Company NameOBAN Developments Limited
Company StatusDissolved
Company NumberSC214597
CategoryPrivate Limited Company
Incorporation Date10 January 2001(23 years, 3 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Laurie Gray
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2007(6 years after company formation)
Appointment Duration9 years, 5 months (closed 28 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
Aberdeenshire
AB10 1WF
Scotland
Director NameMrs Elizabeth Mary Pirrie
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2007(6 years after company formation)
Appointment Duration9 years, 5 months (closed 28 June 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
Aberdeenshire
AB10 1WF
Scotland
Secretary NameBurnett & Reid (Corporation)
StatusClosed
Appointed10 January 2001(same day as company formation)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameAngus Macrae Matheson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(same day as company formation)
RoleSolicitor
Correspondence Address21 Irvine Place
Aberdeen
AB10 6HA
Scotland
Director NameMr Christopher Paul Godwin
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(2 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 18 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThree Trees
Belbins
Romsey
Hampshire
SO51 0PE
Director NameMs Elizabeth Anne Bisson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(6 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowland Hall Farm
Rowlandhall Lane, Newsholme
Goole
North Humberside
DN14 7JU
Director NameLila Gray
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 June 2004)
RoleNursing
Correspondence AddressLynn Of Lorn House
Benderloch
Oban
Argyll
PA37 1QW
Scotland
Director NameMr Michael Peter Godwin
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 18 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoombe Corner
Church Lane, Awbridge
Romsey
Hampshire
SO51 0HN
Director NameMs Sieglinde Jahn
Date of BirthNovember 1958 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed25 February 2004(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 18 January 2007)
RoleCommercial Broker
Country of ResidenceScotland
Correspondence AddressThe Square
Roshven
Lochailort
Inverness Shire
PH38 4NB
Scotland
Director NameKeith Stirling Douglas
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 November 2006)
RoleChartered Accountant
Correspondence Address25 Rubislaw Park Crescent
Aberdeen
Aberdeenshire
AB15 8BT
Scotland

Location

Registered Address15 Golden Square
Aberdeen
Aberdeenshire
AB10 1WF
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

1000 at £1Sted Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£25,532
Cash£5,361
Current Liabilities£154,425

