Company NameTLC Oban Limited
DirectorsRuaraidh Macgregor Neish and Siobhan Neish
Company StatusActive
Company NumberSC453406
CategoryPrivate Limited Company
Incorporation Date28 June 2013(10 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameRuaraidh Macgregor Neish
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2013(same day as company formation)
RoleLandscape Gardener
Country of ResidenceScotland
Correspondence Address5 Pulpit Drive
Oban
Argyll
PA34 4LE
Scotland
Director NameMrs Siobhan Neish
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(7 years after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2 17 Lochavullin Road
Oban
PA34 4PL
Scotland
Director NameBrian Robert Neish
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed28 June 2013(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBarbreck Farm Kilchrenan
Taynuilt
Argyll
PA35 1HF
Scotland

Location

Registered AddressUnit 2
17 Lochavullin Road
Oban
PA34 4PL
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles

Shareholders

1 at £1Brian Robert Neish
50.00%
Ordinary
1 at £1Ruaraidh Macgregor Neish
50.00%
Ordinary

Financials

Year2014
Net Worth£11,453
Cash£14,958
Current Liabilities£130,757

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

12 February 2019Delivered on: 12 February 2019
Persons entitled: Just Cash Flow PLC

Classification: A registered charge
Outstanding

Filing History

28 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
1 July 2020Confirmation statement made on 28 June 2020 with updates (5 pages)
1 July 2020Appointment of Mrs Siobhan Neish as a director on 1 July 2020 (2 pages)
1 July 2020Notification of Siobhan Neish as a person with significant control on 28 June 2020 (2 pages)
12 February 2020Satisfaction of charge SC4534060001 in full (1 page)
31 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
29 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
12 February 2019Registration of charge SC4534060001, created on 12 February 2019 (14 pages)
16 January 2019Termination of appointment of Brian Robert Neish as a director on 16 January 2019 (1 page)
18 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
19 September 2018Compulsory strike-off action has been discontinued (1 page)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
17 September 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
3 July 2018Registered office address changed from Unit 1 Lochavullin Drive Oban Argyll PA34 4BW to Unit 2 17 Lochavullin Road Oban PA34 4PL on 3 July 2018 (1 page)
6 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
18 August 2017Notification of Ruaraidh Macgregor Neish as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Notification of Ruaraidh Macgregor Neish as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
18 August 2017Notification of Ruaraidh Macgregor Neish as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 2
(6 pages)
22 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 2
(6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 October 2015Compulsory strike-off action has been discontinued (1 page)
22 October 2015Compulsory strike-off action has been discontinued (1 page)
21 October 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(4 pages)
21 October 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(4 pages)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages)
30 December 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
28 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
28 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
28 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)