Company NameOilstone Investments Corporation Limited
DirectorPamela Victoria Dunlop
Company StatusActive
Company NumberSC264119
CategoryPrivate Limited Company
Incorporation Date27 February 2004(20 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Pamela Victoria Dunlop
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2019(15 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleBusiness Woman
Country of ResidenceScotland
Correspondence Address39/5 Granton Crescent
Edinburgh
EH5 1BN
Scotland
Director NameSarah Walters
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(same day as company formation)
RoleBusiness Woman
Correspondence Address33 Oak Place
Hayfield
Dalkeith
EH22 5LT
Scotland
Director NameMr Arthur Keith Barber
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(3 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 September 2012)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address223 Worlds End Lane
Orpington
Kent
BR6 6AT
Director NameMr Maurice Walters
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(8 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 February 2016)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address71 Brunswick Street
Edinburgh
EH7 5HS
Scotland
Director NameDalia Kurauskaite
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityLithuanian
StatusResigned
Appointed17 February 2016(11 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 July 2019)
RoleBusiness Woman
Country of ResidenceLithuania
Correspondence Address39/5 Granton Crescent
Edinburgh
EH5 1BN
Scotland
Secretary NameAxiano Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence Address71 Brunswick Street
Edinburgh
EH7 5HS
Scotland
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2007(3 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 September 2012)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered Address39/5 Granton Crescent
Edinburgh
EH5 1BN
Scotland
ConstituencyEdinburgh North and Leith
WardForth
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1000 at £1Maurice Walters
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return6 March 2023 (1 year, 1 month ago)
Next Return Due20 March 2024 (overdue)

Filing History

17 October 2023Accounts for a dormant company made up to 28 February 2023 (8 pages)
21 April 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
9 November 2022Accounts for a dormant company made up to 28 February 2022 (8 pages)
9 May 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
10 November 2021Accounts for a dormant company made up to 28 February 2021 (8 pages)
17 May 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
2 April 2020Accounts for a dormant company made up to 28 February 2020 (8 pages)
10 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 28 February 2019 (9 pages)
9 July 2019Termination of appointment of Dalia Kurauskaite as a director on 7 July 2019 (1 page)
9 July 2019Appointment of Pamela Victoria Dunlop as a director on 7 July 2019 (2 pages)
1 June 2019Compulsory strike-off action has been discontinued (1 page)
31 May 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
11 October 2018Accounts for a dormant company made up to 28 February 2018 (7 pages)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
10 November 2016Accounts for a dormant company made up to 28 February 2016 (4 pages)
10 November 2016Accounts for a dormant company made up to 28 February 2016 (4 pages)
6 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 1,000
(3 pages)
6 March 2016Registered office address changed from 71 Brunswick Street Edinburgh EH7 5HS to 39/5 Granton Crescent Edinburgh EH5 1BN on 6 March 2016 (1 page)
6 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 1,000
(3 pages)
6 March 2016Registered office address changed from 71 Brunswick Street Edinburgh EH7 5HS to 39/5 Granton Crescent Edinburgh EH5 1BN on 6 March 2016 (1 page)
6 March 2016Termination of appointment of Maurice Walters as a director on 17 February 2016 (1 page)
6 March 2016Appointment of Dalia Kurauskaite as a director on 17 February 2016 (2 pages)
6 March 2016Appointment of Dalia Kurauskaite as a director on 17 February 2016 (2 pages)
6 March 2016Termination of appointment of Maurice Walters as a director on 17 February 2016 (1 page)
24 November 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
24 November 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
8 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(3 pages)
8 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(3 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
26 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(3 pages)
26 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(3 pages)
30 December 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
30 December 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
20 November 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,000
(3 pages)
20 November 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,000
(3 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
24 September 2012Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA on 24 September 2012 (1 page)
24 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
24 September 2012Termination of appointment of Arthur Barber as a director (1 page)
24 September 2012Appointment of Mr Maurice Walters as a director (2 pages)
24 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
24 September 2012Termination of appointment of Premier Secretaries Limited as a secretary (1 page)
24 September 2012Appointment of Mr Maurice Walters as a director (2 pages)
24 September 2012Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA on 24 September 2012 (1 page)
24 September 2012Termination of appointment of Arthur Barber as a director (1 page)
24 September 2012Termination of appointment of Premier Secretaries Limited as a secretary (1 page)
17 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
1 September 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
14 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
14 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
4 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
4 June 2010Secretary's details changed for Premier Secretaries Limited on 30 May 2010 (2 pages)
4 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
4 June 2010Secretary's details changed for Premier Secretaries Limited on 30 May 2010 (2 pages)
13 January 2010Accounts for a dormant company made up to 28 February 2009 (5 pages)
13 January 2010Accounts for a dormant company made up to 28 February 2009 (5 pages)
2 July 2009Return made up to 30/05/09; full list of members (3 pages)
2 July 2009Return made up to 30/05/09; full list of members (3 pages)
18 February 2009Accounts for a dormant company made up to 28 February 2008 (5 pages)
18 February 2009Accounts for a dormant company made up to 28 February 2008 (5 pages)
16 June 2008Return made up to 30/05/08; full list of members (3 pages)
16 June 2008Return made up to 30/05/08; full list of members (3 pages)
20 November 2007Accounts for a dormant company made up to 28 February 2007 (9 pages)
20 November 2007Accounts for a dormant company made up to 28 February 2007 (9 pages)
1 October 2007New director appointed (1 page)
1 October 2007New director appointed (1 page)
28 September 2007New secretary appointed (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007New secretary appointed (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Registered office changed on 28/09/07 from: 71 brunswick street edinburgh lothian EH7 5HS (1 page)
28 September 2007Registered office changed on 28/09/07 from: 71 brunswick street edinburgh lothian EH7 5HS (1 page)
28 September 2007Secretary resigned (1 page)
30 May 2007Return made up to 30/05/07; full list of members (2 pages)
30 May 2007Return made up to 30/05/07; full list of members (2 pages)
27 April 2007Return made up to 23/02/07; full list of members (2 pages)
27 April 2007Return made up to 23/02/07; full list of members (2 pages)
30 August 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
30 August 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
4 May 2006New director appointed (1 page)
4 May 2006New director appointed (1 page)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
13 April 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
13 April 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
23 February 2006Return made up to 23/02/06; full list of members (2 pages)
23 February 2006Return made up to 23/02/06; full list of members (2 pages)
25 February 2005Return made up to 27/02/05; full list of members (6 pages)
25 February 2005Return made up to 27/02/05; full list of members (6 pages)
27 February 2004Incorporation (19 pages)
27 February 2004Incorporation (19 pages)