Perth
PH2 6BH
Scotland
Director Name | Mr Colin Walker Storrie |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ky4 0bb 320 Main Street Kelty Fife KY4 0BB Scotland |
Secretary Name | Iain Johnston Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Innerbuist Mill Stormontfield Perth PH2 6BH Scotland |
Director Name | Mrs Audrey Kathleen Lindsay |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 April 2012) |
Role | Teacher/Secretary |
Country of Residence | Scotland |
Correspondence Address | Maxwell Cottage Luncarty Perth PH1 3EX Scotland |
Registered Address | 22 George Street Perth PH1 5JR Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£107,263 |
Cash | £3,573 |
Current Liabilities | £1,045,563 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
11 January 2008 | Delivered on: 19 January 2008 Satisfied on: 30 January 2016 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 33/4 brunswick road (plot 122, EH7 central housing development), edinburgh. Fully Satisfied |
---|---|
11 January 2008 | Delivered on: 19 January 2008 Satisfied on: 30 January 2016 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 33/2 brunswick road (plot 118, EH7 central housing development), edinburgh. Fully Satisfied |
11 January 2008 | Delivered on: 19 January 2008 Satisfied on: 30 January 2016 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 33/3 brunswick road (plot 123, EH7 central housing development), edinburgh. Fully Satisfied |
28 June 2007 | Delivered on: 7 July 2007 Satisfied on: 30 January 2016 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1, 5 allanfield place known as plot 243 EH7 central edinburgh. Fully Satisfied |
13 July 2007 | Delivered on: 20 July 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 0/1 27 mcphail street glasgow. Outstanding |
27 June 2007 | Delivered on: 18 July 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 31 bluebell grove, kelty, fife. Outstanding |
15 February 2007 | Delivered on: 22 February 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 4, 33 plover crescent, dunfermline FFE83928. Outstanding |
30 January 2007 | Delivered on: 8 February 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 31 hatton road, luncarty, perthshire PTH6464. Outstanding |
22 December 2006 | Delivered on: 4 January 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Outstanding |
29 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
---|---|
25 February 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
25 February 2023 | Registered office address changed from 10 George Street Perth PH1 5JR Scotland to 22 George Street Perth PH1 5JR on 25 February 2023 (1 page) |
22 July 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
29 March 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
22 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
25 March 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
15 July 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
12 May 2020 | Termination of appointment of Iain Johnston Lindsay as a secretary on 1 May 2020 (1 page) |
3 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
3 April 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
3 April 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
3 April 2019 | Registered office address changed from 31 George Street Perth Perthshire PH1 5LA to 10 George Street Perth PH1 5JR on 3 April 2019 (1 page) |
26 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
26 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
20 March 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
15 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
30 January 2016 | Satisfaction of charge 4 in full (4 pages) |
30 January 2016 | Satisfaction of charge 7 in full (4 pages) |
30 January 2016 | Satisfaction of charge 8 in full (4 pages) |
30 January 2016 | Satisfaction of charge 9 in full (4 pages) |
30 January 2016 | Satisfaction of charge 4 in full (4 pages) |
30 January 2016 | Satisfaction of charge 7 in full (4 pages) |
30 January 2016 | Satisfaction of charge 9 in full (4 pages) |
30 January 2016 | Satisfaction of charge 8 in full (4 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
21 May 2015 | Company name changed oak property lettings LIMITED\certificate issued on 21/05/15
|
21 May 2015 | Resolutions
|
21 May 2015 | Resolutions
|
21 May 2015 | Company name changed oak property lettings LIMITED\certificate issued on 21/05/15
|
13 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
27 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Director's details changed for Iain Johnston Lindsay on 21 February 2014 (2 pages) |
27 February 2014 | Secretary's details changed for Iain Johnston Lindsay on 21 February 2014 (1 page) |
27 February 2014 | Director's details changed for Iain Johnston Lindsay on 21 February 2014 (2 pages) |
