Company NameOakmount Properties Limited
DirectorsRitchie Kenneth Gilchrist and Laura Margaret Gilchrist
Company StatusActive
Company NumberSC090819
CategoryPrivate Limited Company
Incorporation Date3 December 1984(39 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ritchie Kenneth Gilchrist
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(4 years after company formation)
Appointment Duration35 years, 4 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressSouth Craighall Jackton
East Kilbride
Glasgow
South Lanarkshire
G75 8RR
Scotland
Director NameMrs Laura Margaret Gilchrist
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(14 years, 10 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouth Craighall Jackton
East Kilbride
Glasgow
South Lanarkshire
G75 8RR
Scotland
Secretary NameMrs Laura Margaret Gilchrist
NationalityBritish
StatusCurrent
Appointed01 October 1999(14 years, 10 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouth Craighall Jackton
East Kilbride
Glasgow
South Lanarkshire
G75 8RR
Scotland
Director NameMr Iain Johnston Gilchrist
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years after company formation)
Appointment Duration10 years, 9 months (resigned 01 October 1999)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressDrum Lodge
Drummochy Road
Lower Largo
Fife
KY8 6BZ
Scotland
Secretary NameMr Iain Johnston Gilchrist
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years after company formation)
Appointment Duration10 years, 9 months (resigned 01 October 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDrum Lodge
Drummochy Road
Lower Largo
Fife
KY8 6BZ
Scotland

Location

Registered AddressSouth Craighall Jackton Road
East Kilbride
Glasgow
South Lanarkshire
G75 8RR
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£656,998
Cash£33,241
Current Liabilities£63,620

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Charges

5 June 2007Delivered on: 9 June 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects being the northmost house on the second floor above the ground floor at fifty nine high street, paisley REN16639.
Outstanding
24 February 2006Delivered on: 1 March 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming flat top right, 50 maxwellton road, paisley ren 79794.
Outstanding
8 April 2004Delivered on: 14 April 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/r, 133 yorkhill street, glasgow.
Outstanding
18 February 2004Delivered on: 20 February 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat at 59 high street, paisley REN44035.
Outstanding
8 January 2004Delivered on: 15 January 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

