Company NameStruthers Of Oban Limited
Company StatusActive
Company NumberSC058263
CategoryPrivate Limited Company
Incorporation Date22 July 1975(48 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Philp
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(14 years, 5 months after company formation)
Appointment Duration34 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address213 St. Vincent Street
Glasgow
G2 5QY
Scotland
Director NameIris Anastasia Philp
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(14 years, 5 months after company formation)
Appointment Duration34 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address213 St. Vincent Street
Glasgow
G2 5QY
Scotland
Director NameMrs Wendy Louise Crozier
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1990(14 years, 12 months after company formation)
Appointment Duration33 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address213 St. Vincent Street
Glasgow
G2 5QY
Scotland
Director NameGillian Elizabeth Heenan
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(13 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 December 1989)
RoleCompany Director
Correspondence AddressGlenara
Oban
Argyll
PA34 5DQ
Scotland
Director NameRev Jack Dennis Heenan
NationalityBritish
StatusResigned
Appointed31 December 1988(13 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 December 1989)
RoleCompany Director
Correspondence AddressAurora
Oban
Argyll
PA34 5TU
Scotland
Director NameJohn Heenan
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(13 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 December 1989)
RoleCompany Director
Correspondence AddressGlenara
Oban
Argyll
PA34 5DQ
Scotland
Secretary NameGillian Elizabeth Heenan
NationalityBritish
StatusResigned
Appointed31 December 1988(13 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 December 1989)
RoleCompany Director
Correspondence AddressGlenara
Oban
Argyll
PA34 5DQ
Scotland
Director NameArthur Stewart Anderson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(14 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 November 1999)
RoleManaging Directorr
Correspondence Address2 Fairliecrevoch Farm
Cunninghamhead
Kilmarnock
Ayrshire
KA3 2PD
Scotland
Director NameStanislaw Albert Dudek
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(14 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 May 2003)
RoleAccountant
Correspondence Address23 Bellfield Road
Kirkintilloch
Glasgow
G66 1DS
Scotland
Secretary NameKERR & Co (Corporation)
StatusResigned
Appointed31 December 1989(14 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 November 1996)
Correspondence Address23 Nelson Mandela Place
Glasgow
Strathclyde
G2 1QB
Scotland
Secretary NameBoydslaw (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed22 November 1996(21 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 24 September 2008)
Correspondence Address146 West Regent Street
Glasgow
G2 2RZ
Scotland
Secretary NameHBJ Gateley Wareing (Scotland) Llp (Corporation)
StatusResigned
Appointed24 September 2008(33 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 December 2008)
Correspondence Address146 West Regent Street
Glasgow
G2 2RQ
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed15 December 2008(33 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 November 2010)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 November 2010(35 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 September 2016)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Contact

Telephone01360 660555
Telephone regionKillearn

Location

Registered Address213 St. Vincent Street
Glasgow
G2 5QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

6 September 1984Delivered on: 24 September 1984
Satisfied on: 9 February 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by company and or another.
Particulars: Central station garage, stevenson street, oban.
Fully Satisfied
8 May 1984Delivered on: 25 May 1984
Satisfied on: 3 August 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due.
Particulars: The balances of credit of any accounts held by the governor & co of the bank of scotland in name of the company.
Fully Satisfied
19 March 1984Delivered on: 28 March 1984
Satisfied on: 3 August 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
5 November 1980Delivered on: 13 November 1980
Satisfied on: 6 September 1990
Persons entitled: Lloyds and Scottish Trust LTD

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Monies owing from time to time to the company by volkswagen (GB) LTD.
Fully Satisfied
22 January 1976Delivered on: 29 January 1976
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Grs argyll standard security
Secured details: All sums due or to become due.
Particulars: Garage premises in breadalbane st, oban.
Outstanding