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2015Voluntary strike-off action has been suspended (1 page)
18 June 2015Voluntary strike-off action has been suspended (1 page)
12 June 2015First Gazette notice for voluntary strike-off (1 page)
12 June 2015First Gazette notice for voluntary strike-off (1 page)
25 November 2014Voluntary strike-off action has been suspended (1 page)
25 November 2014Voluntary strike-off action has been suspended (1 page)
14 November 2014First Gazette notice for voluntary strike-off (1 page)
14 November 2014First Gazette notice for voluntary strike-off (1 page)
30 April 2014Voluntary strike-off action has been suspended (1 page)
30 April 2014Voluntary strike-off action has been suspended (1 page)
18 April 2014First Gazette notice for voluntary strike-off (1 page)
18 April 2014First Gazette notice for voluntary strike-off (1 page)
1 October 2013Voluntary strike-off action has been suspended (1 page)
1 October 2013Voluntary strike-off action has been suspended (1 page)
20 September 2013First Gazette notice for voluntary strike-off (1 page)
20 September 2013First Gazette notice for voluntary strike-off (1 page)
2 March 2013Voluntary strike-off action has been suspended (1 page)
2 March 2013Voluntary strike-off action has been suspended (1 page)
15 February 2013First Gazette notice for voluntary strike-off (1 page)
15 February 2013First Gazette notice for voluntary strike-off (1 page)
8 November 2011Voluntary strike-off action has been suspended (1 page)
8 November 2011Voluntary strike-off action has been suspended (1 page)
21 October 2011First Gazette notice for voluntary strike-off (1 page)
21 October 2011First Gazette notice for voluntary strike-off (1 page)
7 October 2011Application to strike the company off the register (3 pages)
7 October 2011Application to strike the company off the register (3 pages)
21 January 2011Annual return made up to 10 January 2011 with a full list of shareholders
Statement of capital on 2011-01-21
  • GBP 1,000
(4 pages)
21 January 2011Annual return made up to 10 January 2011 with a full list of shareholders
Statement of capital on 2011-01-21
  • GBP 1,000
(4 pages)
5 February 2010Secretary's details changed for Burnett & Reid on 10 January 2010 (2 pages)
5 February 2010Director's details changed for Mr Laurie Gray on 10 January 2010 (2 pages)
5 February 2010Director's details changed for Mrs Elizabeth Mary Pirrie on 10 January 2010 (2 pages)
5 February 2010Director's details changed for Mrs Elizabeth Mary Pirrie on 10 January 2010 (2 pages)
5 February 2010Director's details changed for Mr Laurie Gray on 10 January 2010 (2 pages)
5 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
5 February 2010Secretary's details changed for Burnett & Reid on 10 January 2010 (2 pages)
5 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
2 December 2009Accounts for a small company made up to 31 October 2008 (6 pages)
2 December 2009Accounts for a small company made up to 31 October 2008 (6 pages)
19 March 2009Total exemption small company accounts made up to 31 October 2007 (8 pages)
19 March 2009Total exemption small company accounts made up to 31 October 2007 (8 pages)
13 February 2009Director's change of particulars / laurie gray / 01/01/2009 (2 pages)
13 February 2009Director's change of particulars / elizabeth pirrie / 01/01/2009 (2 pages)
13 February 2009Director's change of particulars / elizabeth pirrie / 01/01/2009 (2 pages)
13 February 2009Director's change of particulars / laurie gray / 01/01/2009 (2 pages)
26 January 2009Return made up to 10/01/09; full list of members (3 pages)
26 January 2009Return made up to 10/01/09; full list of members (3 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
18 February 2008Return made up to 10/01/08; full list of members (4 pages)
18 February 2008Return made up to 10/01/08; full list of members (4 pages)
17 October 2007Accounts for a medium company made up to 31 October 2006 (18 pages)
17 October 2007Accounts for a medium company made up to 31 October 2006 (18 pages)
18 July 2007Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page)
18 July 2007Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page)
8 March 2007Partic of mort/charge * (3 pages)
8 March 2007Partic of mort/charge * (3 pages)
22 January 2007New director appointed (2 pages)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007New director appointed (2 pages)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007New director appointed (2 pages)
22 January 2007Director resigned (1 page)
22 January 2007New director appointed (2 pages)
19 January 2007New director appointed (1 page)
19 January 2007Director resigned (1 page)
19 January 2007New director appointed (1 page)
19 January 2007Director resigned (1 page)
19 January 2007New director appointed (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007New director appointed (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
16 January 2007Return made up to 10/01/07; full list of members (4 pages)
16 January 2007Return made up to 10/01/07; full list of members (4 pages)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 October 2006Accounts for a medium company made up to 31 January 2006 (17 pages)
4 October 2006Accounts for a medium company made up to 31 January 2006 (17 pages)
12 January 2006Return made up to 10/01/06; full list of members (10 pages)
12 January 2006Return made up to 10/01/06; full list of members (10 pages)
29 November 2005Accounts for a small company made up to 31 January 2005 (7 pages)
29 November 2005Accounts for a small company made up to 31 January 2005 (7 pages)
22 February 2005Return made up to 10/01/05; full list of members (10 pages)
22 February 2005Return made up to 10/01/05; full list of members (10 pages)
3 December 2004New director appointed (4 pages)
3 December 2004New director appointed (4 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
12 March 2004New director appointed (1 page)
12 March 2004New director appointed (1 page)
19 January 2004Return made up to 10/01/04; full list of members (8 pages)
19 January 2004Return made up to 10/01/04; full list of members (8 pages)
29 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
29 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
5 November 2003Alterations to a floating charge (8 pages)
5 November 2003Alterations to a floating charge (8 pages)
15 January 2003Return made up to 10/01/03; full list of members (8 pages)
15 January 2003Return made up to 10/01/03; full list of members (8 pages)
11 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
11 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
8 June 2002Partic of mort/charge * (5 pages)
8 June 2002Partic of mort/charge * (5 pages)
31 May 2002Alterations to a floating charge (8 pages)
31 May 2002Alterations to a floating charge (8 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
25 May 2002Partic of mort/charge * (5 pages)
25 May 2002Partic of mort/charge * (5 pages)
2 May 2002Partic of mort/charge * (6 pages)
2 May 2002Partic of mort/charge * (6 pages)
4 February 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Ad 12/11/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 November 2001Ad 12/11/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
10 January 2001Incorporation (20 pages)
10 January 2001Incorporation (20 pages)