Advanced company searchLink opens in new window

OAK INDUSTRIAL LIMITED

Company number SC158940

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2018 PSC07 Cessation of Iain Johnston Lindsay as a person with significant control on 1 December 2017
26 Jan 2018 TM01 Termination of appointment of Iain Johnston Lindsay as a director on 1 December 2017
09 Jan 2018 SOAS(A) Voluntary strike-off action has been suspended
12 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2017 DS01 Application to strike the company off the register
31 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
14 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
31 Oct 2016 CS01 Confirmation statement made on 30 June 2016 with updates
31 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
19 Oct 2015 AP01 Appointment of Mr Iain Johnston Lindsay as a director on 1 March 2015
31 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
03 Jun 2015 AD01 Registered office address changed from PO Box 7318 Perth PH1 3WJ Scotland to 31 George Street Perth PH1 5LA on 3 June 2015
03 Jun 2015 AD01 Registered office address changed from 31 George Street Perth PH1 5LA to 31 George Street Perth PH1 5LA on 3 June 2015
03 Jun 2015 TM02 Termination of appointment of Audrey Kathleen Lindsay as a secretary on 1 January 2015
03 Jun 2015 TM01 Termination of appointment of Iain Johnston Lindsay as a director on 1 March 2015
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
09 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
26 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
03 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
21 May 2013 AD01 Registered office address changed from 4 Kinnoull Street Perth Perthshire PH1 5EN Scotland on 21 May 2013
20 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
20 Jul 2012 CH01 Director's details changed for Iain Johnston Lindsay on 20 June 2012
20 Jul 2012 CH03 Secretary's details changed for Audrey Kathleen Lindsay on 20 June 2012