Company NameOONS Limited
Company StatusDissolved
Company NumberSC350031
CategoryPrivate Limited Company
Incorporation Date16 October 2008(15 years, 5 months ago)
Dissolution Date31 October 2018 (5 years, 5 months ago)
Previous NameOgstons North Street Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Fraser Ralph Ogston
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 West Acres
St. Andrews
Fife
KY16 9UD
Scotland
Secretary NameMaureen Milne
NationalityBritish
StatusClosed
Appointed01 November 2011(3 years after company formation)
Appointment Duration7 years (closed 31 October 2018)
RoleCompany Director
Correspondence Address122 Brechin Road
Arbroath
Angus
DD11 1TA
Scotland
Secretary NameMrs Elizabeth Ogston
StatusResigned
Appointed16 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Westacres
St Andrews
Fife
KY16 9UD
Scotland

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Financials

Year2013
Net Worth-£110,944
Cash£850
Current Liabilities£480,124

Accounts

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

Filing History

31 October 2018Final Gazette dissolved following liquidation (1 page)
31 July 2018Notice of final meeting of creditors (3 pages)
13 January 2016Registered office address changed from 11 Dudhope Terrace Dundee Tayside DD3 6TS Scotland to 56 Palmerston Place Edinburgh EH12 5AY on 13 January 2016 (2 pages)
13 January 2016Notice of winding up order (1 page)
13 January 2016Notice of winding up order (1 page)
13 January 2016Court order notice of winding up (1 page)
13 January 2016Court order notice of winding up (1 page)
13 January 2016Registered office address changed from 11 Dudhope Terrace Dundee Tayside DD3 6TS Scotland to 56 Palmerston Place Edinburgh EH12 5AY on 13 January 2016 (2 pages)
1 December 2015Registered office address changed from 2 West Acres St Andrews Fife KY16 9UD to 11 Dudhope Terrace Dundee Tayside DD3 6TS on 1 December 2015 (1 page)
1 December 2015Registered office address changed from 2 West Acres St Andrews Fife KY16 9UD to 11 Dudhope Terrace Dundee Tayside DD3 6TS on 1 December 2015 (1 page)
1 December 2015Registered office address changed from 2 West Acres St Andrews Fife KY16 9UD to 11 Dudhope Terrace Dundee Tayside DD3 6TS on 1 December 2015 (1 page)
30 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(4 pages)
30 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(4 pages)
7 September 2015Company name changed ogstons north street LIMITED\certificate issued on 07/09/15
  • CONNOT ‐ Change of name notice
(3 pages)
7 September 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-08-20
  • RES15 ‐ Change company name resolution on 2015-08-20
(1 page)
7 September 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-08-20
(1 page)
7 September 2015Company name changed ogstons north street LIMITED\certificate issued on 07/09/15
  • CONNOT ‐ Change of name notice
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
10 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(14 pages)
1 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(14 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
22 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (14 pages)
22 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (14 pages)
20 November 2012Registered office address changed from 99 High Street Arbroath DD11 1DP United Kingdom on 20 November 2012 (2 pages)
20 November 2012Registered office address changed from 99 High Street Arbroath DD11 1DP United Kingdom on 20 November 2012 (2 pages)
14 November 2011Appointment of Maureen Milne as a secretary (3 pages)
14 November 2011Termination of appointment of Elizabeth Ogston as a secretary (2 pages)
14 November 2011Termination of appointment of Elizabeth Ogston as a secretary (2 pages)
14 November 2011Appointment of Maureen Milne as a secretary (3 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
7 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (14 pages)
7 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (14 pages)
1 August 2011Director's details changed for Mr Fraser Ralph Ogston on 12 July 2011 (3 pages)
1 August 2011Director's details changed for Mr Fraser Ralph Ogston on 12 July 2011 (3 pages)
16 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (14 pages)
16 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (14 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
16 December 2009Annual return made up to 16 October 2009 with a full list of shareholders (14 pages)
16 December 2009Annual return made up to 16 October 2009 with a full list of shareholders (14 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 November 2008Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
19 November 2008Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
16 October 2008Incorporation (17 pages)
16 October 2008Incorporation (17 pages)