Filing History

7 August 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
3 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
2 August 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
2 May 2017Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to 213 st. Vincent Street Glasgow G2 5QY on 2 May 2017 (1 page)
2 May 2017Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to 213 st. Vincent Street Glasgow G2 5QY on 2 May 2017 (1 page)
21 September 2016Termination of appointment of Brodies Secretarial Services Limited as a secretary on 6 September 2016 (1 page)
21 September 2016Termination of appointment of Brodies Secretarial Services Limited as a secretary on 6 September 2016 (1 page)
9 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
9 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
13 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
14 December 2015Auditor's resignation (1 page)
14 December 2015Auditor's resignation (1 page)
11 December 2015Auditor's resignation (1 page)
11 December 2015Auditor's resignation (1 page)
11 December 2015Auditor's resignation (1 page)
11 December 2015Auditor's resignation (1 page)
9 December 2015Auditor's resignation (1 page)
9 December 2015Auditor's resignation (1 page)
19 August 2015Full accounts made up to 31 December 2014 (11 pages)
19 August 2015Full accounts made up to 31 December 2014 (11 pages)
14 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 30,500
(4 pages)
14 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 30,500
(4 pages)
14 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 30,500
(4 pages)
18 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 30,500
(4 pages)
18 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 30,500
(4 pages)
18 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 30,500
(4 pages)
16 July 2014Full accounts made up to 31 December 2013 (11 pages)
16 July 2014Full accounts made up to 31 December 2013 (11 pages)
13 August 2013Full accounts made up to 31 December 2012 (11 pages)
13 August 2013Full accounts made up to 31 December 2012 (11 pages)
7 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
2 November 2012Full accounts made up to 31 December 2011 (21 pages)
2 November 2012Full accounts made up to 31 December 2011 (21 pages)
8 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
6 June 2011Full accounts made up to 31 December 2010 (10 pages)
6 June 2011Full accounts made up to 31 December 2010 (10 pages)
16 November 2010Appointment of Brodies Secretarial Services Limited as a secretary (3 pages)
16 November 2010Appointment of Brodies Secretarial Services Limited as a secretary (3 pages)
11 November 2010Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages)
11 November 2010Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages)
11 November 2010Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 11 November 2010 (2 pages)
11 November 2010Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 11 November 2010 (2 pages)
15 September 2010Full accounts made up to 31 December 2009 (10 pages)
15 September 2010Full accounts made up to 31 December 2009 (10 pages)
13 August 2010Secretary's details changed for Hbjgw Secretarial Limited on 4 July 2010 (2 pages)
13 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
13 August 2010Secretary's details changed for Hbjgw Secretarial Limited on 4 July 2010 (2 pages)
13 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Iris Anastasia Philp on 4 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Ian Philp on 4 July 2010 (2 pages)
12 August 2010Director's details changed for Iris Anastasia Philp on 4 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Ian Philp on 4 July 2010 (2 pages)
12 August 2010Director's details changed for Wendy Louise Crozier on 4 July 2010 (2 pages)
12 August 2010Director's details changed for Wendy Louise Crozier on 4 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Ian Philp on 4 July 2010 (2 pages)
12 August 2010Director's details changed for Iris Anastasia Philp on 4 July 2010 (2 pages)
12 August 2010Director's details changed for Wendy Louise Crozier on 4 July 2010 (2 pages)
21 August 2009Registered office changed on 21/08/2009 from 146 west regent street glasgow G2 2RQ (1 page)
21 August 2009Secretary's change of particulars / hbjgw secretarial LIMITED / 18/12/2008 (1 page)
21 August 2009Return made up to 04/07/09; full list of members (4 pages)
21 August 2009Return made up to 04/07/09; full list of members (4 pages)
21 August 2009Secretary's change of particulars / hbjgw secretarial LIMITED / 18/12/2008 (1 page)
21 August 2009Registered office changed on 21/08/2009 from 146 west regent street glasgow G2 2RQ (1 page)
14 July 2009Full accounts made up to 31 December 2008 (12 pages)
14 July 2009Full accounts made up to 31 December 2008 (12 pages)
18 December 2008Secretary appointed hbjgw secretarial LIMITED (2 pages)
18 December 2008Secretary appointed hbjgw secretarial LIMITED (2 pages)
18 December 2008Appointment terminated secretary hbj gateley wareing (scotland) LLP (1 page)
18 December 2008Appointment terminated secretary hbj gateley wareing (scotland) LLP (1 page)
24 September 2008Secretary appointed hbj gateley wareing (scotland) LLP (1 page)
24 September 2008Appointment terminated secretary boydslaw (secretarial services) LIMITED (1 page)
