Company NameOak Industrial Limited
Company StatusDissolved
Company NumberSC158940
CategoryPrivate Limited Company
Incorporation Date30 June 1995(28 years, 9 months ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 81229Other building and industrial cleaning activities

Directors

Secretary NameMrs Audrey Kathleen Lindsay
NationalityBritish
StatusResigned
Appointed30 June 1995(same day as company formation)
RoleContract Cleaners
Country of ResidenceScotland
Correspondence Address31 George Street
Perth
PH1 5LA
Scotland
Director NameMr Iain Johnston Lindsay
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(19 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 George Street
Perth
PH1 5LA
Scotland
Director NameCorporate Administration Services Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed30 June 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websiteoakindustrial.com

Location

Registered Address31 George Street
Perth
PH1 5LA
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Financials

Year2012
Net Worth£120,659
Cash£5
Current Liabilities£98,175

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

12 May 1996Delivered on: 22 May 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2018Cessation of Iain Johnston Lindsay as a person with significant control on 1 December 2017 (1 page)
26 January 2018Termination of appointment of Iain Johnston Lindsay as a director on 1 December 2017 (1 page)
9 January 2018Voluntary strike-off action has been suspended (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
4 December 2017Application to strike the company off the register (3 pages)
4 December 2017Application to strike the company off the register (3 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
31 October 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
19 October 2015Appointment of Mr Iain Johnston Lindsay as a director on 1 March 2015 (2 pages)
19 October 2015Appointment of Mr Iain Johnston Lindsay as a director on 1 March 2015 (2 pages)
19 October 2015Appointment of Mr Iain Johnston Lindsay as a director on 1 March 2015 (2 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(2 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(2 pages)
3 June 2015Termination of appointment of Iain Johnston Lindsay as a director on 1 March 2015 (1 page)
3 June 2015Registered office address changed from 31 George Street Perth PH1 5LA to 31 George Street Perth PH1 5LA on 3 June 2015 (1 page)
3 June 2015Termination of appointment of Audrey Kathleen Lindsay as a secretary on 1 January 2015 (1 page)
3 June 2015Registered office address changed from 31 George Street Perth PH1 5LA to 31 George Street Perth PH1 5LA on 3 June 2015 (1 page)
3 June 2015Termination of appointment of Audrey Kathleen Lindsay as a secretary on 1 January 2015 (1 page)
3 June 2015Registered office address changed from PO Box 7318 Perth PH1 3WJ Scotland to 31 George Street Perth PH1 5LA on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 31 George Street Perth PH1 5LA to 31 George Street Perth PH1 5LA on 3 June 2015 (1 page)
3 June 2015Registered office address changed from PO Box 7318 Perth PH1 3WJ Scotland to 31 George Street Perth PH1 5LA on 3 June 2015 (1 page)
3 June 2015Termination of appointment of Iain Johnston Lindsay as a director on 1 March 2015 (1 page)
3 June 2015Termination of appointment of Iain Johnston Lindsay as a director on 1 March 2015 (1 page)
3 June 2015Registered office address changed from PO Box 7318 Perth PH1 3WJ Scotland to 31 George Street Perth PH1 5LA on 3 June 2015 (1 page)
3 June 2015Termination of appointment of Audrey Kathleen Lindsay as a secretary on 1 January 2015 (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(3 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
21 May 2013Registered office address changed from 4 Kinnoull Street Perth Perthshire PH1 5EN Scotland on 21 May 2013 (2 pages)
21 May 2013Registered office address changed from 4 Kinnoull Street Perth Perthshire PH1 5EN Scotland on 21 May 2013 (2 pages)
20 July 2012Registered office address changed from Innerbuist Mill Stormontfield Perth PH2 6BH Scotland on 20 July 2012 (1 page)
20 July 2012Secretary's details changed for Audrey Kathleen Lindsay on 20 June 2012 (1 page)
20 July 2012Secretary's details changed for Audrey Kathleen Lindsay on 20 June 2012 (1 page)
20 July 2012Registered office address changed from Innerbuist Mill Stormontfield Perth PH2 6BH Scotland on 20 July 2012 (1 page)
20 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 July 2012Director's details changed for Iain Johnston Lindsay on 20 June 2012 (2 pages)
20 July 2012Director's details changed for Iain Johnston Lindsay on 20 June 2012 (2 pages)
