Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > OAKHILL (SCOTLAND) LIMITED
Company Information for

OAKHILL (SCOTLAND) LIMITED

LAWHILL HOUSE, LAWHILL, DOLLAR, FK14 7PN,
Company Registration Number
SC199061
Private Limited Company
Active

Company Overview

About Oakhill (scotland) Ltd
OAKHILL (SCOTLAND) LIMITED was founded on 1999-08-19 and has its registered office in Dollar. The organisation's status is listed as "Active". Oakhill (scotland) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OAKHILL (SCOTLAND) LIMITED
 
Legal Registered Office
LAWHILL HOUSE
LAWHILL
DOLLAR
FK14 7PN
Other companies in EH21
 
Previous Names
VALEQUEST LIMITED19/06/2018
Filing Information
Company Number SC199061
Company ID Number SC199061
Date formed 1999-08-19
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-07 14:20:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAKHILL (SCOTLAND) LIMITED
Is this data useful to you?
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.

Company Officers of OAKHILL (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
NATALIE SHELAGH GARRY
Director 2018-08-08
STEVEN BERNARD GARRY
Director 1999-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MCKENZIE
Company Secretary 2005-06-01 2017-12-05
NATALIE SHELAGH GARRY
Director 1999-08-24 2013-09-01
NATALIE SHELAGH GARRY
Company Secretary 2002-03-18 2005-05-31
STEVEN REID
Company Secretary 1999-08-24 2002-03-18
BRIAN REID LTD.
Nominated Secretary 1999-08-19 1999-08-24
STEPHEN MABBOTT LTD.
Nominated Director 1999-08-19 1999-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATALIE SHELAGH GARRY MEADOWSIDE RESIDENTIAL LTD. Director 2016-12-31 CURRENT 2004-04-13 In Administration/Administrative Receiver
STEVEN BERNARD GARRY CULLROSS (LR) LIMITED Director 2016-07-07 CURRENT 2016-07-07 Dissolved 2017-12-19
STEVEN BERNARD GARRY DANCE-SING LTD Director 2016-04-11 CURRENT 2016-04-11 Active
STEVEN BERNARD GARRY LAWFIELD (DUNDEE) LTD Director 2014-01-15 CURRENT 2014-01-15 Dissolved 2017-06-27
STEVEN BERNARD GARRY RYVEN (BURDIEHOUSE) LIMITED Director 2013-12-23 CURRENT 2013-12-23 Active - Proposal to Strike off
STEVEN BERNARD GARRY RYVEN (JEANFIELD THREE) LIMITED Director 2013-12-20 CURRENT 2013-12-20 Dissolved 2017-05-09
STEVEN BERNARD GARRY CULLROSS (DENS ROAD) LIMITED Director 2013-12-20 CURRENT 2013-12-20 Dissolved 2017-05-09
STEVEN BERNARD GARRY RYVEN (JEANFIELD ONE) LIMITED Director 2012-11-12 CURRENT 2012-11-12 Dissolved 2018-03-06
STEVEN BERNARD GARRY RYVEN LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active - Proposal to Strike off
STEVEN BERNARD GARRY HOPEBURN STEADING LIMITED Director 2007-05-14 CURRENT 2006-08-07 Dissolved 2014-07-14
STEVEN BERNARD GARRY FM DUNDEE LIMITED Director 2006-09-14 CURRENT 2005-10-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10Change of details for Mr Steven Bernard Garry as a person with significant control on 2024-04-08
2024-04-10Change of details for Mrs Natalie Shelagh Garry as a person with significant control on 2024-04-08
2024-04-10Director's details changed for Mrs Natalie Shelagh Garry on 2024-04-08
2024-04-10Director's details changed for Mr Steven Bernard Garry on 2024-04-08
2024-04-10CONFIRMATION STATEMENT MADE ON 30/01/24, WITH UPDATES
2024-04-08REGISTERED OFFICE CHANGED ON 08/04/24 FROM 5 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland
2024-02-05Change of details for Mrs Natalie Shelagh Garry as a person with significant control on 2024-02-01
2024-02-05Director's details changed for Mr Steven Bernard Garry on 2024-02-01
2024-02-05Change of details for Mr Steven Bernard Garry as a person with significant control on 2024-02-01
2024-02-05Director's details changed for Mrs Natalie Shelagh Garry on 2024-02-01
2024-02-01REGISTERED OFFICE CHANGED ON 01/02/24 FROM C/O Johnston Smillie Ltd 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland
2023-05-3131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-04REGISTRATION OF A CHARGE / CHARGE CODE SC1990610048
2023-02-24CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES
2023-02-01Change of details for Mr Steven Bernard Garry as a person with significant control on 2016-07-14
2022-08-2931/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-29AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES
2022-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/22 FROM 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland
2022-02-17PSC04Change of details for Mr Steven Bernard Garry as a person with significant control on 2022-02-17
2022-02-17CH01Director's details changed for Mr Steven Bernard Garry on 2022-02-17
2021-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1990610047
2021-05-26AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2020-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 40
2020-05-29AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-29AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES
2020-01-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE SHELAGH GARRY
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2019-05-27AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2018-08-08AP01DIRECTOR APPOINTED MRS NATALIE SHELAGH GARRY
2018-06-19RES15CHANGE OF COMPANY NAME 19/06/18
2018-06-19CERTNMCOMPANY NAME CHANGED VALEQUEST LIMITED CERTIFICATE ISSUED ON 19/06/18
2018-05-31AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/18 FROM 6B Newhailes Business Park Newhailes Road Musselburgh Midlothian EH21 6RH
2018-05-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 25
2017-12-11TM02Termination of appointment of John Mckenzie on 2017-12-05
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2017-06-07AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-06-07AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1990610045
2016-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1990610044
2016-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1990610043
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-28AR0114/07/15 ANNUAL RETURN FULL LIST
2015-06-03AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/15 FROM 6B Newhailes Road Musselburgh Midlothian EH21 6RH
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-14AR0114/07/14 ANNUAL RETURN FULL LIST
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE SHELAGH GARRY
2014-05-12AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-19AR0119/08/13 ANNUAL RETURN FULL LIST
2013-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 33
