Company NameOscade Limited
Company StatusDissolved
Company NumberSC299006
CategoryPrivate Limited Company
Incorporation Date16 March 2006(18 years, 1 month ago)
Dissolution Date18 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Hadyn Francis Stark
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2006(same day as company formation)
RoleProject Engineer
Country of ResidenceScotland
Correspondence Address6 Oxen Craig
Inverurie
Aberdeenshire
AB51 4LN
Scotland
Secretary NameMrs Marion Thomson
NationalityBritish
StatusClosed
Appointed16 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Oxen Craig
Inverurie
Aberdeenshire
AB51 4LN
Scotland
Secretary NameIGP Corporate Nominees Ltd. (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR

Location

Registered AddressJohnston Carmichael Llp
Bishop's Court 29 Albyn Place
Aberdeen
Aberdeenshire
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Financials

Year2013
Net Worth£186,206
Cash£177,449
Current Liabilities£28,524

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2016Final Gazette dissolved following liquidation (1 page)
18 August 2016Final Gazette dissolved following liquidation (1 page)
18 May 2016Return of final meeting of voluntary winding up (4 pages)
18 May 2016Return of final meeting of voluntary winding up (4 pages)
8 April 2015Registered office address changed from 6 Oxen Craig Inverurie Aberdeenshire AB51 4LN to Bishop's Court 29 Albyn Place Aberdeen Aberdeenshire AB10 1YL on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from 6 Oxen Craig Inverurie Aberdeenshire AB51 4LN to Bishop's Court 29 Albyn Place Aberdeen Aberdeenshire AB10 1YL on 8 April 2015 (2 pages)
8 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-02
(1 page)
8 April 2015Registered office address changed from 6 Oxen Craig Inverurie Aberdeenshire AB51 4LN to Bishop's Court 29 Albyn Place Aberdeen Aberdeenshire AB10 1YL on 8 April 2015 (2 pages)
29 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 100
(4 pages)
29 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
(4 pages)
6 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
9 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
15 June 2011Director's details changed for Hadyn Francis Stark on 15 June 2011 (2 pages)
15 June 2011Director's details changed for Hadyn Francis Stark on 15 June 2011 (2 pages)
15 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 March 2009Return made up to 16/03/09; full list of members (3 pages)
25 March 2009Return made up to 16/03/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 April 2008Return made up to 16/03/08; full list of members (3 pages)
28 April 2008Return made up to 16/03/08; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 April 2007Return made up to 16/03/07; full list of members (2 pages)
10 April 2007Return made up to 16/03/07; full list of members (2 pages)
20 March 2006Secretary resigned (1 page)
20 March 2006Secretary resigned (1 page)
16 March 2006Incorporation (13 pages)
16 March 2006Incorporation (13 pages)