Liquidation
Company Information for OONS LIMITED
56 PALMERSTON PLACE, EDINBURGH, EH12 5AY,
|
Company Registration Number
SC350031 Private Limited Company
Liquidation |
| Company Name | ||
|---|---|---|
| OONS LIMITED | ||
| Legal Registered Office | ||
| 56 PALMERSTON PLACE EDINBURGH EH12 5AY Other companies in KY16 | ||
| Previous Names | ||
|
| Company Number | SC350031 | |
|---|---|---|
| Company ID Number | SC350031 | |
| Date formed | 2008-10-16 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 31/03/2014 | |
| Account next due | 31/12/2015 | |
| Latest return | 16/10/2015 | |
| Return next due | 13/11/2016 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2018-09-05 02:48:36 |
| 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. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
| OONS ELECTRONIC SERVICES LIMITED | 13 DOVERFIELD GOFFS OAK HERTFORDSHIRE EN7 5EL | Active - Proposal to Strike off | Company formed on the 1987-06-01 | |
![]() |
OONSAI LLC | 119 Duboce Avenue San Francisco CA 94103 | Active | Company formed on the 2020-12-21 |
![]() |
OONSKA PTY LTD | Active | Company formed on the 2017-06-28 | |
![]() |
OONSOON TRADING | Singapore | Dissolved | Company formed on the 2008-09-10 |
| OONST LIMITED | 13 LINDEN GARDENS TUNBRIDGE WELLS KENT TN2 5QU | Active | Company formed on the 2013-03-14 |
| Officer | Role | Date Appointed |
|---|---|---|
MAUREEN MILNE |
||
FRASER RALPH OGSTON |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
ELIZABETH OGSTON |
Company Secretary |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| KINNETTLES RESTAURANT LIMITED | Director | 2017-10-27 | CURRENT | 2017-10-27 | Active - Proposal to Strike off | |
| EDEN SPA AT KINNETTLES LIMITED | Director | 2016-11-21 | CURRENT | 2016-11-21 | Active | |
| KINNETTLES HOTEL LIMITED | Director | 2016-07-26 | CURRENT | 2016-07-26 | Active | |
| KINNETTLES CASTLE LIMITED | Director | 2016-07-26 | CURRENT | 2016-07-26 | Active | |
| L & F PROPERTIES LIMITED | Director | 2016-05-24 | CURRENT | 2016-05-24 | Active | |
| ALLPAB LIMITED | Director | 2016-04-29 | CURRENT | 2014-01-28 | Active | |
| BELLROCK INNS LTD. | Director | 2016-04-29 | CURRENT | 2004-01-13 | Active | |
| DENS ROAD NETHERWARD WORKS LIMITED | Director | 2015-01-29 | CURRENT | 2015-01-29 | Dissolved 2018-04-24 | |
| ST ANDREWS LIZARD LOUNGE LIMITED | Director | 2014-07-01 | CURRENT | 2012-06-26 | Dissolved 2017-11-28 | |
| HOTELS OF ST ANDREWS LIMITED | Director | 2014-05-05 | CURRENT | 2014-03-20 | Dissolved 2017-11-07 | |
| LAWHEAD DEVELOPMENTS LIMITED | Director | 2013-06-18 | CURRENT | 2013-06-18 | Active | |
| EDENSIDE DEVELOPMENTS LTD | Director | 2013-06-14 | CURRENT | 2013-06-14 | Active | |
| CBAC DEVELOPMENTS LIMITED | Director | 2013-02-28 | CURRENT | 2012-03-20 | Active | |
| BELL ROCK DEVELOPMENTS LTD. | Director | 2011-11-01 | CURRENT | 2003-04-18 | Active | |
| OGSTON INVESTMENTS LIMITED | Director | 2010-02-02 | CURRENT | 2010-02-02 | Active | |
| OGSTONS HOLDINGS LIMITED | Director | 2010-01-26 | CURRENT | 2010-01-26 | Active | |
| DENS ROAD (ARBROATH) LIMITED | Director | 2010-01-11 | CURRENT | 2010-01-11 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| AD01 | REGISTERED OFFICE CHANGED ON 13/01/2016 FROM 11 DUDHOPE TERRACE DUNDEE TAYSIDE DD3 6TS SCOTLAND | |
| CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
| 4.2(Scot) | NOTICE OF WINDING UP ORDER | |
| AD01 | REGISTERED OFFICE CHANGED ON 13/01/2016 FROM 11 DUDHOPE TERRACE DUNDEE TAYSIDE DD3 6TS SCOTLAND | |
| CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
| 4.2(Scot) | NOTICE OF WINDING UP ORDER | |