20 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 July 2011Registered office address changed from Maxwell Cottage Luncarty Perth Perthshire PH1 3EX on 7 July 2011 (1 page)
7 July 2011Registered office address changed from Maxwell Cottage Luncarty Perth Perthshire PH1 3EX on 7 July 2011 (1 page)
7 July 2011Registered office address changed from Maxwell Cottage Luncarty Perth Perthshire PH1 3EX on 7 July 2011 (1 page)
9 August 2010Director's details changed for Iain Johnston Lindsay on 30 June 2010 (2 pages)
9 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Iain Johnston Lindsay on 30 June 2010 (2 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 November 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
27 November 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
16 September 2009Return made up to 30/06/09; full list of members (3 pages)
16 September 2009Return made up to 30/06/09; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
12 August 2008Return made up to 30/06/08; full list of members (3 pages)
12 August 2008Return made up to 30/06/08; full list of members (3 pages)
4 March 2008Registered office changed on 04/03/2008 from maxwell cottage luncarty perth PH1 3EX (1 page)
4 March 2008Registered office changed on 04/03/2008 from maxwell cottage luncarty perth PH1 3EX (1 page)
11 July 2007Return made up to 30/06/07; no change of members (6 pages)
11 July 2007Return made up to 30/06/07; no change of members (6 pages)
12 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
12 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
12 July 2006Return made up to 30/06/06; full list of members (6 pages)
12 July 2006Return made up to 30/06/06; full list of members (6 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
12 July 2005Return made up to 30/06/05; full list of members (2 pages)
12 July 2005Return made up to 30/06/05; full list of members (2 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
17 June 2004Return made up to 30/06/04; full list of members
  • 363(287) ‐ Registered office changed on 17/06/04
(6 pages)
17 June 2004Return made up to 30/06/04; full list of members
  • 363(287) ‐ Registered office changed on 17/06/04
(6 pages)
30 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
30 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
8 July 2003Return made up to 30/06/03; full list of members (6 pages)
8 July 2003Return made up to 30/06/03; full list of members (6 pages)
28 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
28 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
30 July 2002Return made up to 30/06/02; full list of members (6 pages)
30 July 2002Return made up to 30/06/02; full list of members (6 pages)
16 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
16 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
10 August 2001Return made up to 30/06/01; full list of members (6 pages)
10 August 2001Return made up to 30/06/01; full list of members (6 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
29 June 2000Return made up to 30/06/00; full list of members (6 pages)
29 June 2000Return made up to 30/06/00; full list of members (6 pages)
30 January 2000Registered office changed on 30/01/00 from: no 20 forth street edinburgh EH1 3LH (1 page)
30 January 2000Registered office changed on 30/01/00 from: no 20 forth street edinburgh EH1 3LH (1 page)
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)
24 June 1999Return made up to 30/06/99; full list of members (6 pages)
24 June 1999Return made up to 30/06/99; full list of members (6 pages)
1 September 1998Return made up to 30/06/98; full list of members (6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
1 September 1998Return made up to 30/06/98; full list of members (6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
4 January 1998Accounts for a small company made up to 31 October 1996 (7 pages)
4 January 1998Accounts for a small company made up to 31 October 1996 (7 pages)
23 December 1997Return made up to 30/06/97; full list of members
  • 363(287) ‐ Registered office changed on 23/12/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 December 1997Return made up to 30/06/97; full list of members
  • 363(287) ‐ Registered office changed on 23/12/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 1997Accounting reference date extended from 31/07/96 to 31/10/96 (1 page)
3 April 1997Accounting reference date extended from 31/07/96 to 31/10/96 (1 page)
23 August 1996Return made up to 30/06/96; full list of members (6 pages)
23 August 1996Return made up to 30/06/96; full list of members (6 pages)
22 May 1996Partic of mort/charge * (6 pages)
22 May 1996Partic of mort/charge * (6 pages)
8 August 1995New secretary appointed (2 pages)
8 August 1995New secretary appointed (2 pages)