Company NameOBAN Divers Limited
Company StatusDissolved
Company NumberSC379344
CategoryPrivate Limited Company
Incorporation Date27 May 2010(13 years, 11 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameMr Michael Seymour Tye
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2010(same day as company formation)
RoleS.E.Diver
Country of ResidenceScotland
Correspondence AddressC/O Abacus Services Abacus Building
8 High Street
Oban
Argyll
PA34 4BG
Scotland

Contact

Telephone01631 566618
Telephone regionOban

Location

Registered AddressC/O Abacus Services Abacus Building
8 High Street
Oban
Argyll
PA34 4BG
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles

Shareholders

100 at £1Michael Seymour Tye
100.00%
Ordinary

Financials

Year2014
Net Worth£3,369
Cash£21,262
Current Liabilities£17,893

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2015First Gazette notice for compulsory strike-off (1 page)
25 September 2015First Gazette notice for compulsory strike-off (1 page)
22 October 2014Compulsory strike-off action has been discontinued (1 page)
22 October 2014Compulsory strike-off action has been discontinued (1 page)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 September 2014First Gazette notice for compulsory strike-off (1 page)
26 September 2014First Gazette notice for compulsory strike-off (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 May 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 100
(3 pages)
30 May 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 100
(3 pages)
30 May 2013Director's details changed for Mr Michael Seymour Tye on 27 May 2013 (2 pages)
30 May 2013Director's details changed for Mr Michael Seymour Tye on 27 May 2013 (2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 July 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
28 July 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
27 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
27 May 2010Incorporation (21 pages)
27 May 2010Incorporation (21 pages)