Company NameOkscotland.co.uk Ltd.
Company StatusActive
Company NumberSC205279
CategoryPrivate Limited Company
Incorporation Date21 March 2000(24 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Maurice Heron
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2000(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence Address46 Kenilworth Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4RP
Scotland
Secretary NameMr Maurice Heron
NationalityBritish
StatusCurrent
Appointed29 August 2001(1 year, 5 months after company formation)
Appointment Duration22 years, 8 months
RoleHotelier
Country of ResidenceScotland
Correspondence Address46 Kenilworth Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4RP
Scotland
Director NameNigel Reid
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2001(1 year, 7 months after company formation)
Appointment Duration22 years, 5 months
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address34 Braxfield Road
Lanark
ML11 9BS
Scotland
Director NameFiona Black
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2009(9 years, 1 month after company formation)
Appointment Duration15 years
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address15 Citadel Place
Ayr
Ayrshire
KA7 1JN
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameMrs Hazel Anne Heron
NationalityBritish
StatusResigned
Appointed21 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Kenilworth Road
Bridge Of Allan
FK9 4RP
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed21 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameRobert Shields
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2001(1 year, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 07 November 2012)
RoleJournalist
Country of ResidenceScotland
Correspondence Address7 Barns Terrace
Ayr
KA7 2DB
Scotland

Location

Registered Address46 Kenilworth Road
Bridge Of Allan
Stirling
FK9 4RP
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£261,313
Cash£193
Current Liabilities£99,332

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 Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Charges

3 August 2015Delivered on: 12 August 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Aviemore bunkhouse, (formerly known as craeigellachie cottage), 21 dalfaber road, aviemore.
Outstanding
3 August 2015Delivered on: 12 August 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The old bridge inn, aviemore.
Outstanding
29 July 2015Delivered on: 1 August 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
23 July 2010Delivered on: 28 July 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Aviemore bunkhouse, 21 dalfaber road, aviemore.
Outstanding
23 July 2010Delivered on: 28 July 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The old bridge inn, dalfaber road, aviemore.
Outstanding
25 June 2010Delivered on: 16 July 2010
Satisfied on: 1 August 2015
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.
Fully Satisfied
22 October 2002Delivered on: 31 October 2002
Satisfied on: 21 July 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Aviemore bunkhouse, 21 dalfaber road, aviemore.
Fully Satisfied
11 October 2001Delivered on: 22 October 2001
Satisfied on: 21 July 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The old bridge inn, aviemore.
Fully Satisfied
19 September 2001Delivered on: 25 September 2001
Satisfied on: 6 August 2010
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.
Fully Satisfied

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
5 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
7 September 2022Registered office address changed from 15 Gladstone Place Stirling FK8 2NN Scotland to Kings Park House Laurelhill Business Park Stirling FK7 9JQ on 7 September 2022 (1 page)
4 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
4 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
8 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
18 March 2020Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP to 15 Gladstone Place Stirling FK8 2NN on 18 March 2020 (1 page)
4 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
3 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
3 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
22 February 2018Satisfaction of charge 5 in full (4 pages)
22 February 2018Satisfaction of charge 6 in full (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
24 March 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
24 March 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 4,000
(7 pages)
31 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 4,000
(7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 August 2015Registration of charge SC2052790008, created on 3 August 2015 (8 pages)
12 August 2015Registration of charge SC2052790009, created on 3 August 2015 (8 pages)
12 August 2015Registration of charge SC2052790008, created on 3 August 2015 (8 pages)
12 August 2015Registration of charge SC2052790008, created on 3 August 2015 (8 pages)
12 August 2015Registration of charge SC2052790009, created on 3 August 2015 (8 pages)
12 August 2015Registration of charge SC2052790009, created on 3 August 2015 (8 pages)
1 August 2015Satisfaction of charge 4 in full (3 pages)
1 August 2015Registration of charge SC2052790007, created on 29 July 2015 (14 pages)
1 August 2015Registration of charge SC2052790007, created on 29 July 2015 (14 pages)
1 August 2015Satisfaction of charge 4 in full (3 pages)
27 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 4,000
(7 pages)
27 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 4,000
(7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 4,000
(7 pages)
27 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 4,000
(7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
3 April 2013Director's details changed for Nigel Reid on 1 February 2013 (2 pages)
3 April 2013Director's details changed for Nigel Reid on 1 February 2013 (2 pages)
3 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
3 April 2013Director's details changed for Nigel Reid on 1 February 2013 (2 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 November 2012Termination of appointment of Robert Shields as a director (1 page)
8 November 2012Termination of appointment of Robert Shields as a director (1 page)
31 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (8 pages)
31 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (8 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 August 2011Registered office address changed from 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 4 August 2011 (1 page)
21 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (8 pages)
21 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (8 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
6 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
21 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
21 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
21 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (8 pages)
28 March 2010Director's details changed for Fiona Black on 1 January 2010 (2 pages)
28 March 2010Director's details changed for Nigel Reid on 1 January 2010 (2 pages)
28 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (8 pages)
28 March 2010Director's details changed for Fiona Black on 1 January 2010 (2 pages)
28 March 2010Director's details changed for Fiona Black on 1 January 2010 (2 pages)
28 March 2010Director's details changed for Nigel Reid on 1 January 2010 (2 pages)
28 March 2010Director's details changed for Nigel Reid on 1 January 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 May 2009Director appointed fiona lynne black (2 pages)
5 May 2009Director appointed fiona lynne black (2 pages)
27 March 2009Return made up to 21/03/09; full list of members (6 pages)
27 March 2009Director's change of particulars / nigel reid / 12/12/2008 (1 page)
27 March 2009Return made up to 21/03/09; full list of members (6 pages)
27 March 2009Director's change of particulars / nigel reid / 12/12/2008 (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 April 2008Return made up to 21/03/08; full list of members (6 pages)
1 April 2008Return made up to 21/03/08; full list of members (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
10 April 2007Return made up to 21/03/07; full list of members (4 pages)
10 April 2007Return made up to 21/03/07; full list of members (4 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 March 2006Return made up to 21/03/06; full list of members (4 pages)
28 March 2006Return made up to 21/03/06; full list of members (4 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 March 2005Return made up to 21/03/05; full list of members (9 pages)
29 March 2005Return made up to 21/03/05; full list of members (9 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 March 2004Return made up to 21/03/04; no change of members (7 pages)
29 March 2004Return made up to 21/03/04; no change of members (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 April 2003Return made up to 21/03/03; no change of members (7 pages)
2 April 2003Return made up to 21/03/03; no change of members (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
31 October 2002Partic of mort/charge * (5 pages)
31 October 2002Partic of mort/charge * (5 pages)
22 March 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 March 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2002Ad 23/10/01--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages)
10 January 2002Ad 23/10/01--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
26 October 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
26 October 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
22 October 2001Partic of mort/charge * (5 pages)
22 October 2001Partic of mort/charge * (5 pages)
25 September 2001Partic of mort/charge * (6 pages)
25 September 2001Partic of mort/charge * (6 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New secretary appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001Secretary resigned (1 page)
7 September 2001New secretary appointed (2 pages)
7 September 2001Secretary resigned (1 page)
29 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2001New secretary appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001Return made up to 21/03/01; full list of members (6 pages)
11 May 2001New secretary appointed (2 pages)
11 May 2001Return made up to 21/03/01; full list of members (6 pages)
23 March 2000Secretary resigned (1 page)
23 March 2000Secretary resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
21 March 2000Incorporation (15 pages)
21 March 2000Incorporation (15 pages)