Company NameOakleaf Telecoms (Scotland) Ltd.
Company StatusDissolved
Company NumberSC367910
CategoryPrivate Limited Company
Incorporation Date3 November 2009(14 years, 5 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)
Previous NameBoulevard Global Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Graham Jackson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2016(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 27 March 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Fitzroy Place
Sauchiehall Street
Glasgow
Lanarkshire
G3 7RH
Scotland
Director NameGeoffrey Alan Harvey
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fitzroy Place
Sauchiehall Street
Glasgow
Lanarkshire
G3 7RH
Scotland
Director NameStewart Paul
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fitzroy Place
Sauchiehall Street
Glasgow
Lanarkshire
G3 7RH
Scotland
Secretary NameGeoffrey Harvey
StatusResigned
Appointed03 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 Fitzroy Place
Sauchiehall Street
Glasgow
Lanarkshire
G3 7RH
Scotland
Secretary NameStewart Paul
NationalityBritish
StatusResigned
Appointed07 November 2009(4 days after company formation)
Appointment Duration6 years, 3 months (resigned 10 February 2016)
RoleCompany Director
Correspondence Address42 St. John's Boulevard Uddingston St. John's Boul
Uddingston
Glasgow
G71 7JF
Scotland

Location

Registered Address2 Fitzroy Place
Sauchiehall Street
Glasgow
Lanarkshire
G3 7RH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Stewart Paul
100.00%
Ordinary

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

29 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-29
(3 pages)
30 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
11 February 2016Termination of appointment of Stewart Paul as a secretary on 10 February 2016 (1 page)
11 February 2016Appointment of Mr John Graham Jackson as a director on 10 February 2016 (2 pages)
11 February 2016Termination of appointment of Stewart Paul as a director on 10 February 2016 (1 page)
11 February 2016Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(3 pages)
11 February 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
15 December 2014Accounts for a dormant company made up to 30 November 2014 (2 pages)
6 November 2014Secretary's details changed for Stewart Paul on 1 January 2014 (1 page)
6 November 2014Secretary's details changed for Stewart Paul on 1 January 2014 (1 page)
6 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(3 pages)
6 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(3 pages)
5 March 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
5 November 2013Secretary's details changed for Stewart Paul on 5 November 2013 (2 pages)
5 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(3 pages)
5 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(3 pages)
5 November 2013Secretary's details changed for Stewart Paul on 5 November 2013 (2 pages)
8 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
8 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
10 July 2012Termination of appointment of Geoffrey Harvey as a secretary (1 page)
10 July 2012Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
10 July 2012Termination of appointment of Geoffrey Harvey as a director (1 page)
24 January 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
15 February 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
7 February 2011Annual return made up to 3 November 2010 with a full list of shareholders (14 pages)
7 February 2011Annual return made up to 3 November 2010 with a full list of shareholders (14 pages)
27 November 2009Registered office address changed from 2 Fitzroy Place Glasgow G3 7RH United Kingdom on 27 November 2009 (2 pages)
27 November 2009Appointment of Stewart Paul as a secretary (3 pages)
3 November 2009Incorporation (23 pages)