Company NameOakenash Group Limited
Company StatusActive
Company NumberSC169961
CategoryPrivate Limited Company
Incorporation Date19 November 1996(27 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 26514Manufacture of non-electronic industrial process control equipment
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr Brian Hugh Lemond
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1997(2 months after company formation)
Appointment Duration27 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Thorn Road
Bearsden
Glasgow
Lanarkshire
G61 4PP
Scotland
Director NameWilliam Stuart Wilson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1997(2 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressM/S Oilfields Supply Centre
Jebel Ali Building No 24 PO Box 1518
Dubai
United Arab Emirates
Director NameMr Paul Raymond Barratt Agnew
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1997(2 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address1b Calle Navarra 18
Son Caliu 07181
Calvia, Majorca
Spain
Director NameLaurence Douglas Grainger
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(2 months after company formation)
Appointment Duration20 years (resigned 06 February 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressMid Balfunning Farm
Balfron Station Balfron
Glasgow
G33 0NF
Scotland
Secretary NameLaurence Douglas Grainger
NationalityBritish
StatusResigned
Appointed20 January 1997(2 months after company formation)
Appointment Duration20 years (resigned 06 February 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressMid Balfunning Farm
Balfron Station Balfron
Glasgow
G33 0NF
Scotland
Director NameQuill Form Limited (Corporation)
Date of BirthMarch 1994 (Born 30 years ago)
StatusResigned
Appointed19 November 1996(same day as company formation)
Correspondence Address249 West George Street
Glasgow
Strathclyde
G2 4RB
Scotland
Director NameQuill Serve Limited (Corporation)
Date of BirthMarch 1994 (Born 30 years ago)
StatusResigned
Appointed19 November 1996(same day as company formation)
Correspondence AddressC/O Dla Piper Scotland Llp
Collins House
Rutland Square
Edinburgh
EH1 2AA
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed19 November 1996(same day as company formation)
Correspondence AddressC/O Dla Piper Scotland Llp
Collins House
Rutland Square
Edinburgh
EH1 2AA
Scotland

Contact

Websitepctgroupme.com

Location

Registered AddressDalsetter House
37 Dalsetter Avenue
Glasgow
G15 8TE
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland
Address Matches3 other UK companies use this postal address

Shareholders

300k at £0.01Knightswood (Property & Investments) Company LTD
76.04%
Ordinary B
43.5k at £0.01William Stuart Wilson
11.04%
Ordinary A
43.4k at £0.01Paul Raymond Barratt Agnew
11.01%
Ordinary A
7.3k at £0.01Laurence Douglas Grainger
1.86%
Ordinary A
250 at £0.01Marqglen LTD
0.06%
Ordinary A

Financials

Year2014
Turnover£23,371,981
Gross Profit£9,624,063
Net Worth£5,820,715
Cash£6,562
Current Liabilities£9,099,237

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return20 November 2023 (5 months, 2 weeks ago)
Next Return Due4 December 2024 (7 months from now)

Charges

7 June 2017Delivered on: 14 June 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
6 May 2016Delivered on: 12 May 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
14 August 2014Delivered on: 4 September 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
13 July 2010Delivered on: 22 July 2010
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
29 June 1998Delivered on: 6 July 1998
Satisfied on: 12 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied

