OAKBRIDGE (SCOTLAND) LLP

53 Oakbank Road, Perth, PH1 1HG, Perthshire
StatusDISSOLVED
Company No.SO301031
CategoryLimited Liability Partnership
Incorporated25 Aug 2006
Age17 years, 9 months, 9 days
JurisdictionScotland
Dissolution29 Sep 2020
Years3 years, 8 months, 4 days

SUMMARY

OAKBRIDGE (SCOTLAND) LLP is an dissolved limited liability partnership with number SO301031. It was incorporated 17 years, 9 months, 9 days ago, on 25 August 2006 and it was dissolved 3 years, 8 months, 4 days ago, on 29 September 2020. The company address is 53 Oakbank Road, Perth, PH1 1HG, Perthshire.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 08 Jul 2020

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 30 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: LLAA01

New date: 2019-06-30

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Jun 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Aug 2015

Action Date: 25 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Aug 2014

Action Date: 25 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Aug 2013

Action Date: 25 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Aug 2012

Action Date: 25 Aug 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Sep 2011

Action Date: 25 Aug 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-08-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Sep 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-08-01

Officer name: Ian Philip Elrick

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Sep 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Jennifer Ann Elrick

Change date: 2011-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Aug 2010

Action Date: 25 Aug 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-08-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Jun 2010

Action Date: 16 Jun 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Jennifer Ann Elrick

Change date: 2010-06-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Jun 2010

Action Date: 16 Jun 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-06-16

Officer name: Ian Philip Elrick

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 28 Jun 2010

Action Date: 28 Jun 2010

Category: Address

Type: LLAD01

Change date: 2010-06-28

Old address: 2 Cameron Walk Burrelton Blairgowrie Perthshire PH13 9NN

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 25/08/09

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: LLP288c

Description: Member's particulars jennifer elrick

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: LLP288c

Description: Member's particulars ian elrick

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 25/08/08

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Mortgage

Type: LLP410(Scot)

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Address

Type: LLP287

Description: Registered office changed on 12/03/2008 from 53 oakbank road perth perthshire PH1 1HG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/08/07

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 24 Feb 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Incorporation company

Date: 25 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARISSE ESTATES LTD

1 CHARISSE GARDENS,MILTON KEYNES,MK4 4JN

Number:11862232
Status:ACTIVE
Category:Private Limited Company

DONNY MAXI STORE LIMITED

38-40 NETHER HALL ROAD,DONCASTER,DN1 2PZ

Number:11381026
Status:ACTIVE
Category:Private Limited Company

EXCSUITE LIMITED

11 PENTLAND ROAD,AYLESBURY,HP21 7NB

Number:11102529
Status:ACTIVE
Category:Private Limited Company

HYNES OPTOMETRISTS LIMITED

1 HEATHSIDE RD, MOOR PARK,MIDDX,HA6 2EE

Number:04917165
Status:ACTIVE
Category:Private Limited Company

SELZER ORTHOPAEDIC SERVICES LTD

C/O MICHAEL HEAVEN & ASSOCIATES LIMITED 47 CALTHORPE ROAD,BIRMINGHAM,B15 1TH

Number:10030411
Status:ACTIVE
Category:Private Limited Company

SUPREME SCREEN PRINTS LTD

38 CAROLINE STREET,BRIDGEND,CF31 1DQ

Number:10919746
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source