24 September 2008Return made up to 04/07/08; full list of members (4 pages)
24 September 2008Return made up to 04/07/08; full list of members (4 pages)
24 September 2008Appointment terminated secretary boydslaw (secretarial services) LIMITED (1 page)
24 September 2008Registered office changed on 24/09/2008 from 146 west regent street glasgow G2 2RZ (1 page)
24 September 2008Registered office changed on 24/09/2008 from 146 west regent street glasgow G2 2RZ (1 page)
24 September 2008Secretary appointed hbj gateley wareing (scotland) LLP (1 page)
18 June 2008Full accounts made up to 31 December 2007 (12 pages)
18 June 2008Full accounts made up to 31 December 2007 (12 pages)
28 September 2007Full accounts made up to 31 December 2006 (12 pages)
28 September 2007Full accounts made up to 31 December 2006 (12 pages)
8 August 2007Return made up to 04/07/07; full list of members (7 pages)
8 August 2007Return made up to 04/07/07; full list of members (7 pages)
5 October 2006Full accounts made up to 31 December 2005 (12 pages)
5 October 2006Full accounts made up to 31 December 2005 (12 pages)
11 July 2006Return made up to 04/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2006Return made up to 04/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2005Full accounts made up to 31 December 2004 (13 pages)
1 September 2005Full accounts made up to 31 December 2004 (13 pages)
11 August 2005Return made up to 04/07/05; full list of members (7 pages)
11 August 2005Return made up to 04/07/05; full list of members (7 pages)
30 July 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2004Full accounts made up to 31 December 2003 (12 pages)
5 July 2004Full accounts made up to 31 December 2003 (12 pages)
8 July 2003Return made up to 04/07/03; full list of members (8 pages)
8 July 2003Return made up to 04/07/03; full list of members (8 pages)
26 June 2003Full accounts made up to 31 December 2002 (11 pages)
26 June 2003Full accounts made up to 31 December 2002 (11 pages)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
31 January 2003Auditor's resignation (1 page)
31 January 2003Auditor's resignation (1 page)
20 August 2002Full accounts made up to 31 December 2001 (11 pages)
20 August 2002Full accounts made up to 31 December 2001 (11 pages)
7 August 2002Return made up to 04/07/02; full list of members (8 pages)
7 August 2002Return made up to 04/07/02; full list of members (8 pages)
24 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2001Return made up to 04/07/01; full list of members (7 pages)
16 August 2001Return made up to 04/07/01; full list of members (7 pages)
25 July 2001Full accounts made up to 31 December 2000 (11 pages)
25 July 2001Full accounts made up to 31 December 2000 (11 pages)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
2 August 2000Return made up to 04/07/00; full list of members (7 pages)
2 August 2000Return made up to 04/07/00; full list of members (7 pages)
10 July 2000Full accounts made up to 31 December 1999 (11 pages)
10 July 2000Full accounts made up to 31 December 1999 (11 pages)
29 September 1999Director's particulars changed (1 page)
29 September 1999Director's particulars changed (1 page)
28 September 1999Full accounts made up to 31 December 1998 (11 pages)
28 September 1999Full accounts made up to 31 December 1998 (11 pages)
29 June 1999Return made up to 04/07/99; no change of members (7 pages)
29 June 1999Return made up to 04/07/99; no change of members (7 pages)
11 August 1998Return made up to 04/07/98; full list of members (9 pages)
11 August 1998Return made up to 04/07/98; full list of members (9 pages)
31 July 1998Full accounts made up to 31 December 1997 (10 pages)
31 July 1998Full accounts made up to 31 December 1997 (10 pages)
9 July 1997Return made up to 04/07/97; no change of members (6 pages)
9 July 1997Return made up to 04/07/97; no change of members (6 pages)
3 July 1997Full accounts made up to 31 December 1996 (12 pages)
3 July 1997Full accounts made up to 31 December 1996 (12 pages)
29 November 1996Registered office changed on 29/11/96 from: 23 nelson mandela place glasgow G2 1QB (1 page)
29 November 1996Registered office changed on 29/11/96 from: 23 nelson mandela place glasgow G2 1QB (1 page)
29 November 1996Secretary resigned (1 page)
29 November 1996Secretary resigned (1 page)
29 November 1996New secretary appointed (2 pages)
29 November 1996New secretary appointed (2 pages)
13 September 1996Director's particulars changed (1 page)
13 September 1996Director's particulars changed (1 page)
2 August 1996Full accounts made up to 31 December 1995 (14 pages)
2 August 1996Full accounts made up to 31 December 1995 (14 pages)
17 July 1996Return made up to 04/07/96; no change of members (6 pages)
17 July 1996Return made up to 04/07/96; no change of members (6 pages)
14 July 1995Full accounts made up to 31 December 1994 (13 pages)
14 July 1995Full accounts made up to 31 December 1994 (13 pages)
20 February 1990Return made up to 31/12/89; full list of members (7 pages)
20 February 1990Return made up to 31/12/89; full list of members (7 pages)
28 February 1989Return made up to 31/12/88; full list of members (6 pages)
28 February 1989Return made up to 31/12/88; full list of members (6 pages)
5 March 1984Annual return made up to 31/12/83 (4 pages)
5 March 1984Annual return made up to 31/12/83 (4 pages)
22 July 1975Incorporation (11 pages)
22 July 1975Incorporation (11 pages)