2013-06-05AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/12 FROM C/O Mckenzie & Company 9 Eskbank Road Dalkeith Midlothian EH22 1HD
2012-08-22AR0119/08/12 FULL LIST
2012-03-14AA31/08/11 TOTAL EXEMPTION SMALL
2011-08-26AR0119/08/11 FULL LIST
2011-05-24AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-23AR0119/08/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BERNARD GARRY / 19/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NATALIE SHELAGH GARRY / 19/08/2010
2010-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MCKENZIE / 19/08/2010
2010-05-19AA31/08/09 TOTAL EXEMPTION SMALL
2010-05-05MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42
2010-01-06MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 28
2009-08-19363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2009-08-13410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2009-08-11410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2009-06-03419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2009-05-28419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2009-05-28419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2009-05-28419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2009-05-28419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2009-05-28419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2009-05-28419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2009-05-28419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2009-05-28419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2009-05-13AA31/08/08 TOTAL EXEMPTION SMALL
2008-12-24410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2008-09-12363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-07-09410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2008-07-02AA31/08/07 TOTAL EXEMPTION SMALL
2008-04-14410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2008-03-20419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2008-03-18410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2008-03-18410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2008-01-29410(Scot)PARTIC OF MORT/CHARGE *****
2008-01-29410(Scot)PARTIC OF MORT/CHARGE *****
2008-01-29410(Scot)PARTIC OF MORT/CHARGE *****
2008-01-29410(Scot)PARTIC OF MORT/CHARGE *****
2008-01-29410(Scot)PARTIC OF MORT/CHARGE *****
2008-01-29410(Scot)PARTIC OF MORT/CHARGE *****
2008-01-29410(Scot)PARTIC OF MORT/CHARGE *****
2008-01-29410(Scot)PARTIC OF MORT/CHARGE *****
2008-01-29410(Scot)PARTIC OF MORT/CHARGE *****
2007-12-18410(Scot)PARTIC OF MORT/CHARGE *****
2007-09-26288cDIRECTOR'S PARTICULARS CHANGED
2007-09-25288cDIRECTOR'S PARTICULARS CHANGED
2007-09-24363aRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-25363aRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-08-25288cSECRETARY'S PARTICULARS CHANGED
2006-08-24AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-11-07363aRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-10-13287REGISTERED OFFICE CHANGED ON 13/10/05 FROM: 9 ESKBANK ROAD DALKEITH MIDLOTHIAN EH22 1HD
2005-08-30287REGISTERED OFFICE CHANGED ON 30/08/05 FROM: 45 FREDERICK STREET EDINBURGH EH2 1ES
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to OAKHILL (SCOTLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OAKHILL (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 46
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 43
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2010-05-05 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2009-08-13 Outstanding WESTERLAW FARMING COMPANY LIMITED
STANDARD SECURITY 2009-08-11 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2008-12-24 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2008-07-09 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2008-04-14 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2008-03-18 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2008-03-18 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2008-01-29 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2008-01-29 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2008-01-29 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2008-01-29 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2008-01-29 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2008-01-29 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2008-01-29 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2008-01-17 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2007-12-18 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2004-10-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2004-07-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-12-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-11-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-11-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-11-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-11-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-11-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-11-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2003-10-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-04-25 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2003-01-31 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2002-11-04 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2002-09-20 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2001-10-25 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2001-05-31 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2000-05-31 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2000-04-28 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2000-04-28 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2000-02-07 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2000-02-07 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1999-12-06 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 OAKHILL (SCOTLAND) LIMITED

Intangible Assets
Patents
We have not found any records of OAKHILL (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAKHILL (SCOTLAND) LIMITED
Trademarks
We have not found any records of OAKHILL (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAKHILL (SCOTLAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as OAKHILL (SCOTLAND) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where OAKHILL (SCOTLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OAKHILL (SCOTLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OAKHILL (SCOTLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.