Company NameOak Services (Scotland) Limited
Company StatusDissolved
Company NumberSC146729
CategoryPrivate Limited Company
Incorporation Date1 October 1993(30 years, 6 months ago)
Dissolution Date22 November 2014 (9 years, 5 months ago)
Previous NameBanff Homes Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William Angelo Nelson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1994(9 months, 1 week after company formation)
Appointment Duration20 years, 4 months (closed 22 November 2014)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressMuirfield Lodge
Muirfield Road
Inverness
Inverness-Shire
IV2 4AY
Scotland
Secretary NameTorquil Farquhar Macleod
NationalityBritish
StatusClosed
Appointed22 April 2002(8 years, 6 months after company formation)
Appointment Duration12 years, 7 months (closed 22 November 2014)
RoleSolicitor
Correspondence Address5 Longman Road
Inverness
Highland
IV1 1RY
Scotland
Director NameMrs Susan Nelson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(11 years, 11 months after company formation)
Appointment Duration9 years, 2 months (closed 22 November 2014)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressMuirfield Lodge
Muirfield Road
Inverness
IV2 4AY
Scotland
Director NameKathleen Munro Howie
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(same day as company formation)
RoleShop Owner
Correspondence AddressSaddlers Cottage West
Inchture
Dundee
Tayside
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed01 October 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameInnes & Mackay Limited (Corporation)
StatusResigned
Appointed01 October 1993(same day as company formation)
Correspondence AddressInnes & Mackay
Kintail House, Beechwood Business Park
Inverness
IV2 3BW
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 October 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressClava House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 30 other UK companies use this postal address