22 January 2021Confirmation statement made on 22 January 2021 with updates (4 pages)
21 January 2021Confirmation statement made on 21 January 2021 with updates (4 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
28 January 2020Second filing of Confirmation Statement dated 21/11/2019 (4 pages)
27 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
21 November 2019Confirmation statement made on 21 November 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 28/01/2020
(4 pages)
29 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 December 2018Satisfaction of charge 3 in full (4 pages)
1 December 2018Satisfaction of charge 2 in full (4 pages)
1 December 2018Satisfaction of charge 1 in full (4 pages)
1 December 2018Satisfaction of charge 5 in full (4 pages)
1 December 2018Satisfaction of charge 4 in full (4 pages)
21 November 2018Confirmation statement made on 21 November 2018 with updates (4 pages)
5 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 August 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 50,000
(5 pages)
31 August 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 50,000
(5 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 50,000
(5 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 50,000
(5 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 50,000
(5 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 50,000
(5 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
7 September 2009Return made up to 31/08/09; full list of members (4 pages)
7 September 2009Return made up to 31/08/09; full list of members (4 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 April 2009Registered office changed on 03/04/2009 from 216 st. Vincent street glasgow G2 5SG (1 page)
3 April 2009Registered office changed on 03/04/2009 from 216 st. Vincent street glasgow G2 5SG (1 page)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 September 2008Director and secretary's change of particulars / laura gilchrist / 29/05/2008 (2 pages)
8 September 2008Director and secretary's change of particulars / laura gilchrist / 29/05/2008 (2 pages)
8 September 2008Director's change of particulars / ritchie gilchrist / 29/05/2008 (2 pages)
8 September 2008Return made up to 31/08/08; full list of members (4 pages)
8 September 2008Return made up to 31/08/08; full list of members (4 pages)
8 September 2008Director's change of particulars / ritchie gilchrist / 29/05/2008 (2 pages)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 September 2007Return made up to 31/08/07; full list of members (3 pages)
3 September 2007Return made up to 31/08/07; full list of members (3 pages)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 June 2007Partic of mort/charge * (3 pages)
9 June 2007Partic of mort/charge * (3 pages)
1 September 2006Return made up to 31/08/06; full list of members (3 pages)
1 September 2006Return made up to 31/08/06; full list of members (3 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 March 2006Partic of mort/charge * (3 pages)
1 March 2006Partic of mort/charge * (3 pages)
31 August 2005Return made up to 31/08/05; full list of members (3 pages)
31 August 2005Return made up to 31/08/05; full list of members (3 pages)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 September 2004Return made up to 31/08/04; full list of members (7 pages)
2 September 2004Return made up to 31/08/04; full list of members (7 pages)
14 April 2004Partic of mort/charge * (5 pages)
14 April 2004Partic of mort/charge * (5 pages)
20 February 2004Partic of mort/charge * (5 pages)
20 February 2004Partic of mort/charge * (5 pages)
15 January 2004Partic of mort/charge * (6 pages)
15 January 2004Partic of mort/charge * (6 pages)
21 August 2003Return made up to 31/08/03; full list of members (7 pages)
21 August 2003Return made up to 31/08/03; full list of members (7 pages)
2 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
2 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
4 September 2002Return made up to 31/08/02; full list of members (7 pages)
4 September 2002Return made up to 31/08/02; full list of members (7 pages)
30 May 2002Total exemption small company accounts made up to 31 March 2002 (9 pages)
30 May 2002Total exemption small company accounts made up to 31 March 2002 (9 pages)
4 September 2001Return made up to 31/08/01; full list of members (6 pages)
4 September 2001Return made up to 31/08/01; full list of members (6 pages)
15 May 2001Full accounts made up to 31 March 2001 (9 pages)
15 May 2001Full accounts made up to 31 March 2001 (9 pages)
13 September 2000Full accounts made up to 31 March 2000 (9 pages)
13 September 2000Full accounts made up to 31 March 2000 (9 pages)
5 September 2000Return made up to 31/08/00; full list of members (6 pages)
5 September 2000Return made up to 31/08/00; full list of members (6 pages)
31 March 2000Company name changed gilpro management LIMITED\certificate issued on 31/03/00 (2 pages)
31 March 2000Company name changed gilpro management LIMITED\certificate issued on 31/03/00 (2 pages)
30 January 2000Full accounts made up to 31 March 1999 (9 pages)
30 January 2000Full accounts made up to 31 March 1999 (9 pages)
28 October 1999New secretary appointed;new director appointed (3 pages)
28 October 1999New secretary appointed;new director appointed (3 pages)
28 October 1999Secretary resigned;director resigned (1 page)
28 October 1999Secretary resigned;director resigned (1 page)
26 August 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1998Full accounts made up to 31 March 1998 (9 pages)
21 December 1998Full accounts made up to 31 March 1998 (9 pages)
3 September 1998Return made up to 31/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 1998Return made up to 31/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 1997Full accounts made up to 31 March 1997 (10 pages)
30 December 1997Full accounts made up to 31 March 1997 (10 pages)
3 September 1997Return made up to 31/08/97; full list of members (7 pages)
3 September 1997Return made up to 31/08/97; full list of members (7 pages)
5 December 1996Full accounts made up to 31 March 1996 (9 pages)
5 December 1996Full accounts made up to 31 March 1996 (9 pages)
5 September 1996Return made up to 31/08/96; full list of members (6 pages)
5 September 1996Return made up to 31/08/96; full list of members (6 pages)
5 September 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
1 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
14 March 1990Return made up to 31/12/89; full list of members (7 pages)
14 March 1990Return made up to 31/12/89; full list of members (7 pages)
3 December 1984Incorporation (20 pages)
3 December 1984Incorporation (20 pages)