Background WavePink WaveYellow Wave

OAK TREE (ABERDEEN) LIMITED (SC599253)

OAK TREE (ABERDEEN) LIMITED (SC599253) is an active UK company. incorporated on 6 June 2018. with registered office in Westhill. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). OAK TREE (ABERDEEN) LIMITED has been registered for 7 years. Current directors include ANDERSON, Mark Darren, KING, Calum Steven, MORRISON, Peter and 1 others.

Company Number
SC599253
Status
active
Type
ltd
Incorporated
6 June 2018
Age
7 years
Address
Easter Ord Farm, Westhill, AB32 6SQ
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
ANDERSON, Mark Darren, KING, Calum Steven, MORRISON, Peter, SYMONS, Jon
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAK TREE (ABERDEEN) LIMITED

OAK TREE (ABERDEEN) LIMITED is an active company incorporated on 6 June 2018 with the registered office located in Westhill. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). OAK TREE (ABERDEEN) LIMITED was registered 7 years ago.(SIC: 09100)

Status

active

Active since 7 years ago

Company No

SC599253

LTD Company

Age

7 Years

Incorporated 6 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Easter Ord Farm Skene Westhill, AB32 6SQ,

Previous Addresses

9 Kesson Gardens Kirkton of Skene Westhill AB32 6HQ United Kingdom
From: 6 June 2018To: 25 November 2025
Timeline

9 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Jun 18
Funding Round
Aug 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
New Owner
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ANDERSON, Mark Darren

Active
Kesson Gardens, WesthillAB32 6HQ
Born September 1984
Director
Appointed 06 Jun 2018

KING, Calum Steven

Active
Forest View Road, AberdeenAB15 9FQ
Born February 1992
Director
Appointed 26 Nov 2018

MORRISON, Peter

Active
Bellwood Road, AboyneAB34 5HQ
Born April 1971
Director
Appointed 26 Nov 2018

SYMONS, Jon

Active
Osprey Rise, InverurieAB51 6AU
Born December 1982
Director
Appointed 26 Nov 2018

KING, Steven George

Resigned
Bath Street, StonehavenAB39 2DH
Born December 1963
Director
Appointed 06 Jun 2018
Resigned 06 Jul 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Calum King

Active
Woodend Place, AberdeenAB15 6AL
Born February 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jul 2018

Mr Mark Darren Anderson

Ceased
Kesson Gardens, WesthillAB32 6HQ
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2018
Ceased 06 Aug 2018

Mr Steven George King

Ceased
11 Bath Street, StonehavenAB39 2DH
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2018
Ceased 06 Jul 2018
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
7 December 2018
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Capital Allotment Shares
27 August 2018
SH01Allotment of Shares
Resolution
30 July 2018
RESOLUTIONSResolutions
Incorporation Company
6 June 2018
NEWINCIncorporation