Company NameOBAN Skip Hire Ltd.
DirectorJohn Maclachlan
Company StatusActive
Company NumberSC271480
CategoryPrivate Limited Company
Incorporation Date2 August 2004(19 years, 8 months ago)
Previous NameDeanmont Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr John Maclachlan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2004(1 month, 1 week after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Soroba Farmhouse
Oban
Argyll
PA34 4SB
Scotland
Secretary NameMrs Susan Helen Maclachlan
NationalityBritish
StatusCurrent
Appointed10 September 2004(1 month, 1 week after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Soroba Farmhouse
Oban
Argyll
PA34 4SB
Scotland
Director NameMrs Susan Helen Maclachlan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(1 month, 1 week after company formation)
Appointment Duration18 years, 2 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Soroba Farmhouse
Oban
Argyll
PA34 4SB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 August 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 August 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteargyllresources.co.uk
Email address[email protected]
Telephone01631 566370
Telephone regionOban

Location

Registered AddressC/O John Maclachlan Ltd
Torran Gorm Industrial Estate
Oban
Argyll
PA34 4PL
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles

Shareholders

2.5k at £1John Maclachlan
8.33%
Ordinary
2.5k at £1Susan Helen Maclachlan
8.33%
Ordinary
12.5k at £1John Maclachlan
41.67%
Preference
12.5k at £1Susan Helen Maclachlan
41.67%
Preference

Financials

Year2014
Net Worth£241,458
Cash£319
Current Liabilities£273,264

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 August 2023 (8 months, 2 weeks ago)
Next Return Due16 August 2024 (3 months, 4 weeks from now)

Charges

21 December 2012Delivered on: 5 January 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
6 December 2004Delivered on: 18 December 2004
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.
Outstanding

Filing History

8 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
7 December 2022Termination of appointment of Susan Helen Maclachlan as a director on 30 November 2022 (1 page)
2 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
17 June 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
11 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
2 November 2020Notification of John Maclachlan Limited as a person with significant control on 31 October 2019 (2 pages)
2 November 2020Cessation of Susan Helen Maclachlan as a person with significant control on 31 October 2019 (1 page)
2 November 2020Cessation of John Maclachlan as a person with significant control on 31 October 2019 (1 page)
21 September 2020Confirmation statement made on 2 August 2020 with updates (4 pages)
19 May 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
9 September 2019Statement of capital on 8 August 2019
  • GBP 5,000
(6 pages)
5 August 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
17 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
3 October 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
28 September 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
12 October 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 30,000
(6 pages)
12 October 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 30,000
(6 pages)
12 October 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 30,000
(6 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 30,000
(6 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 30,000
(6 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 30,000
(6 pages)
22 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
22 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
19 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-19
(6 pages)
19 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-19
(6 pages)
19 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-19
(6 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
9 January 2013Alterations to floating charge 2 (5 pages)
9 January 2013Alterations to floating charge 2 (5 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
19 November 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
1 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
4 November 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 December 2009Annual return made up to 2 August 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 2 August 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 2 August 2009 with a full list of shareholders (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 November 2008Return made up to 02/08/08; full list of members (4 pages)
14 November 2008Return made up to 02/08/08; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
6 November 2007Return made up to 02/08/07; no change of members (7 pages)
6 November 2007Return made up to 02/08/07; no change of members (7 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 August 2006Return made up to 02/08/06; full list of members
  • 363(287) ‐ Registered office changed on 04/08/06
(7 pages)
4 August 2006Return made up to 02/08/06; full list of members
  • 363(287) ‐ Registered office changed on 04/08/06
(7 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
24 October 2005Ad 17/11/04--------- £ si 29998@1 (2 pages)
24 October 2005Ad 17/11/04--------- £ si 29998@1 (2 pages)
24 October 2005Return made up to 02/08/05; full list of members
  • 363(287) ‐ Registered office changed on 24/10/05
(7 pages)
24 October 2005Return made up to 02/08/05; full list of members
  • 363(287) ‐ Registered office changed on 24/10/05
(7 pages)
18 December 2004Partic of mort/charge * (4 pages)
18 December 2004Partic of mort/charge * (4 pages)
29 September 2004Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page)
29 September 2004New secretary appointed;new director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004Ad 23/09/04--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
29 September 2004Ad 23/09/04--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New secretary appointed;new director appointed (2 pages)
29 September 2004Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page)
14 September 2004£ nc 100/100000 10/09/04 (1 page)
14 September 2004£ nc 100/100000 10/09/04 (1 page)
14 September 2004Registered office changed on 14/09/04 from: scotts company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
14 September 2004Secretary resigned (1 page)
14 September 2004Memorandum and Articles of Association (13 pages)
14 September 2004Director resigned (1 page)
14 September 2004Secretary resigned (1 page)
14 September 2004Memorandum and Articles of Association (13 pages)
14 September 2004Director resigned (1 page)
14 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 September 2004Registered office changed on 14/09/04 from: scotts company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
14 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 September 2004Company name changed deanmont LIMITED\certificate issued on 13/09/04 (2 pages)
13 September 2004Company name changed deanmont LIMITED\certificate issued on 13/09/04 (2 pages)
2 August 2004Incorporation (16 pages)
2 August 2004Incorporation (16 pages)