Perth
PH1 5LA
Scotland
Director Name | Mr Iain Johnston Lindsay |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 George Street Perth PH1 5LA Scotland |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Status | Resigned |
Appointed | 30 June 1995(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1995(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | oakindustrial.com |
---|
Registered Address | 31 George Street Perth PH1 5LA Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Year | 2012 |
---|---|
Net Worth | £120,659 |
Cash | £5 |
Current Liabilities | £98,175 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
12 May 1996 | Delivered 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 |
---|
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2018 | Cessation of Iain Johnston Lindsay as a person with significant control on 1 December 2017 (1 page) |
26 January 2018 | Termination of appointment of Iain Johnston Lindsay as a director on 1 December 2017 (1 page) |
9 January 2018 | Voluntary strike-off action has been suspended (1 page) |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2017 | Application to strike the company off the register (3 pages) |
4 December 2017 | Application to strike the company off the register (3 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
31 October 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
19 October 2015 | Appointment of Mr Iain Johnston Lindsay as a director on 1 March 2015 (2 pages) |
19 October 2015 | Appointment of Mr Iain Johnston Lindsay as a director on 1 March 2015 (2 pages) |
19 October 2015 | Appointment of Mr Iain Johnston Lindsay as a director on 1 March 2015 (2 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
3 June 2015 | Termination of appointment of Iain Johnston Lindsay as a director on 1 March 2015 (1 page) |
3 June 2015 | Registered 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 2015 | Termination of appointment of Audrey Kathleen Lindsay as a secretary on 1 January 2015 (1 page) |
3 June 2015 | Registered 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 2015 | Termination of appointment of Audrey Kathleen Lindsay as a secretary on 1 January 2015 (1 page) |
3 June 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Iain Johnston Lindsay as a director on 1 March 2015 (1 page) |
3 June 2015 | Termination of appointment of Iain Johnston Lindsay as a director on 1 March 2015 (1 page) |
3 June 2015 | Registered 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 2015 | Termination of appointment of Audrey Kathleen Lindsay as a secretary on 1 January 2015 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Registered office address changed from 4 Kinnoull Street Perth Perthshire PH1 5EN Scotland on 21 May 2013 (2 pages) |
21 May 2013 | Registered office address changed from 4 Kinnoull Street Perth Perthshire PH1 5EN Scotland on 21 May 2013 (2 pages) |
20 July 2012 | Registered office address changed from Innerbuist Mill Stormontfield Perth PH2 6BH Scotland on 20 July 2012 (1 page) |
20 July 2012 | Secretary's details changed for Audrey Kathleen Lindsay on 20 June 2012 (1 page) |
20 July 2012 | Secretary's details changed for Audrey Kathleen Lindsay on 20 June 2012 (1 page) |
20 July 2012 | Registered office address changed from Innerbuist Mill Stormontfield Perth PH2 6BH Scotland on 20 July 2012 (1 page) |
20 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 July 2012 | Director's details changed for Iain Johnston Lindsay on 20 June 2012 (2 pages) |
20 July 2012 | Director's details changed for Iain Johnston Lindsay on 20 June 2012 (2 pages) |
20 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
8 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
7 July 2011 | Registered office address changed from Maxwell Cottage Luncarty Perth Perthshire PH1 3EX on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from Maxwell Cottage Luncarty Perth Perthshire PH1 3EX on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from Maxwell Cottage Luncarty Perth Perthshire PH1 3EX on 7 July 2011 (1 page) |
9 August 2010 | Director's details changed for Iain Johnston Lindsay on 30 June 2010 (2 pages) |
9 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Iain Johnston Lindsay on 30 June 2010 (2 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
16 September 2009 | Return made up to 30/06/09; full list of members (3 pages) |
16 September 2009 | Return made up to 30/06/09; full list of members (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
12 August 2008 | Return made up to 30/06/08; full list of members (3 pages) |
12 August 2008 | Return made up to 30/06/08; full list of members (3 pages) |
4 March 2008 | Registered office changed on 04/03/2008 from maxwell cottage luncarty perth PH1 3EX (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from maxwell cottage luncarty perth PH1 3EX (1 page) |
11 July 2007 | Return made up to 30/06/07; no change of members (6 pages) |
11 July 2007 | Return made up to 30/06/07; no change of members (6 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
12 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
12 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
12 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
12 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
17 June 2004 | Return made up to 30/06/04; full list of members
|
17 June 2004 | Return made up to 30/06/04; full list of members
|
30 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
30 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
8 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
8 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
30 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
30 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
10 August 2001 | Return made up to 30/06/01; full list of members (6 pages) |
10 August 2001 | Return made up to 30/06/01; full list of members (6 pages) |
29 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
29 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
29 June 2000 | Return made up to 30/06/00; full list of members (6 pages) |
29 June 2000 | Return made up to 30/06/00; full list of members (6 pages) |
30 January 2000 | Registered office changed on 30/01/00 from: no 20 forth street edinburgh EH1 3LH (1 page) |
30 January 2000 | Registered office changed on 30/01/00 from: no 20 forth street edinburgh EH1 3LH (1 page) |
3 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
3 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
24 June 1999 | Return made up to 30/06/99; full list of members (6 pages) |
24 June 1999 | Return made up to 30/06/99; full list of members (6 pages) |
1 September 1998 | Return made up to 30/06/98; full list of members (6 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
1 September 1998 | Return made up to 30/06/98; full list of members (6 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
4 January 1998 | Accounts for a small company made up to 31 October 1996 (7 pages) |
4 January 1998 | Accounts for a small company made up to 31 October 1996 (7 pages) |
23 December 1997 | Return made up to 30/06/97; full list of members
|
23 December 1997 | Return made up to 30/06/97; full list of members
|
3 April 1997 | Accounting reference date extended from 31/07/96 to 31/10/96 (1 page) |
3 April 1997 | Accounting reference date extended from 31/07/96 to 31/10/96 (1 page) |
23 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
23 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
22 May 1996 | Partic of mort/charge * (6 pages) |
22 May 1996 | Partic of mort/charge * (6 pages) |
8 August 1995 | New secretary appointed (2 pages) |
8 August 1995 | New secretary appointed (2 pages) |