Background WavePink WaveYellow Wave

OAKRIDGE (GROUP) LIMITED (SC381569)

OAKRIDGE (GROUP) LIMITED (SC381569) is an active UK company. incorporated on 7 July 2010. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. OAKRIDGE (GROUP) LIMITED has been registered for 15 years. Current directors include CORDINER, William Neil, CUNNINGHAM, Malcolm Hannay, DE KLEE, Rupert Murray.

Company Number
SC381569
Status
active
Type
ltd
Incorporated
7 July 2010
Age
15 years
Address
7a Dundas Street, Edinburgh, EH3 6QG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CORDINER, William Neil, CUNNINGHAM, Malcolm Hannay, DE KLEE, Rupert Murray
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKRIDGE (GROUP) LIMITED

OAKRIDGE (GROUP) LIMITED is an active company incorporated on 7 July 2010 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. OAKRIDGE (GROUP) LIMITED was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

SC381569

LTD Company

Age

15 Years

Incorporated 7 July 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

OAKRIDGE SCOTLAND LIMITED
From: 7 July 2010To: 31 March 2015
Contact
Address

7a Dundas Street Edinburgh, EH3 6QG,

Timeline

9 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Jul 10
Director Joined
Mar 11
Director Joined
Mar 11
Share Issue
Feb 15
Funding Round
Jun 15
Funding Round
Jun 15
Director Joined
Jun 15
Loan Secured
Oct 23
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

THOMSON, Leonard John

Active
Craiglockhart Crescent, EdinburghEH14 1EY
Secretary
Appointed 07 Jul 2010

CORDINER, William Neil

Active
Countlaw Road, AberdeenAB13 0JE
Born January 1963
Director
Appointed 07 Jul 2010

CUNNINGHAM, Malcolm Hannay

Active
Linkfield Road, MusselburghEH21 7LL
Born February 1966
Director
Appointed 07 Jul 2010

DE KLEE, Rupert Murray

Active
Dundas Street, EdinburghEH3 6QG
Born August 1956
Director
Appointed 23 Jun 2015

BRIAN REID LTD.

Resigned
Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 07 Jul 2010
Resigned 07 Jul 2010

MABBOTT, Stephen George

Resigned
Mitchell Lane, GlasgowG1 3NU
Born November 1950
Director
Appointed 07 Jul 2010
Resigned 07 Jul 2010

Persons with significant control

1

Mr William Neil Cordiner

Active
Contlaw Road, MilltimberAB13 0EJ
Born January 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Capital Allotment Shares
19 June 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 June 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
19 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
19 June 2015
SH01Allotment of Shares
Certificate Change Of Name Company
31 March 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
31 March 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
12 February 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
12 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
22 July 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 March 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
8 July 2010
TM02Termination of Secretary
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Incorporation Company
7 July 2010
NEWINCIncorporation