Company NameOakbank (Crieff) Limited
Company StatusActive
Company NumberSC251047
CategoryPrivate Limited Company
Incorporation Date12 June 2003(20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameDr John Leonard Graham
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2003(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressOakbank 2 Laggan Road
Crieff
Perthshire
PH7 4LQ
Scotland
Director NameDr John Douglas Graham
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(10 years, 4 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Barnton Street
Stirling
FK8 1NA
Scotland
Director NameMhairi Christian Milroy
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(10 years, 4 months after company formation)
Appointment Duration10 years, 5 months
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressStonefield 1 Horseshoe Drive
Creiff
Perthshire
PH7 3LT
Scotland
Director NameBruce Maxton Graham
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2016(13 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address20 Barnton Street
Stirling
FK8 1NA
Scotland
Director NameDeirdre Elizabeth Needham
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2016(13 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address20 Barnton Street
Stirling
FK8 1NA
Scotland
Secretary NameMrs Mhairi Christian Milroy
StatusCurrent
Appointed22 July 2020(17 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address20 Barnton Street
Stirling
FK8 1NA
Scotland
Director NameHelen Elizabeth Graham
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressOakbank 2 Laggan Road
Crieff
Perthshire
PH7 4LQ
Scotland
Secretary NameDr John Leonard Graham
NationalityBritish
StatusResigned
Appointed12 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Barnton Street
Stirling
FK8 1NA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address20 Barnton Street
Stirling
FK8 1NA
Scotland
ConstituencyStirling
WardCastle
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£675,500
Cash£48,116
Current Liabilities£311,826

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Charges

13 August 2004Delivered on: 28 August 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.836 hectares development ground at oakbank, laggan road, crieff, perthshire PTH18532 under exception of PTH22548.
Outstanding
31 October 2003Delivered on: 5 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Oakbank, laggan road, crieff, perthshire PTH18532.
Outstanding

Filing History

20 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
22 July 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
17 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
1 September 2021Compulsory strike-off action has been discontinued (1 page)
31 August 2021First Gazette notice for compulsory strike-off (1 page)
31 August 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
1 July 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
10 August 2020Appointment of Mrs Mhairi Christian Milroy as a secretary on 22 July 2020 (3 pages)
10 August 2020Termination of appointment of John Leonard Graham as a secretary on 22 July 2020 (2 pages)
16 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
22 July 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
14 December 2018Notification of a person with significant control statement (2 pages)
23 July 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
25 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 August 2016Appointment of Deirdre Elizabeth Needham as a director on 20 July 2016 (3 pages)
31 August 2016Appointment of Deirdre Elizabeth Needham as a director on 20 July 2016 (3 pages)
18 August 2016Appointment of Bruce Maxton Graham as a director on 20 July 2016 (3 pages)
18 August 2016Appointment of Bruce Maxton Graham as a director on 20 July 2016 (3 pages)
2 August 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 350,001
(7 pages)
2 August 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 350,001
(7 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 July 2015Director's details changed for Dr John Douglas Graham on 12 June 2015 (2 pages)
10 July 2015Secretary's details changed for Dr John Leonard Graham on 12 June 2015 (1 page)
10 July 2015Secretary's details changed for Dr John Leonard Graham on 12 June 2015 (1 page)
10 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 350,001
(6 pages)
10 July 2015Director's details changed for Dr John Douglas Graham on 12 June 2015 (2 pages)
10 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 350,001
(6 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 350,001
(8 pages)
27 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 350,001
(8 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 November 2013Termination of appointment of Helen Graham as a director (1 page)
27 November 2013Appointment of Dr John Douglas Graham as a director (2 pages)
27 November 2013Termination of appointment of Helen Graham as a director (1 page)
27 November 2013Appointment of Mhairi Christian Milroy as a director (2 pages)
27 November 2013Appointment of Dr John Douglas Graham as a director (2 pages)
27 November 2013Appointment of Mhairi Christian Milroy as a director (2 pages)
27 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
27 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
15 April 2013All of the property or undertaking has been released from charge 1 (5 pages)
15 April 2013All of the property or undertaking has been released from charge 2 (5 pages)
15 April 2013All of the property or undertaking has been released from charge 1 (5 pages)
15 April 2013All of the property or undertaking has been released from charge 2 (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
6 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
6 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
2 August 2010Secretary's details changed for John Leonard Graham on 12 June 2010 (2 pages)
2 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (7 pages)
2 August 2010Register inspection address has been changed (1 page)
2 August 2010Secretary's details changed for John Leonard Graham on 12 June 2010 (2 pages)
2 August 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Register inspection address has been changed (1 page)
2 August 2010Director's details changed for Dr John Leonard Graham on 12 June 2010 (3 pages)
2 August 2010Director's details changed for Helen Elizabeth Graham on 12 June 2010 (2 pages)
2 August 2010Director's details changed for Helen Elizabeth Graham on 12 June 2010 (2 pages)
2 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (7 pages)
2 August 2010Director's details changed for Dr John Leonard Graham on 12 June 2010 (3 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
3 September 2009Return made up to 12/06/09; full list of members (5 pages)
3 September 2009Return made up to 12/06/09; full list of members (5 pages)
20 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 July 2008Return made up to 12/06/08; full list of members (4 pages)
22 July 2008Return made up to 12/06/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 July 2007Return made up to 12/06/07; full list of members (2 pages)
18 July 2007Return made up to 12/06/07; full list of members (2 pages)
27 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 August 2006Return made up to 12/06/06; full list of members (7 pages)
14 August 2006Return made up to 12/06/06; full list of members (7 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
8 July 2005Return made up to 12/06/05; full list of members (7 pages)
8 July 2005Return made up to 12/06/05; full list of members (7 pages)
24 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 August 2004Partic of mort/charge * (5 pages)
28 August 2004Partic of mort/charge * (5 pages)
30 June 2004Return made up to 12/06/04; full list of members (7 pages)
30 June 2004Return made up to 12/06/04; full list of members (7 pages)
30 June 2004Ad 29/08/03--------- £ si 350000@1 (2 pages)
30 June 2004Ad 29/08/03--------- £ si 350000@1 (2 pages)
5 November 2003Partic of mort/charge * (6 pages)
5 November 2003Partic of mort/charge * (6 pages)
16 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2003Secretary resigned (1 page)
13 June 2003Secretary resigned (1 page)
12 June 2003Incorporation (19 pages)
12 June 2003Incorporation (19 pages)