Dissolved
Dissolved 2018-01-09
Company Information for OER 2006 LIMITED
KINROSS, PERTH & KINROSS, KY13,
|
Company Registration Number
SC299618
Private Limited Company
Dissolved Dissolved 2018-01-09 |
Company Name | ||
---|---|---|
OER 2006 LIMITED | ||
Legal Registered Office | ||
KINROSS PERTH & KINROSS | ||
Previous Names | ||
|
Company Number | SC299618 | |
---|---|---|
Date formed | 2006-03-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2017-03-31 | |
Date Dissolved | 2018-01-09 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-01-27 23:40:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
VICTORIA FELICITY JILL FU TONG |
||
DAVID THOMAS FU TONG |
||
VICTORIA FELICITY JILL FU TONG |
||
JON HEYMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DIANA CAROLINE AMANDA HEYMAN |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRAIGWOOD HOMES LIMITED | Director | 2010-05-05 | CURRENT | 2010-05-05 | Dissolved 2017-09-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2996180003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2996180003 | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jon Heyman on 2013-12-02 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 27/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS FU TONG / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JON HEYMAN / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA FELICITY JILL FU TONG / 02/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/11/06 FROM: C/O R & R URQUHART LLP 121 HIGH STREET FORRES MORAY IV36 1AB | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED BACKSILVER LIMITED CERTIFICATE ISSUED ON 26/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/04/06 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | REALM CONSTRUCTION LIMITED | ||
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
BOND & FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
Bank Borrowings Overdrafts | 2013-03-31 | £ 339,124 |
---|---|---|
Creditors Due After One Year | 2013-03-31 | £ 20,000 |
Creditors Due After One Year | 2012-04-01 | £ 20,000 |
Creditors Due Within One Year | 2013-03-31 | £ 779,085 |
Creditors Due Within One Year | 2012-04-01 | £ 754,627 |
Other Creditors Due Within One Year | 2013-03-31 | £ 376,659 |
Other Creditors Due Within One Year | 2012-04-01 | £ 380,273 |
Trade Creditors Within One Year | 2013-03-31 | £ 64,061 |
Trade Creditors Within One Year | 2012-04-01 | £ 54,737 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OER 2006 LIMITED
Called Up Share Capital | 2013-03-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-04-01 | £ 1,000 |
Cash Bank In Hand | 2012-04-01 | £ 51,908 |
Current Assets | 2013-03-31 | £ 734,632 |
Current Assets | 2012-04-01 | £ 720,473 |
Debtors | 2012-04-01 | £ 3,349 |
Shareholder Funds | 2012-04-01 | £ 54,154 |
Stocks Inventory | 2013-03-31 | £ 733,680 |
Stocks Inventory | 2012-04-01 | £ 665,216 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as OER 2006 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |