Company NameOak Environmental Services Ltd
Company StatusDissolved
Company NumberSC425498
CategoryPrivate Limited Company
Incorporation Date6 June 2012(11 years, 10 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Iain Johnston Lindsay
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 George Street
Perth
PH1 5LA
Scotland
Director NameMr Colin Walker Storrie
Date of BirthApril 1960 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed06 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlairhill Cottage 320 Main Street
Kelty
KY4 0BB
Scotland
Secretary NameMr Iain Johnston Lindsay
StatusResigned
Appointed06 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address31 George Street
Perth
PH1 5LA
Scotland

Location

Registered Address31 George Street
Perth
PH1 5LA
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Shareholders

1 at £1Colin Walker Storrie
50.00%
Ordinary
1 at £1Iain Johnston Lindsay
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

7 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2017Termination of appointment of Colin Walker Storrie as a director on 1 March 2015 (1 page)
20 March 2017Termination of appointment of Colin Walker Storrie as a director on 1 March 2015 (1 page)
20 March 2017Termination of appointment of Iain Johnston Lindsay as a secretary on 1 March 2015 (1 page)
20 March 2017Termination of appointment of Iain Johnston Lindsay as a secretary on 1 March 2015 (1 page)
21 May 2015Termination of appointment of Iain Johnston Lindsay as a director on 1 March 2015 (2 pages)
21 May 2015Termination of appointment of Iain Johnston Lindsay as a director on 1 March 2015 (2 pages)
21 May 2015Termination of appointment of Iain Johnston Lindsay as a director on 1 March 2015 (2 pages)
2 April 2015Compulsory strike-off action has been suspended (1 page)
2 April 2015Compulsory strike-off action has been suspended (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
22 July 2014Compulsory strike-off action has been suspended (1 page)
22 July 2014Compulsory strike-off action has been suspended (1 page)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
21 June 2013Director's details changed for Mr Iain Johnston Lindsay on 21 June 2013 (2 pages)
21 June 2013Director's details changed for Mr Iain Johnston Lindsay on 21 June 2013 (2 pages)
21 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 2
(5 pages)
21 June 2013Secretary's details changed for Mr Iain Johnston Lindsay on 21 June 2013 (2 pages)
21 June 2013Secretary's details changed for Mr Iain Johnston Lindsay on 21 June 2013 (2 pages)
21 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 2
(5 pages)
21 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 2
(5 pages)
21 May 2013Registered office address changed from 4 Kinnoull Street Perth PH2 6BH Scotland on 21 May 2013 (2 pages)
21 May 2013Registered office address changed from 4 Kinnoull Street Perth PH2 6BH Scotland on 21 May 2013 (2 pages)
6 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
6 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)