Company NameOakfield Properties (Scotland) Ltd.
DirectorWilliam Leggate Samuel
Company StatusLiquidation
Company NumberSC226908
CategoryPrivate Limited Company
Incorporation Date11 January 2002(22 years, 2 months ago)

Business Activity

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

Directors

Director NameWilliam Leggate Samuel
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2002(1 week, 6 days after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Muirhead Terrace
Motherwell
Lanarkshire
ML1 2RD
Scotland
Secretary NameAlison Samuel
NationalityBritish
StatusCurrent
Appointed24 January 2002(1 week, 6 days after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence Address18 Muirhead Terrace
Motherwell
Lanarkshire
ML1 2RD
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone01698 277733
Telephone regionMotherwell

Location

Registered AddressLevel 2 The Beacon
176 St Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£803,877
Cash£5,598
Current Liabilities£204,021

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 January 2022 (2 years, 2 months ago)
Next Return Due25 January 2023 (overdue)

Charges

19 April 2002Delivered on: 30 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 50/60 albert road, motherwell-LAN157980.
Outstanding
6 March 2002Delivered on: 19 March 2002
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: The whole assets of the company.
Outstanding

Filing History

1 July 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-16
(1 page)
1 July 2022Registered office address changed from Oakfield House 378 Brandon Street Motherwell Scotland ML1 1XA to Level 2 the Beacon 176 st Vincent Street Glasgow G2 5SG on 1 July 2022 (2 pages)
25 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
19 October 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
23 September 2021Satisfaction of charge 1 in full (1 page)
21 January 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
4 August 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
30 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
29 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
3 August 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
30 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
25 July 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
25 July 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
21 February 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
21 February 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
4 November 2016Satisfaction of charge 2 in full (1 page)
4 November 2016Satisfaction of charge 2 in full (1 page)
28 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
28 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
8 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(4 pages)
8 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(4 pages)
15 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(4 pages)
13 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(4 pages)
11 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
11 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
17 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(4 pages)
17 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(4 pages)
8 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
8 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
15 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
25 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
1 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
1 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
24 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
6 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
6 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
18 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for William Leggate Samuel on 18 January 2010 (2 pages)
18 January 2010Director's details changed for William Leggate Samuel on 18 January 2010 (2 pages)
3 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 January 2009Return made up to 11/01/09; full list of members (3 pages)
16 January 2009Return made up to 11/01/09; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
13 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
20 March 2008Return made up to 11/01/08; full list of members (3 pages)
20 March 2008Return made up to 11/01/08; full list of members (3 pages)
2 November 2007Total exemption full accounts made up to 30 April 2007 (13 pages)
2 November 2007Total exemption full accounts made up to 30 April 2007 (13 pages)
24 January 2007Return made up to 11/01/07; full list of members (2 pages)
24 January 2007Return made up to 11/01/07; full list of members (2 pages)
25 August 2006Total exemption full accounts made up to 30 April 2006 (14 pages)
25 August 2006Total exemption full accounts made up to 30 April 2006 (14 pages)
31 May 2006Ad 27/03/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 May 2006Ad 27/03/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 May 2006£ nc 100/1000 27/03/06 (1 page)
9 May 2006£ nc 100/1000 27/03/06 (1 page)
9 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 February 2006Return made up to 11/01/06; full list of members (6 pages)
6 February 2006Return made up to 11/01/06; full list of members (6 pages)
25 July 2005Total exemption full accounts made up to 30 April 2005 (14 pages)
25 July 2005Total exemption full accounts made up to 30 April 2005 (14 pages)
11 January 2005Return made up to 11/01/05; full list of members (6 pages)
11 January 2005Return made up to 11/01/05; full list of members (6 pages)
2 July 2004Total exemption full accounts made up to 30 April 2004 (14 pages)
2 July 2004Total exemption full accounts made up to 30 April 2004 (14 pages)
2 February 2004Return made up to 11/01/04; full list of members (6 pages)
2 February 2004Return made up to 11/01/04; full list of members (6 pages)
6 November 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
6 November 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
15 January 2003Return made up to 11/01/03; full list of members (6 pages)
15 January 2003Return made up to 11/01/03; full list of members (6 pages)
30 April 2002Partic of mort/charge * (5 pages)
30 April 2002Partic of mort/charge * (5 pages)
19 March 2002Partic of mort/charge * (6 pages)
19 March 2002Partic of mort/charge * (6 pages)
20 February 2002Ad 01/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 February 2002Ad 01/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 February 2002Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
20 February 2002Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002New director appointed (2 pages)
17 January 2002Director resigned (1 page)
17 January 2002Secretary resigned (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Secretary resigned (1 page)
11 January 2002Incorporation (11 pages)
11 January 2002Incorporation (11 pages)