Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Oakhill (Scotland) Limited
Oakhill (Scotland) Limited is a liquidation company incorporated on 19 August 1999 with the registered office located in Edinburgh, City of Edinburgh. Oakhill (Scotland) Limited was registered 26 years ago.
Watch Company
Status
Liquidation
Company No
SC199061
Private limited company
Scottish Company
Age
26 years
Incorporated
19 August 1999
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
30 January 2024
(1 year 7 months ago)
Next confirmation dated
30 January 2025
Was due on
13 February 2025
(6 months ago)
Last change occurred
1 year 5 months ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2024
Was due on
31 May 2025
(3 months ago)
Learn more about Oakhill (Scotland) Limited
Contact
Address
C/O QUANTUMA ADVISORY LIMITED
86a George Street
Edinburgh
EH2 3BU
Address changed on
10 Jan 2025
(8 months ago)
Previous address was
Lawhill House Lawhill Dollar FK14 7PN Scotland
Companies in EH2 3BU
Telephone
01236725077
Email
Unreported
Website
Oakhill-homes.weebly.com
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mr Steven Bernard Garry
Director • PSC • Irish • Lives in UK • Born in Sep 1961
Natalie Shelagh Garry
Director • British • Lives in UK • Born in Apr 1974
Mrs Natalie Shelagh Garry
PSC • British • Lives in UK • Born in Apr 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
FM Dundee Limited
Mr Steven Bernard Garry is a mutual person.
Active
Shieldrum Ltd
Mr Steven Bernard Garry is a mutual person.
Active
Dancel Ltd
Natalie Shelagh Garry is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Aug 2023
For period
31 Aug
⟶
31 Aug 2023
Traded for
12 months
Cash in Bank
£91
Decreased by £705 (-89%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 1 (+50%)
Total Assets
£1.75M
Increased by £345.96K (+25%)
Total Liabilities
-£765.92K
Increased by £203.6K (+36%)
Net Assets
£986.8K
Increased by £142.37K (+17%)
Debt Ratio (%)
44%
Increased by 3.73% (+9%)
See 10 Year Full Financials
Latest Activity
Natalie Shelagh Garry Resigned
6 Months Ago on 11 Mar 2025
Registered Address Changed
8 Months Ago on 10 Jan 2025
Compulsory Strike-Off Discontinued
1 Year Ago on 24 Aug 2024
Full Accounts Submitted
1 Year Ago on 23 Aug 2024
Compulsory Gazette Notice
1 Year 1 Month Ago on 6 Aug 2024
Confirmation Submitted
1 Year 5 Months Ago on 10 Apr 2024
Mr Steven Bernard Garry Details Changed
1 Year 5 Months Ago on 8 Apr 2024
Mrs Natalie Shelagh Garry Details Changed
1 Year 5 Months Ago on 8 Apr 2024
Mrs Natalie Shelagh Garry (PSC) Details Changed
1 Year 5 Months Ago on 8 Apr 2024
Mr Steven Bernard Garry (PSC) Details Changed
1 Year 5 Months Ago on 8 Apr 2024
Get Alerts
Get Credit Report
Discover Oakhill (Scotland) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Natalie Shelagh Garry as a director on 11 March 2025
Submitted on 11 Mar 2025
Registered office address changed from Lawhill House Lawhill Dollar FK14 7PN Scotland to 86a George Street Edinburgh EH2 3BU on 10 January 2025
Submitted on 10 Jan 2025
Court order in a winding-up (& Court Order attachment)
Submitted on 6 Jan 2025
Compulsory strike-off action has been discontinued
Submitted on 24 Aug 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 23 Aug 2024
First Gazette notice for compulsory strike-off
Submitted on 6 Aug 2024
Confirmation statement made on 30 January 2024 with updates
Submitted on 10 Apr 2024
Change of details for Mr Steven Bernard Garry as a person with significant control on 8 April 2024
Submitted on 10 Apr 2024
Change of details for Mrs Natalie Shelagh Garry as a person with significant control on 8 April 2024
Submitted on 10 Apr 2024
Director's details changed for Mrs Natalie Shelagh Garry on 8 April 2024
Submitted on 10 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs