London
W12 9SP
Director Name | Mr John Kenneth Brown |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 February 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 40 Beech Avenue Glasgow Renfrewshire G77 5PP Scotland |
Director Name | Mr John Anthony Bingham Kennedy |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 04 December 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Newhall Carlops Penicuik Midlothian EH26 9LY Scotland |
Director Name | Mr Andrew Edward White |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 14 December 2009) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Craigend 2 Cromwell Road North Berwick East Lothian EH39 4LZ Scotland |
Secretary Name | Mr John Kenneth Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 February 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 40 Beech Avenue Glasgow Renfrewshire G77 5PP Scotland |
Director Name | Pauline Anne Bradley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(4 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 01 February 2006) |
Role | Executive |
Correspondence Address | Spruce Tree House By Gleneagles Auchterarder Perthshire PH4 1RG Scotland |
Director Name | Mr Ronald Alexander Robson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 August 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Glasclune Gardens North Berwick East Lothian EH39 4RB Scotland |
Secretary Name | Mr Peter Michael McCall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2009) |
Role | Solicitor |
Correspondence Address | 19 Bonaly Terrace Edinburgh Midlothian EH13 0EL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
78 at 1 | Kenmore Investments LTD 78.00% Ordinary |
---|---|
22 at 1 | Dremdale Limited 22.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £16,000,000 |
Net Worth | -£2,347,349 |
Cash | £3,313,538 |
Current Liabilities | £8,714,583 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
8 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2015 | Final Gazette dissolved following liquidation (1 page) |
8 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2014 | Notice of final meeting of creditors (14 pages) |
8 October 2014 | Notice of final meeting of creditors (14 pages) |
17 March 2011 | Court order notice of winding up (1 page) |
17 March 2011 | Notice of winding up order (1 page) |
17 March 2011 | Notice of winding up order (1 page) |
17 March 2011 | Court order notice of winding up (1 page) |
22 February 2011 | Registered office address changed from 33 Castle Street Edinburgh EH2 3DN on 22 February 2011 (2 pages) |
22 February 2011 | Registered office address changed from 33 Castle Street Edinburgh EH2 3DN on 22 February 2011 (2 pages) |
2 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2010 | Compulsory strike-off action has been suspended (1 page) |
30 June 2010 | Compulsory strike-off action has been suspended (1 page) |
28 January 2010 | Termination of appointment of Andrew White as a director (2 pages) |
28 January 2010 | Termination of appointment of Andrew White as a director (2 pages) |
16 January 2010 | Termination of appointment of John Kennedy as a director (2 pages) |
16 January 2010 | Termination of appointment of John Kennedy as a director (2 pages) |
6 October 2009 | Termination of appointment of Peter Mccall as a secretary (1 page) |
6 October 2009 | Termination of appointment of Peter Mccall as a secretary (1 page) |
8 September 2009 | Return made up to 06/09/09; full list of members (5 pages) |
8 September 2009 | Return made up to 06/09/09; full list of members (5 pages) |
12 August 2009 | Appointment terminated director ronald robson (1 page) |
12 August 2009 | Appointment terminated director ronald robson (1 page) |
17 March 2009 | Resolutions
|
17 March 2009 | Resolutions
|
2 February 2009 | Full accounts made up to 30 June 2008 (15 pages) |
2 February 2009 | Full accounts made up to 30 June 2008 (15 pages) |
18 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
18 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
28 August 2008 | Full accounts made up to 31 July 2007 (11 pages) |
28 August 2008 | Full accounts made up to 31 July 2007 (11 pages) |
13 May 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
13 May 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
22 March 2008 | Alterations to floating charge 7 (5 pages) |
22 March 2008 | Alterations to floating charge 7 (5 pages) |
20 March 2008 | Alterations to floating charge 6 (5 pages) |
20 March 2008 | Alterations to floating charge 6 (5 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
6 February 2008 | New director appointed (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | New secretary appointed (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | New director appointed (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | New secretary appointed (1 page) |
