Company NameOBAN And Lorn Riding For The Disabled Group
Company StatusActive
Company NumberSC237675
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 October 2002(21 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameBetty MacVean Alcorn
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2007(5 years after company formation)
Appointment Duration16 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence Address9 Soroba Road
Oban
PA34 4JA
Scotland
Director NameMs Lynn Alcorn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2015(12 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAchnalarig Stables Glencruitten
Oban
Argyll
PA34 4QA
Scotland
Director NameMs Lorraine Smart
Date of BirthOctober 1973 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed17 July 2023(20 years, 9 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Burnside Court
Miller Road
Oban
PA34 4DL
Scotland
Director NameMr Michael John Robertson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2023(20 years, 9 months after company formation)
Appointment Duration9 months, 1 week
RoleRetired
Country of ResidenceScotland
Correspondence AddressDungrianach Crannaig-A-Mhinister
Oban
PA34 4LU
Scotland
Director NameMr David Price
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2023(20 years, 9 months after company formation)
Appointment Duration9 months, 1 week
RoleRetired
Country of ResidenceScotland
Correspondence AddressPolvinister Farm Polvinister Road
Oban
PA34 5TN
Scotland
Director NameMs Sian Curtis
Date of BirthJuly 1985 (Born 38 years ago)
NationalityScottish
StatusCurrent
Appointed17 July 2023(20 years, 9 months after company formation)
Appointment Duration9 months, 1 week
RoleShift Leader
Country of ResidenceScotland
Correspondence AddressGanavan Cottage Ganavan Road
Oban
PA34 5TU
Scotland
Director NameElizabeth Anne Lacey
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(5 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 2008)
RoleTeacher
Correspondence Address2 Balvicar
Isle Of Seil
Oban
Argyll
PA34 4TF
Scotland
Director NameJoan Marie MacDonald
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(5 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 28 May 2008)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressRathfern
Glenshellach Road
Oban
Argyll
PA34 4PP
Scotland
Director NameMrs Jane Elizabeth Marie Isaac
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed28 March 2003(5 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 01 April 2007)
RoleTheatre Practitioner
Country of ResidenceScotland
Correspondence AddressBaravullin Beag
Ledaig
Benderloch
Argyll
PA37 1QS
Scotland
Director NameMhairi Jean Harrower
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(5 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 19 February 2015)
RolePhysiotherapist
Country of ResidenceScotland
Correspondence AddressThe Nook
Duncraggan Road
Oban
Argyll
PA34 5DU
Scotland
Secretary NameElizabeth Anne Lacey
NationalityBritish
StatusResigned
Appointed28 March 2003(5 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 2008)
RoleTeacher
Correspondence Address2 Balvicar
Isle Of Seil
Oban
Argyll
PA34 4TF
Scotland
Director NameMrs Lorna Nora Carmichael
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2007(5 years after company formation)
Appointment Duration10 years, 7 months (resigned 28 May 2018)
RoleClassroom Assistant
Country of ResidenceScotland
Correspondence Address33 Combie Street
Oban
Argyll
PA34 4HS
Scotland
Director NameDilys Jane Easson Hewitt
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2007(5 years after company formation)
Appointment Duration8 months (resigned 25 June 2008)
RoleSupport Worker
Correspondence AddressFlat 30 Creag-An-Airm Creag-An-Airm
Oban
Argyll
PA34 4BX
Scotland
Director NameLindsey Margaret Ferguson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2007(5 years after company formation)
Appointment Duration11 months (resigned 24 September 2008)
RoleAdministration
Correspondence Address3e Longsdale Terrace
Oban
Argyll
PA34 5JS
Scotland
Director NameMs Josephine Clare Hanlon
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(16 years after company formation)
Appointment Duration4 years, 9 months (resigned 17 July 2023)
RoleFactotum
Country of ResidenceScotland
Correspondence AddressInverinan Farmhouse Inverinan
Taynuilt
PA35 1HH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteobanandlornrda.co.uk/wp/
Telephone01631 564674
Telephone regionOban

