Company NameOakwood Cooperage Ltd
Company StatusActive
Company NumberSC596065
CategoryPrivate Limited Company
Incorporation Date2 May 2018(5 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Brent Bowie
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2018(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit P Isla Bank Mills
Station Road
Keith
Moray
AB55 5DD
Scotland
Director NameMr Graham Robert Hamilton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2018(4 months, 1 week after company formation)
Appointment Duration5 years, 6 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressUnit P Isla Bank Mills
Station Road
Keith
Moray
AB55 5DD
Scotland
Director NameMr Sylvain Charlois
Date of BirthDecember 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed08 September 2022(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressUnit P Isla Bank Mills
Station Road
Keith
Moray
AB55 5DD
Scotland
Director NameMr Nicolas MÄHler-Besse
Date of BirthMarch 1972 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed08 September 2022(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressUnit P Isla Bank Mills
Station Road
Keith
Moray
AB55 5DD
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 September 2018(4 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 08 June 2021)
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland

Location

Registered AddressUnit P Isla Bank Mills
Station Road
Keith
Moray
AB55 5DD
Scotland
ConstituencyMoray
WardKeith and Cullen

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Charges

13 April 2021Delivered on: 27 April 2021
Persons entitled: Close Invoice Finance Limited, 10 Crown Place, London, EC2A 4FT ("Close")

Classification: A registered charge
Outstanding
17 September 2018Delivered on: 24 September 2018
Persons entitled: Rain Dance Investments Limited

Classification: A registered charge
Outstanding

Filing History

19 October 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
12 August 2019Micro company accounts made up to 31 May 2019 (5 pages)
1 May 2019Confirmation statement made on 1 May 2019 with updates (5 pages)
18 December 2018Change of details for Mr Brent Bowie as a person with significant control on 12 November 2018 (2 pages)
19 November 2018Statement of capital following an allotment of shares on 12 November 2018
  • GBP 142.85
(4 pages)
19 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
24 September 2018Registration of charge SC5960650001, created on 17 September 2018 (24 pages)
13 September 2018Statement of capital following an allotment of shares on 7 September 2018
  • GBP 128.57
(7 pages)
13 September 2018Sub-division of shares on 7 September 2018 (7 pages)
13 September 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 100 ordinary shares of £1.00 each forming the issued share capital of the company be sub-divided into 10,000 ordinary shares of £1.00 each. 07/09/2018
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 September 2018Appointment of Mr Graham Robert Hamilton as a director on 7 September 2018 (2 pages)
7 September 2018Registered office address changed from 19, Gardner & Partners Commerce Street Insch AB52 6HX Scotland to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 7 September 2018 (1 page)
7 September 2018Appointment of Mbm Secretarial Services Limited as a secretary on 7 September 2018 (2 pages)
2 May 2018Incorporation
Statement of capital on 2018-05-02
  • GBP 100
(30 pages)