Filing History

22 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
2 September 2023Compulsory strike-off action has been discontinued (1 page)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
25 November 2022Confirmation statement made on 20 November 2022 with updates (5 pages)
30 September 2022Group of companies' accounts made up to 31 December 2020 (39 pages)
30 November 2021Statement of capital following an allotment of shares on 26 November 2021
  • GBP 2,961,590.8
(3 pages)
25 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
3 March 2021Group of companies' accounts made up to 31 December 2019 (39 pages)
20 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
2 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
22 November 2019Group of companies' accounts made up to 31 December 2018 (38 pages)
27 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
27 November 2018Group of companies' accounts made up to 31 December 2017 (39 pages)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 19 November 2017 with updates (5 pages)
20 November 2017Confirmation statement made on 19 November 2017 with updates (5 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
30 June 2017Termination of appointment of Laurence Douglas Grainger as a director on 6 February 2017 (1 page)
30 June 2017Termination of appointment of Laurence Douglas Grainger as a director on 6 February 2017 (1 page)
30 June 2017Termination of appointment of Laurence Douglas Grainger as a secretary on 6 February 2017 (1 page)
30 June 2017Termination of appointment of Laurence Douglas Grainger as a secretary on 6 February 2017 (1 page)
14 June 2017Registration of charge SC1699610005, created on 7 June 2017 (17 pages)
14 June 2017Registration of charge SC1699610005, created on 7 June 2017 (17 pages)
3 April 2017Purchase of own shares. (3 pages)
3 April 2017Purchase of own shares. (3 pages)
3 April 2017Purchase of own shares. (3 pages)
3 April 2017Purchase of own shares. (3 pages)
2 March 2017Statement of capital following an allotment of shares on 6 February 2017
  • GBP 1,734,782.08
(8 pages)
2 March 2017Statement of capital following an allotment of shares on 6 February 2017
  • GBP 1,734,782.08
(8 pages)
22 February 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 February 2017Cancellation of shares. Statement of capital on 6 February 2017
  • GBP 2,954,686.77
(6 pages)
22 February 2017Resolutions
  • RES13 ‐ Capitalisation os share premium account approved 06/02/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 February 2017Cancellation of shares. Statement of capital on 6 February 2017
  • GBP 944.58
(6 pages)
22 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
22 February 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 February 2017Cancellation of shares. Statement of capital on 6 February 2017
  • GBP 944.58
(6 pages)
22 February 2017Cancellation of shares. Statement of capital on 6 February 2017
  • GBP 2,954,686.77
(6 pages)
22 February 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
22 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
22 February 2017Resolutions
  • RES13 ‐ Capitalisation os share premium account approved 06/02/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 February 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
8 February 2017Director's details changed for Mr Paul Raymond Barratt Agnew on 1 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Paul Raymond Barratt Agnew on 1 February 2017 (2 pages)
8 December 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
12 October 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
12 October 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
12 May 2016Registration of charge SC1699610004, created on 6 May 2016 (16 pages)
12 May 2016Registration of charge SC1699610004, created on 6 May 2016 (16 pages)
5 February 2016Memorandum and Articles of Association (10 pages)
5 February 2016Memorandum and Articles of Association (10 pages)
7 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 3,945.48
(8 pages)
14 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 3,945.48
(8 pages)
7 October 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
7 October 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
27 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 3,945.48
(8 pages)
27 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 3,945.48
(8 pages)
17 September 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
17 September 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
4 September 2014Registration of charge SC1699610003, created on 14 August 2014 (19 pages)
4 September 2014Registration of charge SC1699610003, created on 14 August 2014 (19 pages)
10 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 3,945.48
(8 pages)
10 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 3,945.48
(8 pages)
19 September 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
19 September 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
19 February 2013Director's details changed for Mr Paul Raymond Barrat Agnew on 21 April 2010 (2 pages)
19 February 2013Annual return made up to 19 November 2012 with a full list of shareholders (8 pages)
19 February 2013Annual return made up to 19 November 2012 with a full list of shareholders (8 pages)
19 February 2013Director's details changed for Mr Paul Raymond Barrat Agnew on 21 April 2010 (2 pages)
10 December 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
10 December 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
19 April 2012Annual return made up to 19 November 2011 with a full list of shareholders (15 pages)
19 April 2012Annual return made up to 19 November 2011 with a full list of shareholders (15 pages)
9 December 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
9 December 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
8 December 2010Director's details changed for Paul Raymond Barratt Agnew on 10 February 2010 (2 pages)
8 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (8 pages)
8 December 2010Director's details changed for Paul Raymond Barratt Agnew on 10 February 2010 (2 pages)
8 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (8 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
12 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
12 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 February 2010Group of companies' accounts made up to 31 December 2008 (31 pages)
2 February 2010Group of companies' accounts made up to 31 December 2008 (31 pages)
16 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (7 pages)
16 December 2009Director's details changed for Brian Hugh Lemond on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Paul Raymond Barratt Agnew on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Brian Hugh Lemond on 16 December 2009 (2 pages)