27 February 2014 | Secretary's details changed for Iain Johnston Lindsay on 21 February 2014 (1 page) |
27 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
21 May 2013 | Registered office address changed from 4 Kinnoull Street Perth Perthshire PH1 5EN Scotland on 21 May 2013 (2 pages) |
21 May 2013 | Registered office address changed from 4 Kinnoull Street Perth Perthshire PH1 5EN Scotland on 21 May 2013 (2 pages) |
1 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 July 2012 | Registered office address changed from Innerbuist Mill Stormontfield Perth PH2 6BH Scotland on 20 July 2012 (1 page) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 July 2012 | Registered office address changed from Innerbuist Mill Stormontfield Perth PH2 6BH Scotland on 20 July 2012 (1 page) |
25 April 2012 | Termination of appointment of Audrey Lindsay as a director (1 page) |
25 April 2012 | Termination of appointment of Audrey Lindsay as a director (1 page) |
25 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
7 July 2011 | Registered office address changed from Maxwell Cottage Luncarty Perthshire PH1 3EX on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from Maxwell Cottage Luncarty Perthshire PH1 3EX on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from Maxwell Cottage Luncarty Perthshire PH1 3EX on 7 July 2011 (1 page) |
21 September 2010 | Director's details changed for Audrey Kathleen Lindsay on 1 July 2010 (2 pages) |
21 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Director's details changed for Audrey Kathleen Lindsay on 1 July 2010 (2 pages) |
21 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Director's details changed for Audrey Kathleen Lindsay on 1 July 2010 (2 pages) |
21 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
15 October 2009 | Annual return made up to 4 July 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 4 July 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 4 July 2009 with a full list of shareholders (4 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
28 August 2009 | Appointment terminated director colin storrie (1 page) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
28 August 2009 | Appointment terminated director colin storrie (1 page) |
28 July 2009 | Director appointed audrey kathleen lindsay (2 pages) |
28 July 2009 | Director appointed audrey kathleen lindsay (2 pages) |
5 January 2009 | Return made up to 04/07/08; full list of members (4 pages) |
5 January 2009 | Return made up to 04/07/08; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
19 January 2008 | Partic of mort/charge * (3 pages) |
19 January 2008 | Partic of mort/charge * (3 pages) |
19 January 2008 | Partic of mort/charge * (3 pages) |
19 January 2008 | Partic of mort/charge * (3 pages) |
19 January 2008 | Partic of mort/charge * (3 pages) |
19 January 2008 | Partic of mort/charge * (3 pages) |
7 September 2007 | Return made up to 04/07/07; full list of members (7 pages) |
7 September 2007 | Return made up to 04/07/07; full list of members (7 pages) |
17 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
17 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
20 July 2007 | Partic of mort/charge * (3 pages) |
20 July 2007 | Partic of mort/charge * (3 pages) |
18 July 2007 | Partic of mort/charge * (3 pages) |
18 July 2007 | Partic of mort/charge * (3 pages) |
7 July 2007 | Partic of mort/charge * (3 pages) |
7 July 2007 | Partic of mort/charge * (3 pages) |
22 February 2007 | Partic of mort/charge * (3 pages) |
22 February 2007 | Partic of mort/charge * (3 pages) |
8 February 2007 | Partic of mort/charge * (3 pages) |
8 February 2007 | Partic of mort/charge * (3 pages) |
4 January 2007 | Partic of mort/charge * (3 pages) |
4 January 2007 | Partic of mort/charge * (3 pages) |
14 August 2006 | Company name changed oak hygiene LIMITED\certificate issued on 14/08/06 (2 pages) |
14 August 2006 | Company name changed oak hygiene LIMITED\certificate issued on 14/08/06 (2 pages) |
12 July 2006 | Return made up to 04/07/06; full list of members (7 pages) |
12 July 2006 | Return made up to 04/07/06; full list of members (7 pages) |
26 June 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
26 June 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
2 August 2005 | Return made up to 04/07/05; full list of members (7 pages) |
2 August 2005 | Return made up to 04/07/05; full list of members (7 pages) |
29 March 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
29 March 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
6 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
6 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
23 May 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
23 May 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
4 July 2003 | Incorporation (9 pages) |
4 July 2003 | Incorporation (9 pages) |