Company NameObair Training Limited
Company StatusDissolved
Company NumberSC417266
CategoryPrivate Limited Company
Incorporation Date17 February 2012(12 years, 2 months ago)
Dissolution Date17 April 2015 (9 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Jain Anne Holmes
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2012(same day as company formation)
RoleOccupational Therapist
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodside Place
Glasgow
G3 7QF
Scotland
Director NameRobin Wyness Pickard
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2012(same day as company formation)
RoleRehabilitation Counsellor
Country of ResidenceEngland
Correspondence Address59 St. Norbert Road
Brockley
London
SE4 2EY
Director NameAnne Theresa Byrne
Date of BirthAugust 1958 (Born 65 years ago)
NationalityScottish
StatusClosed
Appointed17 February 2012(same day as company formation)
RoleOccupational Therapist
Country of ResidenceScotland
Correspondence Address16 Loganswell Gardens
Thornliebank
Glasgow
G46 8HU
Scotland

Location

Registered AddressSpalding House 90
Queen Street Broughty Ferry
Dundee
DD5 1AJ
Scotland
ConstituencyDundee East
WardThe Ferry

Shareholders

45 at £1Anne Byrne
45.00%
Ordinary
45 at £1Robin Pickard
45.00%
Ordinary
10 at £1Jain Holmes
10.00%
Ordinary

Financials

Year2014
Net Worth£235
Current Liabilities£50

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

17 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 December 2014First Gazette notice for voluntary strike-off (1 page)
26 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014Application to strike the company off the register (3 pages)
16 December 2014Application to strike the company off the register (3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
11 July 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
11 July 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
20 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
20 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
12 March 2013Registered office address changed from C/O Robb Ferguson Ca 5 Oswald Street Glasgow G1 4QR on 12 March 2013 (1 page)
12 March 2013Director's details changed for Mrs Jane Anne Holmes on 17 February 2013 (2 pages)
12 March 2013Director's details changed for Mrs Jane Anne Holmes on 17 February 2013 (2 pages)
12 March 2013Registered office address changed from C/O Robb Ferguson Ca 5 Oswald Street Glasgow G1 4QR on 12 March 2013 (1 page)
12 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
17 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
17 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)