Warning: file_put_contents(c/49a93ac65f6b75c2dcebdee1a90a63a2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Oak Tree (aberdeen) Limited, AB32 6HQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OAK TREE (ABERDEEN) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oak Tree (aberdeen) Limited. The company was founded 5 years ago and was given the registration number SC599253. The firm's registered office is in WESTHILL. You can find them at 9 Kesson Gardens, Kirkton Of Skene, Westhill, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:OAK TREE (ABERDEEN) LIMITED
Company Number:SC599253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2018
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:9 Kesson Gardens, Kirkton Of Skene, Westhill, United Kingdom, AB32 6HQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Kesson Gardens, Kirkton Of Skene, Westhill, United Kingdom, AB32 6HQ

Director06 June 2018Active
12, Woodend Place, Aberdeen, Scotland, AB15 6AL

Director26 November 2018Active
5, Bellwood Road, Aboyne, Scotland, AB34 5HQ

Director26 November 2018Active
12, The Carriages, Crossover Road, Inverurie, Scotland, AB51 4SJ

Director26 November 2018Active
North Lodge, 11, Bath Street, Stonehaven, United Kingdom, AB39 2DH

Director06 June 2018Active

People with Significant Control

Mr Calum King
Notified on:06 July 2018
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:Scotland
Address:12, Woodend Place, Aberdeen, Scotland, AB15 6AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Darren Anderson
Notified on:06 June 2018
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:United Kingdom
Address:9, Kesson Gardens, Westhill, United Kingdom, AB32 6HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven George King
Notified on:06 June 2018
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:North Lodge, 11 Bath Street, Stonehaven, United Kingdom, AB39 2DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-05Confirmation statement

Confirmation statement with updates.

Download
2024-03-13Accounts

Accounts with accounts type micro entity.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-12Accounts

Accounts with accounts type micro entity.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type micro entity.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-26Accounts

Accounts with accounts type micro entity.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Persons with significant control

Notification of a person with significant control.

Download
2019-06-11Persons with significant control

Cessation of a person with significant control.

Download
2019-06-11Persons with significant control

Cessation of a person with significant control.

Download
2018-12-07Capital

Capital variation of rights attached to shares.

Download
2018-11-29Officers

Appoint person director company with name date.

Download
2018-11-29Officers

Appoint person director company with name date.

Download
2018-11-29Officers

Appoint person director company with name date.

Download
2018-11-20Officers

Termination director company with name termination date.

Download
2018-08-27Capital

Capital allotment shares.

Download
2018-07-30Resolution

Resolution.

Download
2018-06-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.