Company NameOakdale Lettings Ltd
Company StatusDissolved
Company NumberSC364147
CategoryPrivate Limited Company
Incorporation Date18 August 2009(14 years, 8 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NamePenny Lane Homes (Johnstone) Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameHelen Justine Canning
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hagart Road
Houston
Renfrewshire
PA6 7JH
Scotland
Secretary NameMr Mark Ian Canning
NationalityBritish
StatusResigned
Appointed18 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hagart Road
Houston
Renfrewshire
PA6 7JH
Scotland

Contact

Websitewww.pennylanehomes.com
Telephone01505 331114
Telephone regionJohnstone

Location

Registered Address67 High Street
Johnstone
Renfrewshire
PA5 8QG
Scotland
ConstituencyPaisley and Renfrewshire South
WardJohnstone North, Kilbarchan & Lochwinnoch

Financials

Year2013
Net Worth£13,267
Cash£27,652
Current Liabilities£45,640

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Voluntary strike-off action has been suspended (1 page)
10 October 2017Voluntary strike-off action has been suspended (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
25 September 2017Application to strike the company off the register (3 pages)
25 September 2017Application to strike the company off the register (3 pages)
14 June 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
14 June 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
12 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
12 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
30 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
30 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 100
(3 pages)
23 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 100
(3 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 July 2015Registered office address changed from 67 High Street Johnstone PA5 8QG to 67 High Street Johnstone Renfrewshire PA5 8QG on 7 July 2015 (1 page)
7 July 2015Registered office address changed from 67 High Street Johnstone PA5 8QG to 67 High Street Johnstone Renfrewshire PA5 8QG on 7 July 2015 (1 page)
7 July 2015Registered office address changed from 67 High Street Johnstone PA5 8QG to 67 High Street Johnstone Renfrewshire PA5 8QG on 7 July 2015 (1 page)
4 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(3 pages)
4 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
29 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
29 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
5 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
5 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
23 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
23 April 2012Termination of appointment of Mark Canning as a secretary (1 page)
23 April 2012Termination of appointment of Mark Canning as a secretary (1 page)
23 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 December 2011Amended accounts made up to 31 March 2010 (4 pages)
1 December 2011Amended accounts made up to 31 March 2010 (4 pages)
23 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 August 2010Director's details changed for Helen Justine Canning on 18 August 2010 (2 pages)
25 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Helen Justine Canning on 18 August 2010 (2 pages)
25 August 2009Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page)
25 August 2009Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page)
18 August 2009Incorporation (14 pages)
18 August 2009Incorporation (14 pages)