Company NameOBAN Community Sensory Garden
Company StatusDissolved
Company NumberSC341158
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 April 2008(16 years ago)
Dissolution Date27 June 2023 (9 months, 3 weeks ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Linda Flannigan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2008(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressDunheanish Ardconnel Road
Oban
Argyll
PA34 5DW
Scotland
Director NameMr Callum Kenneth Morrison
Date of BirthJuly 1948 (Born 75 years ago)
StatusClosed
Appointed27 April 2009(1 year after company formation)
Appointment Duration14 years, 2 months (closed 27 June 2023)
RoleVolunteer
Country of ResidenceScotland
Correspondence Address52c Soroba Road
Oban
Argyll
PA34 4JA
Scotland
Director NameMs Catriona Helen Campbell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(same day as company formation)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address53 Longsdale Crescent
Oban
Argyll
PA34 5JR
Scotland
Director NameMs Eleanor Mackinnon
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(same day as company formation)
RoleTraining Manager
Country of ResidenceScotland
Correspondence Address11 Coe Gardens
Oban
Argyll
PA34 4JT
Scotland
Secretary NameMs Eleanor Mackinnon
NationalityBritish
StatusResigned
Appointed10 April 2008(same day as company formation)
RoleTraining Manager
Country of ResidenceScotland
Correspondence Address11 Coe Gardens
Oban
Argyll
PA34 4JT
Scotland
Director NameLorraine Smart
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(1 year, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Castle Road
Dunbeg
Oban
Argyll
PA37 1QH
Scotland
Director NameMrs Claire Catherine Rizos
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(5 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlbany Chambers, Albany Street
Oban
Argyll.
PA34 4AL
Scotland
Director NameMrs Caroline Silkowski
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(5 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbany Chambers, Albany Street
Oban
Argyll.
PA34 4AL
Scotland
Director NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2008(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01631 566561
Telephone regionOban

Location

Registered AddressAlbany Chambers
Albany Street
Oban
Argyll.
PA34 4AL
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles

Financials

Year2014
Net Worth£7,492
Cash£7,018
Current Liabilities£443

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2023First Gazette notice for voluntary strike-off (1 page)
31 March 2023Application to strike the company off the register (3 pages)
28 March 2023Micro company accounts made up to 31 March 2022 (8 pages)
21 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 March 2021 (8 pages)
12 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (8 pages)
24 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
25 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
21 January 2019Termination of appointment of Claire Catherine Rizos as a director on 10 August 2018 (1 page)
18 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
26 November 2018Termination of appointment of Caroline Silkowski as a director on 1 November 2018 (1 page)
24 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 May 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
2 May 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 April 2016Annual return made up to 10 April 2016 no member list (4 pages)
21 April 2016Annual return made up to 10 April 2016 no member list (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 May 2015Annual return made up to 10 April 2015 no member list (4 pages)
6 May 2015Annual return made up to 10 April 2015 no member list (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 April 2014Termination of appointment of Lorraine Smart as a director (1 page)
30 April 2014Annual return made up to 10 April 2014 no member list (4 pages)
30 April 2014Appointment of Mrs Caroline Silkowski as a director (2 pages)
30 April 2014Annual return made up to 10 April 2014 no member list (4 pages)
30 April 2014Termination of appointment of Lorraine Smart as a director (1 page)
30 April 2014Termination of appointment of Eleanor Mackinnon as a director (1 page)
30 April 2014Termination of appointment of Eleanor Mackinnon as a director (1 page)
30 April 2014Appointment of Mrs Claire Rizo as a director (2 pages)
30 April 2014Appointment of Mrs Claire Rizo as a director (2 pages)
30 April 2014Termination of appointment of Eleanor Mackinnon as a secretary (1 page)
30 April 2014Appointment of Mrs Caroline Silkowski as a director (2 pages)
30 April 2014Termination of appointment of Eleanor Mackinnon as a secretary (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 April 2013Annual return made up to 10 April 2013 no member list (6 pages)
15 April 2013Annual return made up to 10 April 2013 no member list (6 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
3 May 2012Annual return made up to 10 April 2012 no member list (6 pages)
3 May 2012Annual return made up to 10 April 2012 no member list (6 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
18 April 2011Annual return made up to 10 April 2011 no member list (6 pages)
18 April 2011Annual return made up to 10 April 2011 no member list (6 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
15 April 2010Director's details changed for Mr Callum Kenneth Morrison on 12 February 2010 (2 pages)
15 April 2010Director's details changed for Ms Eleanor Mackinnon on 12 February 2010 (2 pages)
15 April 2010Director's details changed for Ms Linda Flannigan on 12 February 2010 (2 pages)
15 April 2010Registered office address changed from C/O Sinners & Co Ca, Albany Chambers Albany Street Oban Argyll PA34 4AL on 15 April 2010 (1 page)
15 April 2010Annual return made up to 10 April 2010 no member list (4 pages)
15 April 2010Annual return made up to 10 April 2010 no member list (4 pages)
15 April 2010Director's details changed for Mr Callum Kenneth Morrison on 12 February 2010 (2 pages)
15 April 2010Director's details changed for Ms Eleanor Mackinnon on 12 February 2010 (2 pages)
15 April 2010Director's details changed for Ms Linda Flannigan on 12 February 2010 (2 pages)
15 April 2010Registered office address changed from C/O Sinners & Co Ca, Albany Chambers Albany Street Oban Argyll PA34 4AL on 15 April 2010 (1 page)
17 February 2010Termination of appointment of Catriona Campbell as a director (2 pages)
17 February 2010Registered office address changed from C/O Abacus Services Abacus Building 8 High Street Oban Argyll PA34 4BG on 17 February 2010 (2 pages)
17 February 2010Appointment of Lorraine Smart as a director (3 pages)
17 February 2010Appointment of Lorraine Smart as a director (3 pages)
17 February 2010Registered office address changed from C/O Abacus Services Abacus Building 8 High Street Oban Argyll PA34 4BG on 17 February 2010 (2 pages)
17 February 2010Termination of appointment of Catriona Campbell as a director (2 pages)
18 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
18 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
30 April 2009Director appointed mr callum kenneth morrison (1 page)
30 April 2009Registered office changed on 30/04/2009 from c/o abacus services, abacus building 8 high street oban PA34 4BG (1 page)
30 April 2009Registered office changed on 30/04/2009 from c/o abacus services, abacus building 8 high street oban PA34 4BG (1 page)
30 April 2009Director appointed mr callum kenneth morrison (1 page)
30 April 2009Annual return made up to 10/04/09 (3 pages)
30 April 2009Annual return made up to 10/04/09 (3 pages)
16 April 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
16 April 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
12 May 2008Director appointed ms linda flannigan (1 page)
12 May 2008Appointment terminated director jordan nominees (scotland) LIMITED (1 page)
12 May 2008Director appointed ms eleanor mackinnon (1 page)
12 May 2008Director appointed ms eleanor mackinnon (1 page)
12 May 2008Director appointed ms catriona helen campbell (1 page)
12 May 2008Director appointed ms linda flannigan (1 page)
12 May 2008Secretary appointed ms eleanor mackinnon (1 page)
12 May 2008Secretary appointed ms eleanor mackinnon (1 page)
12 May 2008Appointment terminated director jordan nominees (scotland) LIMITED (1 page)
12 May 2008Director appointed ms catriona helen campbell (1 page)
10 April 2008Incorporation (21 pages)
10 April 2008Incorporation (21 pages)