16 December 2009Director's details changed for William Stuart Wilson on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (7 pages)
16 December 2009Director's details changed for Paul Raymond Barratt Agnew on 16 December 2009 (2 pages)
16 December 2009Director's details changed for William Stuart Wilson on 16 December 2009 (2 pages)
17 February 2009Group of companies' accounts made up to 31 December 2007 (31 pages)
17 February 2009Group of companies' accounts made up to 31 December 2007 (31 pages)
9 December 2008Return made up to 19/11/08; full list of members (5 pages)
9 December 2008Return made up to 19/11/08; full list of members (5 pages)
20 May 2008Group of companies' accounts made up to 31 December 2006 (27 pages)
20 May 2008Group of companies' accounts made up to 31 December 2006 (27 pages)
5 December 2007Return made up to 19/11/07; full list of members (3 pages)
5 December 2007Return made up to 19/11/07; full list of members (3 pages)
1 February 2007Full accounts made up to 31 December 2005 (18 pages)
1 February 2007Full accounts made up to 31 December 2005 (18 pages)
20 November 2006Return made up to 19/11/06; full list of members (3 pages)
20 November 2006Return made up to 19/11/06; full list of members (3 pages)
3 February 2006Group of companies' accounts made up to 31 December 2004 (23 pages)
3 February 2006Group of companies' accounts made up to 31 December 2004 (23 pages)
5 December 2005Return made up to 19/11/05; full list of members (3 pages)
5 December 2005Return made up to 19/11/05; full list of members (3 pages)
20 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
20 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 February 2005Group of companies' accounts made up to 31 December 2003 (23 pages)
1 February 2005Group of companies' accounts made up to 31 December 2003 (23 pages)
16 December 2004Return made up to 19/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 December 2004Return made up to 19/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
4 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
30 January 2004Group of companies' accounts made up to 31 December 2002 (23 pages)
30 January 2004Group of companies' accounts made up to 31 December 2002 (23 pages)
25 November 2003Return made up to 19/11/03; full list of members (9 pages)
25 November 2003Return made up to 19/11/03; full list of members (9 pages)
30 September 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
30 September 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
21 August 2003Registered office changed on 21/08/03 from: 10 somerset place glasgow G3 7JT (1 page)
21 August 2003Registered office changed on 21/08/03 from: 10 somerset place glasgow G3 7JT (1 page)
3 February 2003Group of companies' accounts made up to 31 December 2001 (23 pages)
3 February 2003Group of companies' accounts made up to 31 December 2001 (23 pages)
17 December 2002Return made up to 19/11/02; full list of members (9 pages)
17 December 2002Return made up to 19/11/02; full list of members (9 pages)
18 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
18 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
30 January 2002Group of companies' accounts made up to 31 December 2000 (23 pages)
30 January 2002Group of companies' accounts made up to 31 December 2000 (23 pages)
23 November 2001Return made up to 19/11/01; full list of members (8 pages)
23 November 2001Return made up to 19/11/01; full list of members (8 pages)
9 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
9 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
10 January 2001Full group accounts made up to 31 December 1999 (23 pages)
10 January 2001Full group accounts made up to 31 December 1999 (23 pages)
7 December 2000Return made up to 19/11/00; full list of members (8 pages)
7 December 2000Return made up to 19/11/00; full list of members (8 pages)
25 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
25 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
12 January 2000Auditor's resignation (1 page)
12 January 2000Auditor's resignation (1 page)
21 December 1999Return made up to 19/11/99; full list of members (8 pages)
21 December 1999Return made up to 19/11/99; full list of members (8 pages)
25 October 1999Full group accounts made up to 31 December 1998 (23 pages)
25 October 1999Full group accounts made up to 31 December 1998 (23 pages)
5 February 1999Return made up to 19/11/98; full list of members (6 pages)
5 February 1999Return made up to 19/11/98; full list of members (6 pages)
15 January 1999Full group accounts made up to 31 December 1997 (23 pages)
15 January 1999Full group accounts made up to 31 December 1997 (23 pages)
23 September 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
23 September 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
4 August 1998Return made up to 19/11/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1998Return made up to 19/11/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1998Partic of mort/charge * (6 pages)
6 July 1998Partic of mort/charge * (6 pages)
11 February 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
11 February 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
4 February 1997Company name changed quillco 1 LIMITED\certificate issued on 05/02/97 (3 pages)
4 February 1997Company name changed quillco 1 LIMITED\certificate issued on 05/02/97 (3 pages)
31 January 1997Secretary resigned;director resigned (1 page)
31 January 1997£ nc 100/4000 20/01/97 (1 page)
31 January 1997Ad 20/01/97--------- £ si [email protected]=3098 £ ic 2/3100 (2 pages)
31 January 1997Director resigned (1 page)
31 January 1997S-div 20/01/97 (1 page)
31 January 1997£ nc 100/4000 20/01/97 (1 page)
31 January 1997Memorandum and Articles of Association (12 pages)
31 January 1997Ad 20/01/97--------- £ si [email protected]=3098 £ ic 2/3100 (2 pages)
31 January 1997Memorandum and Articles of Association (12 pages)
31 January 1997S-div 20/01/97 (1 page)
31 January 1997Registered office changed on 31/01/97 from: 249 west george street glasgow G2 4RB (1 page)
31 January 1997Director resigned (1 page)
31 January 1997Secretary resigned;director resigned (1 page)
31 January 1997Resolutions
  • SRES13 ‐ Special resolution
(14 pages)
31 January 1997Registered office changed on 31/01/97 from: 249 west george street glasgow G2 4RB (1 page)
31 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
31 January 1997Resolutions
  • SRES13 ‐ Special resolution
(14 pages)
31 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
29 January 1997New director appointed (3 pages)
29 January 1997New secretary appointed;new director appointed (3 pages)
29 January 1997New secretary appointed;new director appointed (3 pages)
29 January 1997New director appointed (3 pages)
29 January 1997New director appointed (3 pages)
29 January 1997New director appointed (3 pages)
19 November 1996Incorporation (19 pages)
19 November 1996Incorporation (19 pages)