Advanced company searchLink opens in new window

OAKHILL (SCOTLAND) LIMITED

Company number SC199061

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)
10 Apr 2024 CS01 Confirmation statement made on 30 January 2024 with updates
10 Apr 2024 CH01 Director's details changed for Mr Steven Bernard Garry on 8 April 2024
10 Apr 2024 CH01 Director's details changed for Mrs Natalie Shelagh Garry on 8 April 2024
10 Apr 2024 PSC04 Change of details for Mr Steven Bernard Garry as a person with significant control on 8 April 2024
10 Apr 2024 PSC04 Change of details for Mrs Natalie Shelagh Garry as a person with significant control on 8 April 2024
08 Apr 2024 AD01 Registered office address changed from 5 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland to Lawhill House Lawhill Dollar FK14 7PN on 8 April 2024
05 Feb 2024 CH01 Director's details changed for Mrs Natalie Shelagh Garry on 1 February 2024
05 Feb 2024 PSC04 Change of details for Mr Steven Bernard Garry as a person with significant control on 1 February 2024
05 Feb 2024 CH01 Director's details changed for Mr Steven Bernard Garry on 1 February 2024
05 Feb 2024 PSC04 Change of details for Mrs Natalie Shelagh Garry as a person with significant control on 1 February 2024
01 Feb 2024 AD01 Registered office address changed from C/O Johnston Smillie Ltd 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland to 5 South Gyle Crescent Lane Edinburgh EH12 9EG on 1 February 2024
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
04 May 2023 MR01 Registration of charge SC1990610048, created on 28 April 2023
24 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with updates
01 Feb 2023 PSC04 Change of details for Mr Steven Bernard Garry as a person with significant control on 14 July 2016
29 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
28 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with updates
17 Feb 2022 AD01 Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland to C/O Johnston Smillie Ltd 6 Redheughs Rigg Edinburgh EH12 9DQ on 17 February 2022
17 Feb 2022 PSC04 Change of details for Mrs Natalie Shelagh Garry as a person with significant control on 17 February 2022
17 Feb 2022 CH01 Director's details changed for Mrs Natalie Shelagh Garry on 17 February 2022
17 Feb 2022 CH01 Director's details changed for Mr Steven Bernard Garry on 17 February 2022
17 Feb 2022 PSC04 Change of details for Mr Steven Bernard Garry as a person with significant control on 17 February 2022
20 Jul 2021 MR01 Registration of charge SC1990610046, created on 15 July 2021
20 Jul 2021 MR01 Registration of charge SC1990610047, created on 15 July 2021
26 May 2021 AA Total exemption full accounts made up to 31 August 2020