Location

Registered AddressAchnalarig Stables
Glencruitten
Oban
Argyll
PA34 4QA
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles

Financials

Year2014
Turnover£21,446
Net Worth£21,359
Cash£15,886
Current Liabilities£1,674

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

11 April 2023Total exemption full accounts made up to 31 March 2022 (21 pages)
18 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
1 April 2022Total exemption full accounts made up to 31 March 2021 (15 pages)
11 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
8 April 2021Total exemption full accounts made up to 31 March 2020 (15 pages)
15 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
4 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
17 October 2018Director's details changed for Betty Macvean Alcorn on 3 October 2018 (2 pages)
17 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
8 October 2018Appointment of Ms Josephine Clare Hanlon as a director on 1 October 2018 (2 pages)
8 October 2018Cessation of Lorna Nora Carmichael as a person with significant control on 28 May 2018 (1 page)
8 October 2018Termination of appointment of Lorna Nora Carmichael as a director on 28 May 2018 (1 page)
3 January 2018Total exemption full accounts made up to 31 March 2017 (19 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (19 pages)
16 October 2017Change of details for Mrs Betty Macvean Alcorn as a person with significant control on 3 October 2017 (2 pages)
16 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
16 October 2017Director's details changed for Betty Macvean Alcorn on 3 October 2017 (2 pages)
16 October 2017Director's details changed for Betty Macvean Alcorn on 3 October 2017 (2 pages)
16 October 2017Change of details for Mrs Betty Macvean Alcorn as a person with significant control on 3 October 2017 (2 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
17 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
29 December 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
29 December 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
15 December 2015Appointment of Ms Lynn Alcorn as a director on 19 February 2015 (2 pages)
15 December 2015Appointment of Ms Lynn Alcorn as a director on 19 February 2015 (2 pages)
12 November 2015Annual return made up to 3 October 2015 no member list (3 pages)
12 November 2015Annual return made up to 3 October 2015 no member list (3 pages)
12 November 2015Annual return made up to 3 October 2015 no member list (3 pages)
12 November 2015Termination of appointment of Mhairi Jean Harrower as a director on 19 February 2015 (1 page)
12 November 2015Termination of appointment of Mhairi Jean Harrower as a director on 19 February 2015 (1 page)
22 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
13 November 2014Annual return made up to 3 October 2014 no member list (4 pages)
13 November 2014Annual return made up to 3 October 2014 no member list (4 pages)
13 November 2014Annual return made up to 3 October 2014 no member list (4 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
4 November 2013Annual return made up to 3 October 2013 no member list (4 pages)
4 November 2013Annual return made up to 3 October 2013 no member list (4 pages)
4 November 2013Annual return made up to 3 October 2013 no member list (4 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
29 October 2012Annual return made up to 3 October 2012 no member list (4 pages)
29 October 2012Annual return made up to 3 October 2012 no member list (4 pages)
29 October 2012Annual return made up to 3 October 2012 no member list (4 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
21 December 2011Annual return made up to 3 October 2011 no member list (4 pages)
21 December 2011Annual return made up to 3 October 2011 no member list (4 pages)
21 December 2011Annual return made up to 3 October 2011 no member list (4 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
3 November 2010Annual return made up to 3 October 2010 no member list (4 pages)
3 November 2010Annual return made up to 3 October 2010 no member list (4 pages)
3 November 2010Annual return made up to 3 October 2010 no member list (4 pages)
24 December 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
24 December 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
26 October 2009Director's details changed for Joan Marie Macdonald on 3 October 2009 (2 pages)
26 October 2009Annual return made up to 3 October 2009 no member list (4 pages)
26 October 2009Director's details changed for Joan Marie Macdonald on 3 October 2009 (2 pages)
