Oban
PA34 4LN
Scotland
Director Name | Ms Louise Anne Fraser |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2016(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Bank Of Scotland Buildings Station Road Oban Argyll PA34 4LN Scotland |
Director Name | Ms Sallyann Orr |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2016(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Bank Of Scotland Buildings Station Road Oban Argyll PA34 4LN Scotland |
Director Name | Duncan William Grant Durbin |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bank Of Scotland Buildings Station Road Oban PA34 4LN Scotland |
Director Name | George Ewing Murray Seaton |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bank Of Scotland Buildings Station Road Oban PA34 4LN Scotland |
Director Name | Mrs Karen Louise Macallister |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Bank Of Scotland Buildings Station Road Oban PA34 4LN Scotland |
Registered Address | Bank Of Scotland Buildings Station Road Oban Argyll PA34 4LN Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban South and the Isles |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alan Andrew Manson 25.00% Ordinary |
---|---|
1 at £1 | Duncan William Grant Durbin 25.00% Ordinary |
1 at £1 | George Ewing Murray Seaton 25.00% Ordinary |
1 at £1 | Karen Louise Macallister 25.00% Ordinary |
Latest Accounts | 30 November 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 15 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (8 months from now) |
5 January 2024 | Accounts for a dormant company made up to 30 November 2023 (2 pages) |
---|---|
15 November 2023 | Notification of Liam John Anthony Mcdermid as a person with significant control on 1 August 2023 (2 pages) |
15 November 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
11 April 2023 | Appointment of Mr Liam John Anthony Mcdermid as a director on 4 April 2023 (2 pages) |
8 December 2022 | Accounts for a dormant company made up to 30 November 2022 (2 pages) |
15 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
21 July 2022 | Accounts for a dormant company made up to 30 November 2021 (2 pages) |
27 January 2022 | Cessation of Karen Louise Macallister as a person with significant control on 18 January 2022 (1 page) |
27 January 2022 | Termination of appointment of Karen Louise Macallister as a director on 18 January 2022 (1 page) |
19 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
5 August 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
16 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
2 November 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
15 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
6 December 2018 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
19 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 30 November 2017 (2 pages) |
23 November 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
23 November 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
5 December 2016 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
5 December 2016 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
17 November 2016 | Confirmation statement made on 15 November 2016 with updates (8 pages) |
17 November 2016 | Confirmation statement made on 15 November 2016 with updates (8 pages) |
15 August 2016 | Appointment of Ms Louise Anne Fraser as a director on 26 July 2016 (3 pages) |
15 August 2016 | Appointment of Miss Sallyann Orr as a director on 26 July 2016 (3 pages) |
15 August 2016 | Termination of appointment of Duncan William Grant Durbin as a director on 25 July 2016 (2 pages) |
15 August 2016 | Appointment of Ms Louise Anne Fraser as a director on 26 July 2016 (3 pages) |
15 August 2016 | Appointment of Miss Sallyann Orr as a director on 26 July 2016 (3 pages) |
15 August 2016 | Termination of appointment of Duncan William Grant Durbin as a director on 25 July 2016 (2 pages) |
12 August 2016 | Termination of appointment of George Ewing Murray Seaton as a director on 25 July 2016 (2 pages) |
12 August 2016 | Termination of appointment of George Ewing Murray Seaton as a director on 25 July 2016 (2 pages) |
19 April 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
19 April 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
16 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
3 March 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
3 March 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
7 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
28 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
19 August 2014 | Registered office address changed from 16-18 Weir Street Falkirk FK1 1RA to C/O D M Mackinnon Bank of Scotland Buildings Station Road Oban Argyll PA34 4LN on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from 16-18 Weir Street Falkirk FK1 1RA to C/O D M Mackinnon Bank of Scotland Buildings Station Road Oban Argyll PA34 4LN on 19 August 2014 (1 page) |
12 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
16 November 2012 | Resolutions
|
16 November 2012 | Resolutions
|
15 November 2012 | Incorporation (25 pages) |
15 November 2012 | Incorporation (25 pages) |