Background WavePink WaveYellow Wave

OASIS SCOTLAND LTD (SC276271)

OASIS SCOTLAND LTD (SC276271) is an active UK company. incorporated on 19 November 2004. with registered office in Livingston. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). OASIS SCOTLAND LTD has been registered for 21 years. Current directors include SPEAKMAN, Michael John, VESSELINOV, Ivaylo Alexandrov.

Company Number
SC276271
Status
active
Type
ltd
Incorporated
19 November 2004
Age
21 years
Address
The Depository 6 Oakbank Park Place, Livingston, EH53 0TN
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
SPEAKMAN, Michael John, VESSELINOV, Ivaylo Alexandrov
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OASIS SCOTLAND LTD

OASIS SCOTLAND LTD is an active company incorporated on 19 November 2004 with the registered office located in Livingston. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). OASIS SCOTLAND LTD was registered 21 years ago.(SIC: 52103)

Status

active

Active since 21 years ago

Company No

SC276271

LTD Company

Age

21 Years

Incorporated 19 November 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

REMOVAL SERVICES SCOTLAND LTD.
From: 19 November 2004To: 7 June 2017
Contact
Address

The Depository 6 Oakbank Park Place Oakbank Industrial Estate Livingston, EH53 0TN,

Timeline

24 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
May 17
Director Left
May 17
Loan Secured
May 17
Loan Cleared
Jun 17
Loan Cleared
Aug 17
Director Joined
Sept 17
Owner Exit
Oct 17
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 22
Director Left
Aug 22
Director Left
May 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

VESSELINOV, Ivo

Active
6 Oakbank Park Place, LivingstonEH53 0TN
Secretary
Appointed 22 Apr 2025

SPEAKMAN, Michael John

Active
6 Oakbank Park Place, LivingstonEH53 0TN
Born July 1964
Director
Appointed 07 Feb 2024

VESSELINOV, Ivaylo Alexandrov

Active
6 Oakbank Park Place, LivingstonEH53 0TN
Born July 1976
Director
Appointed 07 Feb 2024

MANIFOLD, David

Resigned
6 Oakbank Park Place, LivingstonEH53 0TN
Secretary
Appointed 01 Oct 2018
Resigned 19 Jul 2019

O'BRIEN, Ross Conor

Resigned
6 Oakbank Park Place, LivingstonEH53 0TN
Secretary
Appointed 03 Aug 2022
Resigned 27 Mar 2025

O'DONOVAN, Ian

Resigned
6 Oakbank Park Place, LivingstonEH53 0TN
Secretary
Appointed 19 Jul 2019
Resigned 03 Aug 2022

PATTON, Richard Frederick

Resigned
6 Oakbank Park Place, LivingstonEH53 0TN
Secretary
Appointed 01 Sept 2017
Resigned 01 Oct 2018

WRIGHT, Diane

Resigned
The Glebe, North BerwickEH39 5FB
Secretary
Appointed 19 Nov 2004
Resigned 15 May 2017

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 19 Nov 2004
Resigned 19 Nov 2004

CONNOLLY, Brian

Resigned
6 Oakbank Park Place, LivingstonEH53 0TN
Born October 1980
Director
Appointed 15 May 2017
Resigned 01 Oct 2018

CONNOLLY, Brian

Resigned
6 Oakbank Park Place, LivingstonEH53 0TN
Born October 1980
Director
Appointed 15 May 2017
Resigned 04 Feb 2019

HALVORSEN, Espen

Resigned
6 Oakbank Park Place, LivingstonEH53 0TN
Born April 1962
Director
Appointed 05 Feb 2019
Resigned 03 Aug 2022

MANIFOLD, David

Resigned
6 Oakbank Park Place, LivingstonEH53 0TN
Born November 1969
Director
Appointed 01 Oct 2018
Resigned 01 Oct 2018

MANIFOLD, David

Resigned
6 Oakbank Park Place, LivingstonEH53 0TN
Born November 1969
Director
Appointed 01 Oct 2018
Resigned 19 Jul 2019

O'DONOVAN, Ian

Resigned
6 Oakbank Park Place, LivingstonEH53 0TN
Born February 1974
Director
Appointed 19 Jul 2019
Resigned 07 Feb 2024

PATTON, Richard Frederick

Resigned
6 Oakbank Park Place, LivingstonEH53 0TN
Born July 1987
Director
Appointed 01 Sept 2017
Resigned 01 Oct 2018

UPTON, Andrew

Resigned
6 Oakbank Park Place, LivingstonEH53 0TN
Born December 1977
Director
Appointed 03 Aug 2022
Resigned 15 May 2023

WRIGHT, Ian Crichton

Resigned
1 The Glebe, DirletonEH39 5FB
Born March 1965
Director
Appointed 19 Nov 2004
Resigned 15 May 2017

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 19 Nov 2004
Resigned 19 Nov 2004

Persons with significant control

4

3 Active
1 Ceased
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Significant influence or control as firm
Notified 15 Aug 2017
More London Riverside, LondonSE1 2AP

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Significant influence or control as firm
Notified 15 Aug 2017
Kinsealy Business Park, Kinsealy

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 May 2017

Mr Ian Crichton Wright

Ceased
6 Oakbank Park Place, LivingstonEH53 0TN
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2016
Ceased 15 Aug 2017
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 August 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
11 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 November 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
19 October 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
4 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 August 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
26 June 2017
AA01Change of Accounting Reference Date
Resolution
9 June 2017
RESOLUTIONSResolutions
Resolution
7 June 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
15 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Legacy
6 May 2008
287Change of Registered Office
Legacy
6 May 2008
353353
Accounts With Accounts Type Dormant
16 July 2007
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Legacy
19 September 2006
225Change of Accounting Reference Date
Legacy
19 September 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
19 September 2006
AAAnnual Accounts
Legacy
7 September 2006
410(Scot)410(Scot)
Legacy
20 January 2006
363sAnnual Return (shuttle)
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
22 November 2004
288bResignation of Director or Secretary
Incorporation Company
19 November 2004
NEWINCIncorporation