Company NameOaktay Limited
Company StatusDissolved
Company NumberSC323273
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 11 months ago)
Dissolution Date1 October 2016 (7 years, 6 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 NameMr John Baird
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2007(1 month after company formation)
Appointment Duration9 years, 3 months (closed 01 October 2016)
RoleManager
Country of ResidenceScotland
Correspondence Address27 Bramley Drive
Bellshill
Lanarkshire
ML4 3GA
Scotland
Secretary NameLaura May Collins
NationalityBritish
StatusClosed
Appointed08 June 2007(1 month after company formation)
Appointment Duration9 years, 3 months (closed 01 October 2016)
RoleManager
Correspondence Address27 Bramley Drive
Bellshill
Lanarkshire
ML4 3GA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4 Bell Drive
Hamilton International Technology Park
Blantyre
G72 0FB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Financials

Year2011
Net Worth£524,570
Cash£278
Current Liabilities£462,191

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 October 2016Final Gazette dissolved following liquidation (1 page)
1 October 2016Final Gazette dissolved following liquidation (1 page)
1 July 2016Notice of final meeting of creditors (3 pages)
1 July 2016Notice of final meeting of creditors (3 pages)
14 April 2016Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages)
14 April 2016Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages)
15 December 2015Satisfaction of charge 7 in full (4 pages)
15 December 2015Satisfaction of charge 5 in full (4 pages)
15 December 2015Satisfaction of charge 8 in full (4 pages)
15 December 2015Satisfaction of charge 6 in full (4 pages)
15 December 2015Satisfaction of charge 5 in full (4 pages)
15 December 2015Satisfaction of charge 7 in full (4 pages)
15 December 2015Satisfaction of charge 8 in full (4 pages)
15 December 2015Satisfaction of charge 6 in full (4 pages)
16 October 2015Registered office address changed from 27 Bramley Drive Bellshill North Lanarkshire ML4 3GA to 104 Quarry Street Hamilton ML3 7AX on 16 October 2015 (2 pages)
16 October 2015Registered office address changed from 27 Bramley Drive Bellshill North Lanarkshire ML4 3GA to 104 Quarry Street Hamilton ML3 7AX on 16 October 2015 (2 pages)
8 July 2015Compulsory strike-off action has been suspended (1 page)
8 July 2015Compulsory strike-off action has been suspended (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
29 April 2014Compulsory strike-off action has been discontinued (1 page)
29 April 2014Compulsory strike-off action has been discontinued (1 page)
18 April 2014First Gazette notice for compulsory strike-off (1 page)
18 April 2014First Gazette notice for compulsory strike-off (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
12 July 2013First Gazette notice for compulsory strike-off (1 page)
12 July 2013First Gazette notice for compulsory strike-off (1 page)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
17 April 2013Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 100
(14 pages)
17 April 2013Annual return made up to 9 May 2011 with a full list of shareholders (14 pages)
17 April 2013Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 100
(14 pages)
17 April 2013Annual return made up to 9 May 2011 with a full list of shareholders (14 pages)
17 April 2013Annual return made up to 9 May 2009 with a full list of shareholders (10 pages)
17 April 2013Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 100
(14 pages)
17 April 2013Annual return made up to 9 May 2009 with a full list of shareholders (10 pages)
17 April 2013Annual return made up to 9 May 2010 with a full list of shareholders (14 pages)
17 April 2013Annual return made up to 9 May 2011 with a full list of shareholders (14 pages)
17 April 2013Annual return made up to 9 May 2009 with a full list of shareholders (10 pages)
17 April 2013Annual return made up to 9 May 2010 with a full list of shareholders (14 pages)
17 April 2013Annual return made up to 9 May 2010 with a full list of shareholders (14 pages)
19 September 2012Compulsory strike-off action has been suspended (1 page)
19 September 2012Compulsory strike-off action has been suspended (1 page)
31 August 2012First Gazette notice for compulsory strike-off (1 page)
31 August 2012First Gazette notice for compulsory strike-off (1 page)
14 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
14 March 2012Total exemption small company accounts made up to 31 May 2010 (7 pages)
14 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
14 March 2012Total exemption small company accounts made up to 31 May 2010 (7 pages)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
27 May 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2011First Gazette notice for compulsory strike-off (1 page)
26 January 2011Registered office address changed from 24 Clydeview Bothwell Glasgow Lanarkshire G71 8NW on 26 January 2011 (2 pages)
26 January 2011Registered office address changed from 24 Clydeview Bothwell Glasgow Lanarkshire G71 8NW on 26 January 2011 (2 pages)
6 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
6 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
13 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
13 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
20 July 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
20 July 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
20 July 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
20 July 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
20 July 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
20 July 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
12 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
12 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
19 November 2008Return made up to 09/05/08; full list of members (6 pages)
19 November 2008Return made up to 09/05/08; full list of members (6 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 March 2008Registered office changed on 18/03/2008 from 91 alexander street airdrie ML6 0BD (1 page)
18 March 2008Registered office changed on 18/03/2008 from 91 alexander street airdrie ML6 0BD (1 page)
18 January 2008Partic of mort/charge * (3 pages)
18 January 2008Partic of mort/charge * (3 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New secretary appointed (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New secretary appointed (2 pages)
18 June 2007Registered office changed on 18/06/07 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
18 June 2007Nc inc already adjusted 08/06/07 (1 page)
18 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 June 2007Secretary resigned (1 page)
18 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 June 2007Nc inc already adjusted 08/06/07 (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007Registered office changed on 18/06/07 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
9 May 2007Incorporation (17 pages)
9 May 2007Incorporation (17 pages)