Company NameOat Tech Limited
Company StatusDissolved
Company NumberSC323138
CategoryPrivate Limited Company
Incorporation Date8 May 2007(16 years, 11 months ago)
Dissolution Date26 June 2020 (3 years, 10 months ago)
Previous NameCaithness Biscuits Limited

Business Activity

Section CManufacturing
SIC 1582Manufacture biscuits, preserved pastry etc.
SIC 10720Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Directors

Director NameStewart Alexander McConnach
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2007(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address15 Threipland Place
Spittal
Wick
KW1 5XS
Scotland
Secretary NameMargaret McConnach
NationalityBritish
StatusClosed
Appointed08 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address15 Threipland Place
Spittal
Wick
KW1 5XS
Scotland
Director NameJohn Ross
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleBusinessman
Correspondence AddressLeigharren
7 Russell Street
Lybster
KW3 6AG
Scotland

Contact

Websitecaithnessbiscuits.co.uk
Email address[email protected]
Telephone01847 808150
Telephone regionThurso / Tongue

Location

Registered Address10 Ardross Street
Inverness
IV3 5NS
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75 at £1Stewart Alexander Mcconach
75.00%
Ordinary
25 at £1Jennifer Maclean
25.00%
Ordinary

Financials

Year2014
Net Worth-£112,298
Cash£6
Current Liabilities£124,079

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

11 August 2011Delivered on: 23 August 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
26 March 2010Delivered on: 1 April 2010
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

13 June 2016Notice of winding up order (1 page)
13 June 2016Registered office address changed from Robertson House Shore Street Inverness IV1 1NF Scotland to 10 Ardross Street Inverness IV3 5NS on 13 June 2016 (2 pages)
13 June 2016Court order notice of winding up (1 page)
26 May 2016Appointment of a provisional liquidator (2 pages)
18 May 2016Registered office address changed from Lower Dunbeath House Forss Business & Technology Park Thurso Caithness KW14 7UZ to Robertson House Shore Street Inverness IV1 1NF on 18 May 2016 (1 page)
18 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-18
(3 pages)
16 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
19 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
28 May 2013Annual return made up to 8 May 2013 (4 pages)
28 May 2013Annual return made up to 8 May 2013 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
9 May 2012Termination of appointment of John Ross as a director (1 page)
28 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
29 November 2011Termination of appointment of John Ross as a director (1 page)
29 September 2011Alterations to floating charge 2 (5 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
16 July 2010Registered office address changed from C/O Caithness Biscuits Ltd Lower Dunbeath House Forss Business & Technology Park Thurso KW14 7UZ Highland KW14 7UZ Scotland on 16 July 2010 (1 page)
1 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 March 2010Registered office address changed from the Biscuit House Airport Industrial Estate Wick KW1 4QS on 5 March 2010 (1 page)
5 March 2010Registered office address changed from the Biscuit House Airport Industrial Estate Wick KW1 4QS on 5 March 2010 (1 page)
28 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
2 July 2009Return made up to 08/05/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 July 2008Return made up to 08/05/08; full list of members (4 pages)
13 June 2007Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page)
8 May 2007Incorporation (18 pages)