10 September 2007 | Return made up to 06/09/07; full list of members (3 pages) |
10 September 2007 | Return made up to 06/09/07; full list of members (3 pages) |
1 June 2007 | Full accounts made up to 31 July 2006 (11 pages) |
1 June 2007 | Full accounts made up to 31 July 2006 (11 pages) |
17 October 2006 | Resolutions
|
17 October 2006 | Ad 29/08/06--------- £ si 98@1 (2 pages) |
17 October 2006 | Resolutions
|
17 October 2006 | Ad 29/08/06--------- £ si 98@1 (2 pages) |
19 September 2006 | Return made up to 06/09/06; full list of members (2 pages) |
19 September 2006 | Return made up to 06/09/06; full list of members (2 pages) |
8 September 2006 | Company name changed oakbraid LIMITED\certificate issued on 08/09/06 (2 pages) |
8 September 2006 | Company name changed oakbraid LIMITED\certificate issued on 08/09/06 (2 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
17 January 2006 | Full accounts made up to 31 July 2005 (11 pages) |
17 January 2006 | Full accounts made up to 31 July 2005 (11 pages) |
25 November 2005 | Director's particulars changed (1 page) |
25 November 2005 | Director's particulars changed (1 page) |
22 September 2005 | Return made up to 06/09/05; full list of members (3 pages) |
22 September 2005 | Return made up to 06/09/05; full list of members (3 pages) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
8 July 2005 | Director's particulars changed (1 page) |
8 July 2005 | Director's particulars changed (1 page) |
16 June 2005 | New director appointed (6 pages) |
16 June 2005 | Partic of mort/charge * (3 pages) |
16 June 2005 | Partic of mort/charge * (8 pages) |
16 June 2005 | Partic of mort/charge * (5 pages) |
16 June 2005 | Partic of mort/charge * (5 pages) |
16 June 2005 | Partic of mort/charge * (5 pages) |
16 June 2005 | Partic of mort/charge * (5 pages) |
16 June 2005 | New director appointed (6 pages) |
16 June 2005 | Partic of mort/charge * (3 pages) |
16 June 2005 | Partic of mort/charge * (5 pages) |
16 June 2005 | Partic of mort/charge * (8 pages) |
16 June 2005 | Partic of mort/charge * (5 pages) |
2 February 2005 | Accounts made up to 31 July 2004 (6 pages) |
2 February 2005 | Accounts made up to 31 July 2004 (6 pages) |
21 September 2004 | Return made up to 06/09/04; full list of members (8 pages) |
21 September 2004 | Return made up to 06/09/04; full list of members (8 pages) |
12 August 2004 | Director's particulars changed (1 page) |
12 August 2004 | Director's particulars changed (1 page) |
27 April 2004 | Accounts made up to 31 July 2003 (6 pages) |
27 April 2004 | Accounts made up to 31 July 2003 (6 pages) |
29 September 2003 | Return made up to 06/09/03; full list of members (8 pages) |
29 September 2003 | Return made up to 06/09/03; full list of members (8 pages) |
27 June 2003 | Accounts made up to 31 July 2002 (6 pages) |
27 June 2003 | Accounts made up to 31 July 2002 (6 pages) |
18 December 2002 | Registered office changed on 18/12/02 from: 7 melville crescent edinburgh midlothian EH3 7JA (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: 7 melville crescent edinburgh midlothian EH3 7JA (1 page) |
12 September 2002 | Return made up to 06/09/02; full list of members (8 pages) |
12 September 2002 | Return made up to 06/09/02; full list of members (8 pages) |
3 July 2002 | Accounts made up to 31 July 2001 (4 pages) |
3 July 2002 | Accounts made up to 31 July 2001 (4 pages) |
28 September 2001 | Return made up to 06/09/01; full list of members (7 pages) |
28 September 2001 | Return made up to 06/09/01; full list of members (7 pages) |
15 November 2000 | New director appointed (5 pages) |
15 November 2000 | Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page) |
15 November 2000 | New director appointed (3 pages) |
15 November 2000 | New director appointed (3 pages) |
15 November 2000 | New secretary appointed;new director appointed (4 pages) |
15 November 2000 | New director appointed (3 pages) |
15 November 2000 | New director appointed (5 pages) |
15 November 2000 | New secretary appointed;new director appointed (4 pages) |
15 November 2000 | New director appointed (3 pages) |
15 November 2000 | Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page) |
15 September 2000 | Registered office changed on 15/09/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
15 September 2000 | Registered office changed on 15/09/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
15 September 2000 | Director resigned (1 page) |
15 September 2000 | Director resigned (1 page) |
15 September 2000 | Secretary resigned (1 page) |
15 September 2000 | Secretary resigned (1 page) |
6 September 2000 | Incorporation (16 pages) |
6 September 2000 | Incorporation (16 pages) |