Company NameOak Automobile Ltd
DirectorMichael Andrew Costello
Company StatusLiquidation
Company NumberSC380739
CategoryPrivate Limited Company
Incorporation Date21 June 2010(13 years, 10 months ago)
Previous NameOak Vehicle Exports Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Michael Andrew Costello
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2010(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
Director NameMr Gary George Gray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 (2f1) Henderson Terrace
Edinburgh
Midlothian
EH11 2JZ
Scotland
Director NameMrs Ewa Dutko-Sianowska
Date of BirthMay 1983 (Born 41 years ago)
NationalityPolish
StatusResigned
Appointed01 July 2015(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 18 January 2017)
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressExchange Place 3 4th Floor, Exchange Place 3
Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed21 June 2010(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websiteoakautomobile.com
Email address[email protected]
Telephone0131 6290589
Telephone regionEdinburgh

Location

Registered Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
ConstituencyEdinburgh East
WardLeith Walk

Shareholders

90 at £0.01Michael Andrew Costello
90.00%
Ordinary
10 at £0.01Ewa Dutko-sianowska
10.00%
Ordinary

Financials

Year2014
Net Worth-£29,807
Cash£18,488
Current Liabilities£101,282

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Next Accounts Due31 March 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 June 2018 (5 years, 10 months ago)
Next Return Due5 July 2019 (overdue)

Charges

30 August 2017Delivered on: 2 September 2017
Persons entitled: Necarcu Limited

Classification: A registered charge
Outstanding

Filing History

26 March 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-20
(1 page)
26 March 2019Registered office address changed from 133 Fountainbridge Edinburgh Midlothian EH3 9BA to 66 Albion Road Edinburgh EH7 5QZ on 26 March 2019 (2 pages)
29 September 2018Compulsory strike-off action has been discontinued (1 page)
27 September 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
10 May 2018Confirmation statement made on 21 June 2017 with no updates (3 pages)
2 September 2017Registration of charge SC3807390001, created on 30 August 2017 (19 pages)
2 September 2017Registration of charge SC3807390001, created on 30 August 2017 (19 pages)
27 July 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 July 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 June 2017Registered office address changed from Exchange Place 3 4th Floor, Exchange Place 3 Semple Street Edinburgh EH3 8BL to 133 Fountainbridge Edinburgh Midlothian EH3 9BA on 27 June 2017 (2 pages)
27 June 2017Registered office address changed from Exchange Place 3 4th Floor, Exchange Place 3 Semple Street Edinburgh EH3 8BL to 133 Fountainbridge Edinburgh Midlothian EH3 9BA on 27 June 2017 (2 pages)
18 January 2017Termination of appointment of Ewa Dutko-Sianowska as a director on 18 January 2017 (1 page)
18 January 2017Termination of appointment of Ewa Dutko-Sianowska as a director on 18 January 2017 (1 page)
25 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 1
(6 pages)
25 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 1
(6 pages)
15 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 August 2015Sub-division of shares on 1 July 2015 (5 pages)
3 August 2015Sub-division of shares on 1 July 2015 (5 pages)
3 August 2015Sub-division of shares on 1 July 2015 (5 pages)
24 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
24 July 2015Appointment of Mrs Ewa Dutko-Sianowska as a director (2 pages)
24 July 2015Director's details changed for Mr Michael Andrew Costello on 20 June 2015 (2 pages)
24 July 2015Appointment of Mrs Ewa Dutko-Sianowska as a director (2 pages)
24 July 2015Director's details changed for Mr Michael Andrew Costello on 20 June 2015 (2 pages)
24 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
6 July 2015Appointment of Mrs Ewa Dutko-Sianowska as a director on 1 July 2015 (2 pages)
6 July 2015Appointment of Mrs Ewa Dutko-Sianowska as a director on 1 July 2015 (2 pages)
6 July 2015Appointment of Mrs Ewa Dutko-Sianowska as a director on 1 July 2015 (2 pages)
6 July 2015Registered office address changed from 4 Stafford Street Edinburgh EH3 7AU to Exchange Place 3 4th Floor, Exchange Place 3 Semple Street Edinburgh EH3 8BL on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 4 Stafford Street Edinburgh EH3 7AU to Exchange Place 3 4th Floor, Exchange Place 3 Semple Street Edinburgh EH3 8BL on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 4 Stafford Street Edinburgh EH3 7AU to Exchange Place 3 4th Floor, Exchange Place 3 Semple Street Edinburgh EH3 8BL on 6 July 2015 (1 page)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
25 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 September 2013Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 17 September 2013 (1 page)
17 September 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
(3 pages)
17 September 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
(3 pages)
17 September 2013Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 17 September 2013 (1 page)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
24 October 2012Compulsory strike-off action has been discontinued (1 page)
24 October 2012Compulsory strike-off action has been discontinued (1 page)
23 October 2012Annual return made up to 21 June 2012 with a full list of shareholders (14 pages)
23 October 2012Annual return made up to 21 June 2012 with a full list of shareholders (14 pages)
19 October 2012First Gazette notice for compulsory strike-off (1 page)
19 October 2012First Gazette notice for compulsory strike-off (1 page)
27 March 2012Company name changed oak vehicle exports LIMITED\certificate issued on 27/03/12
  • CONNOT ‐
(4 pages)
27 March 2012Company name changed oak vehicle exports LIMITED\certificate issued on 27/03/12
  • CONNOT ‐
(4 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-02
(1 page)
14 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-02
(1 page)
15 September 2011Annual return made up to 21 June 2011 with a full list of shareholders (14 pages)
15 September 2011Annual return made up to 21 June 2011 with a full list of shareholders (14 pages)
22 June 2010Appointment of Michael Andrew Costello as a director (2 pages)
22 June 2010Termination of appointment of a director (1 page)
22 June 2010Appointment of Michael Andrew Costello as a director (2 pages)
22 June 2010Termination of appointment of a director (1 page)
21 June 2010Termination of appointment of Burness (Directors) Limited as a director (1 page)
21 June 2010Incorporation (35 pages)
21 June 2010Incorporation (35 pages)
21 June 2010Termination of appointment of Burness (Directors) Limited as a director (1 page)