23 February 1978
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Meadow filling station, crosshill fife.
Outstanding
29 December 1989Delivered on: 12 January 1990
Persons entitled: B P Oil UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 65 poles newscone, perth.
Outstanding
2 November 1989Delivered on: 20 November 1989
Persons entitled: Noble Grassart Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Black douglas filling station, kumblingwell dunfermline.
Outstanding
2 May 1989Delivered on: 19 May 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Halbeath filling station, halbeath, dunfermline.
Outstanding
4 October 1988Delivered on: 11 October 1988
Persons entitled: Burmah Oil Trading Limited

Classification: Standard security
Secured details: £99,000 all sums due or to become due.
Particulars: Monifieth service station, 40/42 high street, monifieth.
Outstanding

Filing History

31 March 2023Micro company accounts made up to 31 May 2022 (5 pages)
16 November 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 31 May 2021 (5 pages)
8 December 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
31 May 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
14 January 2021Confirmation statement made on 13 October 2020 with no updates (3 pages)
11 March 2020Registered office address changed from 2a Orange Lane Montrose Angus DD10 8nd Scotland to J S Anderson Chartered Accountants Pentland Estate Straiton Edinburgh EH20 9QH on 11 March 2020 (2 pages)
21 February 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
16 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
16 October 2019Registered office address changed from Brechin Industrial Estate Montrose Road Brechin DD9 7RU to 2a Orange Lane Montrose Angus DD10 8nd on 16 October 2019 (1 page)
5 November 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
22 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
4 December 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
25 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
26 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
19 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 25,000
(3 pages)
3 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 25,000
(3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 25,000
(3 pages)
23 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 25,000
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
21 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 25,000
(3 pages)
21 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 25,000
(3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
25 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
24 July 2012Particulars of a mortgage or charge / charge no: 27 (6 pages)
24 July 2012Particulars of a mortgage or charge / charge no: 27 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
30 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
30 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 December 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
21 December 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
10 February 2010Termination of appointment of Messrs Mckay & Norwell Ws as a secretary (2 pages)
10 February 2010Termination of appointment of Messrs Mckay & Norwell Ws as a secretary (2 pages)
2 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 February 2010Registered office address changed from 5 Rutland Square Edinburth EH1 2AS on 2 February 2010 (2 pages)
2 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 February 2010Registered office address changed from 5 Rutland Square Edinburth EH1 2AS on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from 5 Rutland Square Edinburth EH1 2AS on 2 February 2010 (2 pages)
22 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
22 October 2009Director's details changed for Scott Waller on 13 October 2009 (2 pages)
22 October 2009Director's details changed for Scott Waller on 13 October 2009 (2 pages)
22 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
25 March 2009Full accounts made up to 31 May 2008 (14 pages)
25 March 2009Full accounts made up to 31 May 2008 (14 pages)
5 January 2009Return made up to 13/10/08; full list of members (3 pages)
5 January 2009Return made up to 13/10/08; full list of members (3 pages)
27 March 2008Full accounts made up to 31 May 2007 (14 pages)
27 March 2008Full accounts made up to 31 May 2007 (14 pages)
22 October 2007Return made up to 13/10/07; full list of members (2 pages)
22 October 2007Return made up to 13/10/07; full list of members (2 pages)
14 March 2007Return made up to 13/10/06; full list of members (2 pages)
14 March 2007Return made up to 13/10/06; full list of members (2 pages)
15 February 2007Full accounts made up to 31 May 2006 (14 pages)
15 February 2007Full accounts made up to 31 May 2006 (14 pages)
12 January 2006Full accounts made up to 31 May 2005 (13 pages)
12 January 2006Full accounts made up to 31 May 2005 (13 pages)
18 October 2005Return made up to 13/10/05; full list of members (6 pages)
18 October 2005Return made up to 13/10/05; full list of members (6 pages)
7 February 2005Full accounts made up to 31 May 2004 (13 pages)
7 February 2005Full accounts made up to 31 May 2004 (13 pages)
19 October 2004Return made up to 13/10/04; full list of members (6 pages)
19 October 2004Return made up to 13/10/04; full list of members (6 pages)
9 February 2004Full accounts made up to 31 May 2003 (13 pages)
9 February 2004Full accounts made up to 31 May 2003 (13 pages)
20 October 2003Return made up to 23/10/03; full list of members (6 pages)
20 October 2003Return made up to 23/10/03; full list of members (6 pages)
6 February 2003Full accounts made up to 31 May 2002 (12 pages)
6 February 2003Full accounts made up to 31 May 2002 (12 pages)
29 October 2002Return made up to 23/10/02; full list of members (6 pages)
29 October 2002Return made up to 23/10/02; full list of members (6 pages)
28 March 2002Full accounts made up to 31 May 2001 (12 pages)
28 March 2002Full accounts made up to 31 May 2001 (12 pages)
5 November 2001Return made up to 04/11/01; full list of members (6 pages)
5 November 2001Return made up to 04/11/01; full list of members (6 pages)
4 December 2000Full accounts made up to 31 May 2000 (13 pages)
4 December 2000Full accounts made up to 31 May 2000 (13 pages)
28 November 2000Return made up to 04/11/00; full list of members (6 pages)
28 November 2000Return made up to 04/11/00; full list of members (6 pages)
11 January 2000Full accounts made up to 31 May 1999 (13 pages)
11 January 2000Full accounts made up to 31 May 1999 (13 pages)
19 November 1999Return made up to 04/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1999Return made up to 04/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
24 June 1999Return made up to 04/11/98; full list of members (6 pages)
24 June 1999Return made up to 04/11/98; full list of members (6 pages)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
6 February 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
6 February 1999Full accounts made up to 31 May 1998 (15 pages)
6 February 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
6 February 1999Full accounts made up to 31 May 1998 (15 pages)
3 February 1999£ ic 50000/25000 06/01/98 £ sr 25000@1=25000 (1 page)
3 February 1999£ ic 50000/25000 06/01/98 £ sr 25000@1=25000 (1 page)
23 March 1998Accounts for a medium company made up to 31 May 1997 (15 pages)
23 March 1998Accounts for a medium company made up to 31 May 1997 (15 pages)
2 December 1997Return made up to 04/11/97; no change of members (4 pages)
2 December 1997Return made up to 04/11/97; no change of members (4 pages)
27 June 1997Partic of mort/charge * (5 pages)
27 June 1997Partic of mort/charge * (5 pages)
18 June 1997Dec mort/charge * (4 pages)
18 June 1997Dec mort/charge * (4 pages)
10 March 1997Accounts for a medium company made up to 31 May 1996 (16 pages)
10 March 1997Accounts for a medium company made up to 31 May 1996 (16 pages)
30 December 1996Company name changed octo petroleum services LIMITED\certificate issued on 30/12/96 (2 pages)
30 December 1996Company name changed octo petroleum services LIMITED\certificate issued on 30/12/96 (2 pages)
6 November 1996Return made up to 04/11/96; no change of members
  • 363(287) ‐ Registered office changed on 06/11/96
(4 pages)
6 November 1996Return made up to 04/11/96; no change of members
  • 363(287) ‐ Registered office changed on 06/11/96
(4 pages)
23 January 1996Accounts for a medium company made up to 31 May 1995 (15 pages)
23 January 1996Accounts for a medium company made up to 31 May 1995 (15 pages)
31 October 1995Return made up to 04/11/95; full list of members (6 pages)
31 October 1995Return made up to 04/11/95; full list of members (6 pages)