| AD01 | REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 2 WEST ACRES ST ANDREWS FIFE KY16 9UD | |
| LATEST SOC | 30/10/15 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 16/10/15 FULL LIST | |
| CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
| CERTNM | COMPANY NAME CHANGED OGSTONS NORTH STREET LIMITED CERTIFICATE ISSUED ON 07/09/15 | |
| RES15 | CHANGE OF NAME 20/08/2015 | |
| AA | 31/03/14 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 16/10/14 FULL LIST | |
| AA | 31/03/13 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 01/11/13 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 16/10/13 FULL LIST | |
| AA | 31/03/12 TOTAL EXEMPTION SMALL | |
| AR01 | 16/10/12 FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 20/11/2012 FROM 99 HIGH STREET ARBROATH DD11 1DP UNITED KINGDOM | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH OGSTON | |
| AP03 | SECRETARY APPOINTED MAUREEN MILNE | |
| AA | 31/03/11 TOTAL EXEMPTION SMALL | |
| AR01 | 16/10/11 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER RALPH OGSTON / 12/07/2011 | |
| AR01 | 16/10/10 FULL LIST | |
| AA | 31/03/10 TOTAL EXEMPTION SMALL | |
| AR01 | 16/10/09 FULL LIST | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
| 410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
| 225 | CURRSHO FROM 31/10/2009 TO 31/03/2009 | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Meetings of Creditors | 2016-02-09 |
| Petitions to Wind Up (Companies) | 2015-12-04 |
| Total # Mortgages/Charges | 1 |
|---|---|
| Mortgages/Charges outstanding | 1 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| FLOATING CHARGE | Outstanding | CLYDESDALE BANK PLC |
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as OONS LIMITED are:
| Initiating party | Event Type | Meetings of Creditors | |
|---|---|---|---|
| Defending party | OONS LIMITED | Event Date | 2016-02-04 |
| Other Registered or Trading Name: Ogstons North Street Ltd Notice is hereby given, pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986 , that on 4 February 2016, I, Eileen Blackburn , French Duncan LLP , 56 Palmerston Place, Edinburgh EH12 5AY , was appointed Liquidator of Oons Limited by resolution of a Meeting of Creditors pursuant to Section 138(4) of the Insolvency Act 1986 . A liquidation committee has not been established. I do not intend to summon a further meeting for the purpose of establishing a liquidation committee unless one tenth in value of the creditors require me to do so in terms of section 142(3) of the Insolvency Act 1986. All creditors who have not already done so are required to lodge their claims with me. Eileen Blackburn (Office Holder Number 8605), Liquidator, French Duncan LLP : Further contact details: Sonya Stevenson on telephone number 0131 243 0178 or email businessrecovery@frenchduncan.co.uk | |||
| Initiating party | Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs | Event Type | Petitions to Wind Up (Companies) |
| Defending party | OONS LIMITED | Event Date | 2015-11-19 |
| On 19 November 2015 , a petition was presented to Dundee Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Oons Limited 2 West Acres, St Andrews, Fife, KY16 9UD (registered office) (company registration number SC350031) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Dundee Sheriff Court, 6 West Bell Street, Dundee within 8 days of intimation, service and advertisement. J Noonan : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management & Banking : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Reference: 623/1073841/DBS : | |||
| 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. |