Shareholders

51 at £1William Nelson
51.00%
Ordinary
49 at £1Susan Nelson
49.00%
Ordinary

Financials

Year2014
Net Worth£910,124
Cash£751,789
Current Liabilities£28,832

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 November 2014Final Gazette dissolved following liquidation (1 page)
22 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2014Final Gazette dissolved following liquidation (1 page)
22 August 2014Return of final meeting of voluntary winding up (3 pages)
22 August 2014Return of final meeting of voluntary winding up (3 pages)
16 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 January 2013Registered office address changed from 5 Longman Road Inverness IV1 1RY on 16 January 2013 (2 pages)
16 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 January 2013Registered office address changed from 5 Longman Road Inverness IV1 1RY on 16 January 2013 (2 pages)
20 December 2012Company name changed banff homes LIMITED\certificate issued on 20/12/12
  • CONNOT ‐
(3 pages)
20 December 2012Company name changed banff homes LIMITED\certificate issued on 20/12/12
  • CONNOT ‐
(3 pages)
20 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-01
(1 page)
20 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-01
(1 page)
31 October 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
31 October 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
2 October 2012Annual return made up to 20 September 2012 with a full list of shareholders
Statement of capital on 2012-10-02
  • GBP 100
(5 pages)
2 October 2012Annual return made up to 20 September 2012 with a full list of shareholders
Statement of capital on 2012-10-02
  • GBP 100
(5 pages)
28 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
20 September 2010Director's details changed for Susan Nelson on 20 September 2010 (2 pages)
20 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Susan Nelson on 20 September 2010 (2 pages)
20 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
12 February 2010Solvency statement dated 20/01/10 (1 page)
12 February 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 February 2010Solvency statement dated 20/01/10 (1 page)
12 February 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 September 2009Return made up to 20/09/09; full list of members (4 pages)
25 September 2009Return made up to 20/09/09; full list of members (4 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 September 2008Return made up to 20/09/08; full list of members (4 pages)
25 September 2008Return made up to 20/09/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
2 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
26 September 2007Return made up to 20/09/07; no change of members (7 pages)
26 September 2007Return made up to 20/09/07; no change of members (7 pages)
22 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
22 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
17 October 2006Return made up to 20/09/06; full list of members (7 pages)
17 October 2006Return made up to 20/09/06; full list of members (7 pages)
23 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
23 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
26 September 2005Dec mort/charge * (2 pages)
26 September 2005Dec mort/charge * (2 pages)
23 September 2005Return made up to 20/09/05; full list of members
  • 363(287) ‐ Registered office changed on 23/09/05
(7 pages)
23 September 2005Return made up to 20/09/05; full list of members
  • 363(287) ‐ Registered office changed on 23/09/05
(7 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005Registered office changed on 20/09/05 from: kintail house beechwood business park inverness inverness shire IV2 3BW (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005Registered office changed on 20/09/05 from: kintail house beechwood business park inverness inverness shire IV2 3BW (1 page)
12 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
12 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
8 October 2004Return made up to 01/10/04; full list of members (7 pages)
8 October 2004Return made up to 01/10/04; full list of members (7 pages)
25 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
25 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
7 November 2003Dec mort/charge * (4 pages)
7 November 2003Dec mort/charge * (4 pages)
7 November 2003Dec mort/charge * (4 pages)
7 November 2003Dec mort/charge * (4 pages)
7 November 2003Dec mort/charge * (4 pages)
7 November 2003Dec mort/charge * (4 pages)
1 October 2003Return made up to 01/10/03; full list of members (7 pages)
1 October 2003Return made up to 01/10/03; full list of members (7 pages)
20 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
20 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
31 October 2002Return made up to 01/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 October 2002Return made up to 01/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 September 2002£ ic 125000/100000 09/08/02 £ sr 25000@1=25000 (1 page)
24 September 2002£ ic 125000/100000 09/08/02 £ sr 25000@1=25000 (1 page)
28 August 2002Resolutions
  • RES13 ‐ Authorised contract 09/08/02
(3 pages)
28 August 2002Resolutions
  • RES13 ‐ Authorised contract 09/08/02
(3 pages)
2 July 2002Accounts for a small company made up to 31 October 2001 (7 pages)
2 July 2002Accounts for a small company made up to 31 October 2001 (7 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002New secretary appointed (2 pages)
24 September 2001Return made up to 01/10/01; full list of members (6 pages)
24 September 2001Return made up to 01/10/01; full list of members (6 pages)
27 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
27 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
27 September 2000Return made up to 01/10/00; full list of members (6 pages)
27 September 2000Return made up to 01/10/00; full list of members (6 pages)
22 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
22 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
15 November 1999Return made up to 01/10/99; full list of members
  • 363(287) ‐ Registered office changed on 15/11/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 November 1999Return made up to 01/10/99; full list of members
  • 363(287) ‐ Registered office changed on 15/11/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
3 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
22 February 1999Partic of mort/charge * (5 pages)
22 February 1999Partic of mort/charge * (5 pages)
2 December 1998Partic of mort/charge * (5 pages)
2 December 1998Partic of mort/charge * (5 pages)
6 October 1998Return made up to 01/10/98; no change of members (4 pages)
6 October 1998Return made up to 01/10/98; no change of members (4 pages)
9 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
9 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
23 February 1998Alterations to a floating charge (5 pages)
23 February 1998Alterations to a floating charge (5 pages)
20 February 1998Partic of mort/charge * (8 pages)
20 February 1998Partic of mort/charge * (8 pages)
7 October 1997Return made up to 01/10/97; no change of members (4 pages)
7 October 1997Return made up to 01/10/97; no change of members (4 pages)
8 June 1997Accounts for a small company made up to 31 October 1996 (7 pages)
8 June 1997Accounts for a small company made up to 31 October 1996 (7 pages)
4 October 1996Return made up to 01/10/96; full list of members (6 pages)
4 October 1996Return made up to 01/10/96; full list of members (6 pages)
26 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
26 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
15 January 1996Return made up to 01/10/95; no change of members (4 pages)
15 January 1996Return made up to 01/10/95; no change of members (4 pages)
27 July 1995Accounts for a small company made up to 31 October 1994 (6 pages)
27 July 1995Accounts for a small company made up to 31 October 1994 (6 pages)
1 October 1993Incorporation (11 pages)
1 October 1993Incorporation (11 pages)