26 October 2009Annual return made up to 3 October 2009 no member list (4 pages)
26 October 2009Annual return made up to 3 October 2009 no member list (4 pages)
26 October 2009Director's details changed for Joan Marie Macdonald on 3 October 2009 (2 pages)
25 October 2009Termination of appointment of Joan Macdonald as a director (1 page)
25 October 2009Director's details changed for Mhairi Jean Harrower on 3 October 2009 (2 pages)
25 October 2009Director's details changed for Betty Macvean Alcorn on 3 October 2009 (2 pages)
25 October 2009Director's details changed for Mhairi Jean Harrower on 3 October 2009 (2 pages)
25 October 2009Director's details changed for Lorna Nora Carmichael on 3 October 2009 (2 pages)
25 October 2009Director's details changed for Lorna Nora Carmichael on 3 October 2009 (2 pages)
25 October 2009Director's details changed for Betty Macvean Alcorn on 3 October 2009 (2 pages)
25 October 2009Director's details changed for Lorna Nora Carmichael on 3 October 2009 (2 pages)
25 October 2009Director's details changed for Betty Macvean Alcorn on 3 October 2009 (2 pages)
25 October 2009Termination of appointment of Joan Macdonald as a director (1 page)
25 October 2009Director's details changed for Mhairi Jean Harrower on 3 October 2009 (2 pages)
20 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
20 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
10 October 2008Annual return made up to 03/10/08 (3 pages)
10 October 2008Appointment terminated director dilys jane easson hewitt (1 page)
10 October 2008Appointment terminated director dilys jane easson hewitt (1 page)
10 October 2008Annual return made up to 03/10/08 (3 pages)
9 October 2008Appointment terminated director elizabeth lacey (1 page)
9 October 2008Appointment terminated director elizabeth lacey (1 page)
9 October 2008Appointment terminated secretary elizabeth lacey (1 page)
9 October 2008Appointment terminated director lindsey ferguson (1 page)
9 October 2008Appointment terminated secretary elizabeth lacey (1 page)
9 October 2008Appointment terminated director lindsey ferguson (1 page)
12 September 2008Registered office changed on 12/09/2008 from achnalarig stables glencruitten road oban argyll PA34 4RA (1 page)
12 September 2008Registered office changed on 12/09/2008 from achnalarig stables glencruitten road oban argyll PA34 4RA (1 page)
28 February 2008Director appointed betty macvean alcorn (2 pages)
28 February 2008Director appointed dilys jane easson hewitt (2 pages)
28 February 2008Director appointed lorna nora carmichael (2 pages)
28 February 2008Director appointed dilys jane easson hewitt (2 pages)
28 February 2008Director appointed lindsey margaret ferguson (2 pages)
28 February 2008Director appointed betty macvean alcorn (2 pages)
28 February 2008Director appointed lindsey margaret ferguson (2 pages)
28 February 2008Director appointed lorna nora carmichael (2 pages)
25 October 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
25 October 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Annual return made up to 03/10/07 (2 pages)
18 October 2007Annual return made up to 03/10/07 (2 pages)
30 October 2006Annual return made up to 03/10/06
  • 363(287) ‐ Registered office changed on 30/10/06
(5 pages)
30 October 2006Annual return made up to 03/10/06
  • 363(287) ‐ Registered office changed on 30/10/06
(5 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 October 2005Annual return made up to 03/10/05 (5 pages)
24 October 2005Annual return made up to 03/10/05 (5 pages)
25 October 2004Annual return made up to 03/10/04 (5 pages)
25 October 2004Annual return made up to 03/10/04 (5 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 October 2003Annual return made up to 03/10/03 (5 pages)
10 October 2003Annual return made up to 03/10/03 (5 pages)
29 July 2003Registered office changed on 29/07/03 from: d m mackinnon ws bank of scotland buildings oban argyll PA34 4LN (1 page)
29 July 2003Registered office changed on 29/07/03 from: d m mackinnon ws bank of scotland buildings oban argyll PA34 4LN (1 page)
4 April 2003New director appointed (2 pages)
4 April 2003New secretary appointed;new director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New secretary appointed;new director appointed (2 pages)
25 March 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
25 March 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
20 January 2003Secretary resigned;director resigned (1 page)
20 January 2003Secretary resigned;director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
3 October 2002Incorporation (17 pages)
3 October 2002Incorporation (17 pages)