Company NameOakshawhead Limited
Company StatusDissolved
Company NumberSC309987
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 6 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Graham Alexander Donald Boyle
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Ingram Street
Glasgow
G1 1HA
Scotland
Secretary NameMr Iain Charles Fellowes
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Brieriehill Road
Crosslee
Renfrewshire
PA6 7AD
Scotland
Secretary NameMr Graham Alexander Donald Boyle
NationalityBritish
StatusResigned
Appointed10 May 2007(7 months after company formation)
Appointment DurationResigned same day (resigned 10 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Dunlop Tower
East Kilbride
G75 0BS
Scotland
Secretary NameHugh Anthony Boyle
NationalityBritish
StatusResigned
Appointed10 May 2007(7 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Newlands Road
Glasgow
Lanarkshire
G43 2JG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address27 Ingram Street
Glasgow
G1 1HA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£378,944
Cash£3,630
Current Liabilities£792,910

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

8 December 2009Delivered on: 18 December 2009
Persons entitled: Trustees of the Durham Street Benefit Trust

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 72/77 oakshaw street west paisley ren 117476 and REN123116.
Outstanding

Filing History

5 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
28 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
20 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
22 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(3 pages)
29 October 2013Director's details changed for Mr Graham Alexander Donald Boyle on 18 September 2013 (2 pages)
29 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(3 pages)
29 October 2013Director's details changed for Mr Graham Alexander Donald Boyle on 18 September 2013 (2 pages)
28 December 2012Termination of appointment of Hugh Boyle as a secretary (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Termination of appointment of Hugh Boyle as a secretary (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Registered office address changed from 112 Corwall Street South Glasgow G41 1AA on 13 December 2011 (1 page)
13 December 2011Registered office address changed from 112 Corwall Street South Glasgow G41 1AA on 13 December 2011 (1 page)
9 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 December 2009Director's details changed for Graham Alexander Donald Boyle on 20 November 2009 (2 pages)
8 December 2009Director's details changed for Graham Alexander Donald Boyle on 20 November 2009 (2 pages)
8 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
29 October 2008Return made up to 11/10/08; full list of members (3 pages)
29 October 2008Return made up to 11/10/08; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 February 2008New secretary appointed (4 pages)
6 February 2008Return made up to 11/10/07; full list of members
  • 363(287) ‐ Registered office changed on 06/02/08
  • 363(288) ‐ Secretary resigned
(7 pages)
6 February 2008Return made up to 11/10/07; full list of members
  • 363(287) ‐ Registered office changed on 06/02/08
  • 363(288) ‐ Secretary resigned
(7 pages)
6 February 2008New secretary appointed (4 pages)
13 July 2007New secretary appointed (2 pages)
13 July 2007New secretary appointed (2 pages)
16 May 2007Secretary resigned (1 page)
16 May 2007Secretary resigned (1 page)
2 May 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
2 May 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
4 January 2007New secretary appointed (2 pages)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
4 January 2007Ad 11/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 January 2007Ad 11/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 January 2007New secretary appointed (2 pages)
16 October 2006Secretary resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Secretary resigned (1 page)
11 October 2006Incorporation (16 pages)
11 October 2006Incorporation (16 pages)