Company NameApartments Edinburgh Ltd
DirectorIain Johnston Lindsay
Company StatusActive
Company NumberSC252278
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 10 months ago)
Previous NamesOak Hygiene Limited and Oak Property Lettings Limited

Business Activity

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

Directors

Director NameMr Iain Johnston Lindsay
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInnerbuist Mill Stormontfield
Perth
PH2 6BH
Scotland
Director NameMr Colin Walker Storrie
Date of BirthApril 1960 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKy4 0bb
320 Main Street
Kelty
Fife
KY4 0BB
Scotland
Secretary NameIain Johnston Lindsay
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInnerbuist Mill Stormontfield
Perth
PH2 6BH
Scotland
Director NameMrs Audrey Kathleen Lindsay
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(4 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 April 2012)
RoleTeacher/Secretary
Country of ResidenceScotland
Correspondence AddressMaxwell Cottage
Luncarty
Perth
PH1 3EX
Scotland

Location

Registered Address22 George Street
Perth
PH1 5JR
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£107,263
Cash£3,573
Current Liabilities£1,045,563

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

11 January 2008Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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

Filing History

29 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
25 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
25 February 2023Registered 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 2022Micro company accounts made up to 31 October 2021 (5 pages)
29 March 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
22 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
25 March 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
15 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
12 May 2020Termination of appointment of Iain Johnston Lindsay as a secretary on 1 May 2020 (1 page)
3 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
3 April 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
3 April 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
3 April 2019Registered 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 2018Micro company accounts made up to 31 October 2017 (5 pages)
26 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
20 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
15 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(4 pages)
15 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(4 pages)
30 January 2016Satisfaction of charge 4 in full (4 pages)
30 January 2016Satisfaction of charge 7 in full (4 pages)
30 January 2016Satisfaction of charge 8 in full (4 pages)
30 January 2016Satisfaction of charge 9 in full (4 pages)
30 January 2016Satisfaction of charge 4 in full (4 pages)
30 January 2016Satisfaction of charge 7 in full (4 pages)
30 January 2016Satisfaction of charge 9 in full (4 pages)
30 January 2016Satisfaction of charge 8 in full (4 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
21 May 2015Company name changed oak property lettings LIMITED\certificate issued on 21/05/15
  • CONNOT ‐ Change of name notice
(3 pages)
21 May 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-01
  • RES15 ‐ Change company name resolution on 2015-05-01
(1 page)
21 May 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-01
(1 page)
21 May 2015Company name changed oak property lettings LIMITED\certificate issued on 21/05/15
  • CONNOT ‐ Change of name notice
(3 pages)
13 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
13 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
27 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
27 February 2014Director's details changed for Iain Johnston Lindsay on 21 February 2014 (2 pages)
27 February 2014Secretary's details changed for Iain Johnston Lindsay on 21 February 2014 (1 page)
27 February 2014Director's details changed for Iain Johnston Lindsay on 21 February 2014 (2 pages)
27 February 2014Secretary's details changed for Iain Johnston Lindsay on 21 February 2014 (1 page)
27 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
21 May 2013Registered office address changed from 4 Kinnoull Street Perth Perthshire PH1 5EN Scotland on 21 May 2013 (2 pages)
21 May 2013Registered office address changed from 4 Kinnoull Street Perth Perthshire PH1 5EN Scotland on 21 May 2013 (2 pages)
1 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 July 2012Registered office address changed from Innerbuist Mill Stormontfield Perth PH2 6BH Scotland on 20 July 2012 (1 page)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 July 2012Registered office address changed from Innerbuist Mill Stormontfield Perth PH2 6BH Scotland on 20 July 2012 (1 page)
25 April 2012Termination of appointment of Audrey Lindsay as a director (1 page)
25 April 2012Termination of appointment of Audrey Lindsay as a director (1 page)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 July 2011Registered office address changed from Maxwell Cottage Luncarty Perthshire PH1 3EX on 7 July 2011 (1 page)
7 July 2011Registered office address changed from Maxwell Cottage Luncarty Perthshire PH1 3EX on 7 July 2011 (1 page)
7 July 2011Registered office address changed from Maxwell Cottage Luncarty Perthshire PH1 3EX on 7 July 2011 (1 page)
21 September 2010Director's details changed for Audrey Kathleen Lindsay on 1 July 2010 (2 pages)
21 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Audrey Kathleen Lindsay on 1 July 2010 (2 pages)
21 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Audrey Kathleen Lindsay on 1 July 2010 (2 pages)
21 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
15 October 2009Annual return made up to 4 July 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 4 July 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 4 July 2009 with a full list of shareholders (4 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
28 August 2009Appointment terminated director colin storrie (1 page)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
28 August 2009Appointment terminated director colin storrie (1 page)
28 July 2009Director appointed audrey kathleen lindsay (2 pages)
28 July 2009Director appointed audrey kathleen lindsay (2 pages)
5 January 2009Return made up to 04/07/08; full list of members (4 pages)
5 January 2009Return made up to 04/07/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
19 January 2008Partic of mort/charge * (3 pages)
19 January 2008Partic of mort/charge * (3 pages)
19 January 2008Partic of mort/charge * (3 pages)
19 January 2008Partic of mort/charge * (3 pages)
19 January 2008Partic of mort/charge * (3 pages)
19 January 2008Partic of mort/charge * (3 pages)
7 September 2007Return made up to 04/07/07; full list of members (7 pages)
7 September 2007Return made up to 04/07/07; full list of members (7 pages)
17 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
17 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
20 July 2007Partic of mort/charge * (3 pages)
20 July 2007Partic of mort/charge * (3 pages)
18 July 2007Partic of mort/charge * (3 pages)
18 July 2007Partic of mort/charge * (3 pages)
7 July 2007Partic of mort/charge * (3 pages)
7 July 2007Partic of mort/charge * (3 pages)
22 February 2007Partic of mort/charge * (3 pages)
22 February 2007Partic of mort/charge * (3 pages)
8 February 2007Partic of mort/charge * (3 pages)
8 February 2007Partic of mort/charge * (3 pages)
4 January 2007Partic of mort/charge * (3 pages)
4 January 2007Partic of mort/charge * (3 pages)
14 August 2006Company name changed oak hygiene LIMITED\certificate issued on 14/08/06 (2 pages)
14 August 2006Company name changed oak hygiene LIMITED\certificate issued on 14/08/06 (2 pages)
12 July 2006Return made up to 04/07/06; full list of members (7 pages)
12 July 2006Return made up to 04/07/06; full list of members (7 pages)
26 June 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
26 June 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
2 August 2005Return made up to 04/07/05; full list of members (7 pages)
2 August 2005Return made up to 04/07/05; full list of members (7 pages)
29 March 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
29 March 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
6 July 2004Return made up to 04/07/04; full list of members (7 pages)
6 July 2004Return made up to 04/07/04; full list of members (7 pages)
23 May 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
23 May 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
4 July 2003Incorporation (9 pages)
4 July 2003Incorporation (9 pages)