Oban
PA34 4JA
Scotland
Director Name | Ms Lynn Alcorn |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2015(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Achnalarig Stables Glencruitten Oban Argyll PA34 4QA Scotland |
Director Name | Ms Lorraine Smart |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 17 July 2023(20 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Burnside Court Miller Road Oban PA34 4DL Scotland |
Director Name | Mr Michael John Robertson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2023(20 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Dungrianach Crannaig-A-Mhinister Oban PA34 4LU Scotland |
Director Name | Mr David Price |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2023(20 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Polvinister Farm Polvinister Road Oban PA34 5TN Scotland |
Director Name | Ms Sian Curtis |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 17 July 2023(20 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Shift Leader |
Country of Residence | Scotland |
Correspondence Address | Ganavan Cottage Ganavan Road Oban PA34 5TU Scotland |
Director Name | Elizabeth Anne Lacey |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 August 2008) |
Role | Teacher |
Correspondence Address | 2 Balvicar Isle Of Seil Oban Argyll PA34 4TF Scotland |
Director Name | Joan Marie MacDonald |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 May 2008) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Rathfern Glenshellach Road Oban Argyll PA34 4PP Scotland |
Director Name | Mrs Jane Elizabeth Marie Isaac |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 March 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 01 April 2007) |
Role | Theatre Practitioner |
Country of Residence | Scotland |
Correspondence Address | Baravullin Beag Ledaig Benderloch Argyll PA37 1QS Scotland |
Director Name | Mhairi Jean Harrower |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 19 February 2015) |
Role | Physiotherapist |
Country of Residence | Scotland |
Correspondence Address | The Nook Duncraggan Road Oban Argyll PA34 5DU Scotland |
Secretary Name | Elizabeth Anne Lacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 August 2008) |
Role | Teacher |
Correspondence Address | 2 Balvicar Isle Of Seil Oban Argyll PA34 4TF Scotland |
Director Name | Mrs Lorna Nora Carmichael |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2007(5 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 May 2018) |
Role | Classroom Assistant |
Country of Residence | Scotland |
Correspondence Address | 33 Combie Street Oban Argyll PA34 4HS Scotland |
Director Name | Dilys Jane Easson Hewitt |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2007(5 years after company formation) |
Appointment Duration | 8 months (resigned 25 June 2008) |
Role | Support Worker |
Correspondence Address | Flat 30 Creag-An-Airm Creag-An-Airm Oban Argyll PA34 4BX Scotland |
Director Name | Lindsey Margaret Ferguson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2007(5 years after company formation) |
Appointment Duration | 11 months (resigned 24 September 2008) |
Role | Administration |
Correspondence Address | 3e Longsdale Terrace Oban Argyll PA34 5JS Scotland |
Director Name | Ms Josephine Clare Hanlon |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(16 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 July 2023) |
Role | Factotum |
Country of Residence | Scotland |
Correspondence Address | Inverinan Farmhouse Inverinan Taynuilt PA35 1HH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | obanandlornrda.co.uk/wp/ |
---|---|
Telephone | 01631 564674 |
Telephone region | Oban |
Registered Address | Achnalarig Stables Glencruitten Oban Argyll PA34 4QA Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban South and the Isles |
Year | 2014 |
---|---|
Turnover | £21,446 |
Net Worth | £21,359 |
Cash | £15,886 |
Current Liabilities | £1,674 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
11 April 2023 | Total exemption full accounts made up to 31 March 2022 (21 pages) |
---|---|
18 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
1 April 2022 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
11 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
8 April 2021 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
15 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
4 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
17 October 2018 | Director's details changed for Betty Macvean Alcorn on 3 October 2018 (2 pages) |
17 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
8 October 2018 | Appointment of Ms Josephine Clare Hanlon as a director on 1 October 2018 (2 pages) |
8 October 2018 | Cessation of Lorna Nora Carmichael as a person with significant control on 28 May 2018 (1 page) |
8 October 2018 | Termination of appointment of Lorna Nora Carmichael as a director on 28 May 2018 (1 page) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
16 October 2017 | Change of details for Mrs Betty Macvean Alcorn as a person with significant control on 3 October 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
16 October 2017 | Director's details changed for Betty Macvean Alcorn on 3 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Betty Macvean Alcorn on 3 October 2017 (2 pages) |
16 October 2017 | Change of details for Mrs Betty Macvean Alcorn as a person with significant control on 3 October 2017 (2 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
17 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
29 December 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
29 December 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
15 December 2015 | Appointment of Ms Lynn Alcorn as a director on 19 February 2015 (2 pages) |
15 December 2015 | Appointment of Ms Lynn Alcorn as a director on 19 February 2015 (2 pages) |
12 November 2015 | Annual return made up to 3 October 2015 no member list (3 pages) |
12 November 2015 | Annual return made up to 3 October 2015 no member list (3 pages) |
12 November 2015 | Annual return made up to 3 October 2015 no member list (3 pages) |
12 November 2015 | Termination of appointment of Mhairi Jean Harrower as a director on 19 February 2015 (1 page) |
12 November 2015 | Termination of appointment of Mhairi Jean Harrower as a director on 19 February 2015 (1 page) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
13 November 2014 | Annual return made up to 3 October 2014 no member list (4 pages) |
13 November 2014 | Annual return made up to 3 October 2014 no member list (4 pages) |
