OAK-NGATE LIMITED

SC242834
13 NEWTON PLACE GLASGOW SCOTLAND G3 7PR

Documents

Documents
Date Category Description Pages
23 Aug 2024 accounts Annual Accounts 8 Buy now
15 Mar 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Mar 2024 accounts Annual Accounts 8 Buy now
20 Dec 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Dec 2023 gazette Gazette Notice Compulsory 1 Buy now
14 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Mar 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Mar 2023 accounts Annual Accounts 8 Buy now
28 Feb 2023 gazette Gazette Notice Compulsory 1 Buy now
21 Dec 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Dec 2022 gazette Gazette Notice Compulsory 1 Buy now
15 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Mar 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Mar 2022 accounts Annual Accounts 8 Buy now
01 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
24 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2021 accounts Annual Accounts 8 Buy now
14 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Mar 2020 accounts Annual Accounts 8 Buy now
25 Feb 2020 gazette Gazette Notice Compulsory 1 Buy now
25 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
02 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
14 Mar 2019 accounts Annual Accounts 7 Buy now
05 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2018 mortgage Mortgage Alter Floating Charge With Number 30 Buy now
05 Apr 2018 mortgage Mortgage Alter Floating Charge With Number 30 Buy now
28 Mar 2018 mortgage Registration of a charge 20 Buy now
28 Mar 2018 mortgage Registration of a charge 51 Buy now
18 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jan 2018 accounts Annual Accounts 7 Buy now
29 Dec 2017 annual-return Second Filing Of Annual Return With Made Up Date 22 Buy now
29 Dec 2017 annual-return Second Filing Of Annual Return With Made Up Date 22 Buy now
29 Dec 2017 annual-return Second Filing Of Annual Return With Made Up Date 22 Buy now
01 Sep 2017 change-of-name Certificate Change Of Name Company 3 Buy now
01 Sep 2017 change-of-name Change Of Name Notice 2 Buy now
12 Jan 2017 accounts Annual Accounts 9 Buy now
06 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Jan 2016 accounts Annual Accounts 9 Buy now
05 Dec 2015 annual-return Annual Return 5 Buy now
02 Feb 2015 accounts Annual Accounts 9 Buy now
15 Dec 2014 annual-return Annual Return 5 Buy now
10 May 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
09 May 2014 accounts Annual Accounts 9 Buy now
25 Apr 2014 gazette Gazette Notice Compulsary 1 Buy now
02 Jan 2014 annual-return Annual Return 5 Buy now
01 Oct 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Sep 2013 accounts Annual Accounts 9 Buy now
18 Jun 2013 auditors Auditors Resignation Company 1 Buy now
04 May 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
17 Apr 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
17 Apr 2013 capital Return of Allotment of shares 5 Buy now
11 Apr 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
11 Apr 2013 resolution Resolution 29 Buy now
05 Apr 2013 gazette Gazette Notice Compulsary 1 Buy now
29 Nov 2012 annual-return Annual Return 5 Buy now
20 Feb 2012 accounts Annual Accounts 8 Buy now
07 Nov 2011 annual-return Annual Return 5 Buy now
09 May 2011 accounts Annual Accounts 8 Buy now
04 Apr 2011 accounts Annual Accounts 22 Buy now
09 Nov 2010 annual-return Annual Return 5 Buy now
06 Nov 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Nov 2010 accounts Annual Accounts 17 Buy now
03 Aug 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
16 Jul 2010 gazette Gazette Notice Compulsary 1 Buy now
21 Jun 2010 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 6 3 Buy now
21 Jun 2010 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 7 3 Buy now
08 Jun 2010 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 5 3 Buy now
27 May 2010 mortgage Particulars of a mortgage or charge / charge no: 9 5 Buy now
27 May 2010 mortgage Particulars of a mortgage or charge / charge no: 8 5 Buy now
27 May 2010 mortgage Particulars of a mortgage or charge / charge no: 10 6 Buy now
30 Apr 2010 officers Termination of appointment of secretary (David Citrin) 2 Buy now
30 Apr 2010 officers Termination of appointment of director (David Citrin) 2 Buy now
07 Oct 2009 annual-return Annual Return 6 Buy now
19 Nov 2008 officers Secretary appointed david lewis robert citrin 2 Buy now
09 Oct 2008 annual-return Return made up to 01/10/08; full list of members 4 Buy now
09 Oct 2008 address Location of debenture register 1 Buy now
09 Oct 2008 address Location of register of members 1 Buy now
09 Oct 2008 officers Appointment terminated director and secretary robert robertson 1 Buy now
08 Feb 2008 change-of-name Certificate Change Of Name Company 2 Buy now
04 Feb 2008 accounts Annual Accounts 17 Buy now
07 Dec 2007 mortgage Dec mort/charge ***** 2 Buy now
07 Dec 2007 mortgage Dec mort/charge ***** 2 Buy now
02 Oct 2007 annual-return Return made up to 01/10/07; full list of members 3 Buy now
28 Sep 2007 address Registered office changed on 28/09/07 from: 13 newton place, glasgow, G3 7PR 1 Buy now
28 Sep 2007 officers New director appointed 1 Buy now
28 Sep 2007 officers New secretary appointed 1 Buy now
28 Sep 2007 address Registered office changed on 28/09/07 from: silverwells house, 114 cadzow street, hamilton, ML3 6HP 1 Buy now
28 Sep 2007 officers Secretary resigned 1 Buy now
01 Aug 2007 accounts Amended Accounts 14 Buy now
13 Jul 2007 accounts Annual Accounts 15 Buy now
21 Feb 2007 annual-return Return made up to 24/01/07; full list of members 3 Buy now
21 Jul 2006 officers New director appointed 2 Buy now
10 May 2006 annual-return Return made up to 24/01/06; full list of members 2 Buy now
10 May 2006 officers Director's particulars changed 1 Buy now
03 Apr 2006 accounts Annual Accounts 8 Buy now