Company NameOakridge Contracts (Scotland) Limited
Company StatusDissolved
Company NumberSC361143
CategoryPrivate Limited Company
Incorporation Date12 June 2009(14 years, 10 months ago)
Dissolution Date2 January 2015 (9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Bryan Graham Addison
Date of BirthJuly 1963 (Born 60 years ago)
NationalityScottish
StatusClosed
Appointed17 August 2010(1 year, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 02 January 2015)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressDarvel House 5 Strathern Road
West Ferry
Dundee
Angus
DD5 1NJ
Scotland
Director NameMr John Addison
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address46 Loraine Road
Dundee
Angus
DD4 7DZ
Scotland
Secretary NameColin Walker
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address106 Coupar Angus Road
Birkhill
Dundee
DD3 5PG
Scotland
Secretary NameFindlay & Company (Corporation)
StatusResigned
Appointed12 June 2009(same day as company formation)
Correspondence Address11 Dudhope Terrace
Dundee
DD3 6TS
Scotland

Location

Registered AddressDarvel House 5 Strathern Road
Broughty Ferry
Dundee
DD5 1NJ
Scotland
ConstituencyDundee East
WardThe Ferry

Shareholders

1 at £1John Addison
100.00%
Ordinary

Financials

Year2014
Net Worth-£29
Cash£473
Current Liabilities£4,679

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
28 August 2014Application to strike the company off the register (3 pages)
28 August 2014Application to strike the company off the register (3 pages)
6 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 January 2014Registered office address changed from Findlay & Company 11 Dudhope Terrace Dundee DD3 6TS United Kingdom on 17 January 2014 (1 page)
17 January 2014Registered office address changed from Findlay & Company 11 Dudhope Terrace Dundee DD3 6TS United Kingdom on 17 January 2014 (1 page)
16 January 2014Termination of appointment of Findlay & Company as a secretary on 15 January 2014 (1 page)
16 January 2014Termination of appointment of Findlay & Company as a secretary on 15 January 2014 (1 page)
30 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (14 pages)
30 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (14 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
19 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (14 pages)
19 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (14 pages)
23 May 2012Previous accounting period shortened from 30 June 2012 to 30 April 2012 (3 pages)
23 May 2012Previous accounting period shortened from 30 June 2012 to 30 April 2012 (3 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
1 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (14 pages)
1 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (14 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
27 August 2010Appointment of Bryan Graham Addison as a director (3 pages)
27 August 2010Termination of appointment of John Addison as a director (2 pages)
27 August 2010Termination of appointment of John Addison as a director (2 pages)
27 August 2010Appointment of Bryan Graham Addison as a director (3 pages)
28 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (15 pages)
28 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (15 pages)
14 July 2009Secretary appointed findlay & company (1 page)
14 July 2009Appointment terminated secretary colin walker (1 page)
14 July 2009Secretary appointed findlay & company (1 page)
14 July 2009Appointment terminated secretary colin walker (1 page)
12 June 2009Incorporation (17 pages)
12 June 2009Incorporation (17 pages)