13 November 2014 | Annual return made up to 3 October 2014 no member list (4 pages) |
27 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
27 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
4 November 2013 | Annual return made up to 3 October 2013 no member list (4 pages) |
4 November 2013 | Annual return made up to 3 October 2013 no member list (4 pages) |
4 November 2013 | Annual return made up to 3 October 2013 no member list (4 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
29 October 2012 | Annual return made up to 3 October 2012 no member list (4 pages) |
29 October 2012 | Annual return made up to 3 October 2012 no member list (4 pages) |
29 October 2012 | Annual return made up to 3 October 2012 no member list (4 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
21 December 2011 | Annual return made up to 3 October 2011 no member list (4 pages) |
21 December 2011 | Annual return made up to 3 October 2011 no member list (4 pages) |
21 December 2011 | Annual return made up to 3 October 2011 no member list (4 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
3 November 2010 | Annual return made up to 3 October 2010 no member list (4 pages) |
3 November 2010 | Annual return made up to 3 October 2010 no member list (4 pages) |
3 November 2010 | Annual return made up to 3 October 2010 no member list (4 pages) |
24 December 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
24 December 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
26 October 2009 | Director's details changed for Joan Marie Macdonald on 3 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 3 October 2009 no member list (4 pages) |
26 October 2009 | Director's details changed for Joan Marie Macdonald on 3 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 3 October 2009 no member list (4 pages) |
26 October 2009 | Annual return made up to 3 October 2009 no member list (4 pages) |
26 October 2009 | Director's details changed for Joan Marie Macdonald on 3 October 2009 (2 pages) |
25 October 2009 | Termination of appointment of Joan Macdonald as a director (1 page) |
25 October 2009 | Director's details changed for Mhairi Jean Harrower on 3 October 2009 (2 pages) |
25 October 2009 | Director's details changed for Betty Macvean Alcorn on 3 October 2009 (2 pages) |
25 October 2009 | Director's details changed for Mhairi Jean Harrower on 3 October 2009 (2 pages) |
25 October 2009 | Director's details changed for Lorna Nora Carmichael on 3 October 2009 (2 pages) |
25 October 2009 | Director's details changed for Lorna Nora Carmichael on 3 October 2009 (2 pages) |
25 October 2009 | Director's details changed for Betty Macvean Alcorn on 3 October 2009 (2 pages) |
25 October 2009 | Director's details changed for Lorna Nora Carmichael on 3 October 2009 (2 pages) |
25 October 2009 | Director's details changed for Betty Macvean Alcorn on 3 October 2009 (2 pages) |
25 October 2009 | Termination of appointment of Joan Macdonald as a director (1 page) |
25 October 2009 | Director's details changed for Mhairi Jean Harrower on 3 October 2009 (2 pages) |
20 October 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
20 October 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
10 October 2008 | Annual return made up to 03/10/08 (3 pages) |
10 October 2008 | Appointment terminated director dilys jane easson hewitt (1 page) |
10 October 2008 | Appointment terminated director dilys jane easson hewitt (1 page) |
10 October 2008 | Annual return made up to 03/10/08 (3 pages) |
9 October 2008 | Appointment terminated director elizabeth lacey (1 page) |
9 October 2008 | Appointment terminated director elizabeth lacey (1 page) |
9 October 2008 | Appointment terminated secretary elizabeth lacey (1 page) |
9 October 2008 | Appointment terminated director lindsey ferguson (1 page) |
9 October 2008 | Appointment terminated secretary elizabeth lacey (1 page) |
9 October 2008 | Appointment terminated director lindsey ferguson (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from achnalarig stables glencruitten road oban argyll PA34 4RA (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from achnalarig stables glencruitten road oban argyll PA34 4RA (1 page) |
28 February 2008 | Director appointed betty macvean alcorn (2 pages) |
28 February 2008 | Director appointed dilys jane easson hewitt (2 pages) |
28 February 2008 | Director appointed lorna nora carmichael (2 pages) |
28 February 2008 | Director appointed dilys jane easson hewitt (2 pages) |
28 February 2008 | Director appointed lindsey margaret ferguson (2 pages) |
28 February 2008 | Director appointed betty macvean alcorn (2 pages) |
28 February 2008 | Director appointed lindsey margaret ferguson (2 pages) |
28 February 2008 | Director appointed lorna nora carmichael (2 pages) |
25 October 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
25 October 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Annual return made up to 03/10/07 (2 pages) |
18 October 2007 | Annual return made up to 03/10/07 (2 pages) |
30 October 2006 | Annual return made up to 03/10/06
|
30 October 2006 | Annual return made up to 03/10/06
|
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 October 2005 | Annual return made up to 03/10/05 (5 pages) |
24 October 2005 | Annual return made up to 03/10/05 (5 pages) |
25 October 2004 | Annual return made up to 03/10/04 (5 pages) |
25 October 2004 | Annual return made up to 03/10/04 (5 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 March 2004 | Resolutions
|
17 March 2004 | Resolutions
|
17 March 2004 | Resolutions
|
17 March 2004 | Resolutions
|
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 October 2003 | Annual return made up to 03/10/03 (5 pages) |
10 October 2003 | Annual return made up to 03/10/03 (5 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: d m mackinnon ws bank of scotland buildings oban argyll PA34 4LN (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: d m mackinnon ws bank of scotland buildings oban argyll PA34 4LN (1 page) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New secretary appointed;new director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New secretary appointed;new director appointed (2 pages) |
25 March 2003 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
25 March 2003 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
20 January 2003 | Secretary resigned;director resigned (1 page) |
20 January 2003 | Secretary resigned;director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
3 October 2002 | Incorporation (17 pages) |
3 October 2002 | Incorporation (17 pages) |