Oakhill (Scotland) Limited

DataGardener
in liquidation
Micro

Oakhill (scotland) Limited

sc199061Private Limited With Share Capital

86A George Street, Edinburgh, EH23BU
Incorporated

19/08/1999

Company Age

26 years

Directors

1

Employees

3

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Oakhill (scotland) Limited (sc199061) is a private limited with share capital incorporated on 19/08/1999 (26 years old) and registered in edinburgh, EH23BU. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 19/08/1999
EH23BU
3 employees

Financial Overview

Total Assets

£1.75M

Liabilities

£765.9K

Net Assets

£986.8K

Cash

£91

Key Metrics

3

Employees

1

Directors

2

Shareholders

1

CCJs

Board of Directors

1

Charges

46

Registered

3

Outstanding

0

Part Satisfied

43

Satisfied

Filed Documents

100
Liquidation Miscellaneous
Category:Insolvency
Date:27-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:11-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-01-2025
Liquidation Compulsory Notice Winding Up Order Court Scotland
Category:Insolvency
Date:06-01-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-08-2024
Gazette Notice Compulsory
Category:Gazette
Date:06-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:10-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:10-04-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-02-2024
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-02-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-02-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-02-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:08-08-2018
Resolution
Category:Resolution
Date:19-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-08-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:23-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-05-2010
Legacy
Category:Mortgage
Date:05-05-2010
Legacy
Category:Mortgage
Date:06-01-2010
Legacy
Category:Annual Return
Date:19-08-2009
Legacy
Category:Mortgage
Date:13-08-2009
Legacy
Category:Mortgage
Date:11-08-2009
Legacy
Category:Mortgage
Date:03-06-2009
Legacy
Category:Mortgage
Date:28-05-2009
Legacy
Category:Mortgage
Date:28-05-2009
Legacy
Category:Mortgage
Date:28-05-2009
Legacy
Category:Mortgage
Date:28-05-2009
Legacy
Category:Mortgage
Date:28-05-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/05/2025
Filing Date23/08/2024
Latest Accounts31/08/2023

Trading Addresses

86A George Street, Edinburgh, EH23BURegistered
86A George Street, Edinburgh, EH23BURegistered
Lawhill House, Lawhill, Dollar, Clackmannanshire, FK147PN
C/O Johnston Smillie Ltd, 6 Redheughs Rigg, Edinburgh, Eh12 9Dq, EH129DQRegistered
C/O Johnston Smillie Ltd, 6 Redheughs Rigg, Edinburgh, Midlothian, EH129DQ

Contact

01236725077
www.oakhill-homes.co.uk
86A George Street, Edinburgh, EH23BU