OAK BANK DEVELOPMENTS LIMITED

SC196769
272 BATH STREET GLASGOW SCOTLAND G2 4JR

Documents

Documents
Date Category Description Pages
13 Jan 2024 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
05 Dec 2023 gazette Gazette Notice Voluntary 1 Buy now
28 Nov 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
14 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2023 accounts Annual Accounts 3 Buy now
17 Jun 2022 accounts Annual Accounts 7 Buy now
08 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 accounts Annual Accounts 5 Buy now
03 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2020 accounts Annual Accounts 5 Buy now
03 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2019 accounts Annual Accounts 6 Buy now
07 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2018 accounts Annual Accounts 7 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Mar 2017 accounts Annual Accounts 5 Buy now
01 Jun 2016 annual-return Annual Return 4 Buy now
11 Mar 2016 accounts Annual Accounts 6 Buy now
03 Jun 2015 annual-return Annual Return 4 Buy now
21 Apr 2015 accounts Annual Accounts 6 Buy now
27 Jun 2014 annual-return Annual Return 4 Buy now
10 Mar 2014 accounts Annual Accounts 6 Buy now
10 Jun 2013 annual-return Annual Return 4 Buy now
08 Apr 2013 accounts Annual Accounts 5 Buy now
20 Jun 2012 annual-return Annual Return 4 Buy now
03 Apr 2012 accounts Annual Accounts 6 Buy now
15 Jun 2011 annual-return Annual Return 4 Buy now
28 Mar 2011 accounts Annual Accounts 6 Buy now
03 Jun 2010 annual-return Annual Return 4 Buy now
03 Jun 2010 officers Change of particulars for director (Mr Brendan Joseph Murphy) 2 Buy now
23 Mar 2010 accounts Annual Accounts 6 Buy now
03 Jun 2009 annual-return Return made up to 01/06/09; full list of members 3 Buy now
15 Apr 2009 accounts Annual Accounts 5 Buy now
04 Feb 2009 officers Secretary appointed diane stanbrook 2 Buy now
04 Feb 2009 address Registered office changed on 04/02/2009 from edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG 1 Buy now
04 Feb 2009 officers Appointment terminated secretary tm company services LIMITED 1 Buy now
15 Jul 2008 annual-return Return made up to 01/06/08; full list of members 3 Buy now
21 Apr 2008 accounts Annual Accounts 5 Buy now
20 Jul 2007 annual-return Return made up to 01/06/07; full list of members 2 Buy now
15 May 2007 accounts Annual Accounts 6 Buy now
13 Mar 2007 officers Director resigned 1 Buy now
27 Jun 2006 annual-return Return made up to 01/06/06; full list of members 2 Buy now
11 May 2006 accounts Annual Accounts 5 Buy now
01 Jun 2005 annual-return Return made up to 01/06/05; full list of members 2 Buy now
26 Apr 2005 accounts Annual Accounts 7 Buy now
18 Jan 2005 officers Secretary's particulars changed 1 Buy now
17 Jan 2005 address Registered office changed on 17/01/05 from: 66 queen street edinburgh midlothian EH2 4NE 1 Buy now
08 Jun 2004 annual-return Return made up to 01/06/04; full list of members 7 Buy now
06 Apr 2004 accounts Annual Accounts 8 Buy now
11 Jun 2003 annual-return Return made up to 01/06/03; full list of members 7 Buy now
20 May 2003 accounts Amended Accounts 8 Buy now
12 May 2003 accounts Annual Accounts 8 Buy now
08 May 2003 officers New director appointed 3 Buy now
06 Jun 2002 annual-return Return made up to 01/06/02; full list of members 6 Buy now
03 May 2002 accounts Annual Accounts 6 Buy now
16 Oct 2001 accounts Annual Accounts 6 Buy now
15 Jun 2001 annual-return Return made up to 01/06/01; full list of members 6 Buy now
12 Jul 2000 annual-return Return made up to 01/06/00; full list of members 6 Buy now
20 Oct 1999 officers Director resigned 1 Buy now
20 Oct 1999 officers Director resigned 1 Buy now
20 Oct 1999 officers New director appointed 2 Buy now
08 Oct 1999 change-of-name Certificate Change Of Name Company 2 Buy now
01 Jun 1999 incorporation Incorporation Company 21 Buy now