Company NameOBRA Properties Ltd
DirectorsSarah Currie and Jane Ritchie
Company StatusActive
Company NumberSC468393
CategoryPrivate Limited Company
Incorporation Date27 January 2014(10 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameSarah Currie
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMiss Jane Ritchie
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland

Location

Registered AddressROBB Ferguson
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Jane Ritchie
50.00%
Ordinary
50 at £1Sarah Currie
50.00%
Ordinary

Financials

Year2014
Net Worth£1,074
Cash£3,849
Current Liabilities£196,345

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

12 September 2023Unaudited abridged accounts made up to 31 January 2023 (6 pages)
25 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
30 March 2022Unaudited abridged accounts made up to 31 January 2022 (7 pages)
24 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
9 July 2021Unaudited abridged accounts made up to 31 January 2021 (7 pages)
22 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
31 July 2020Unaudited abridged accounts made up to 31 January 2020 (6 pages)
20 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
23 May 2019Unaudited abridged accounts made up to 31 January 2019 (7 pages)
11 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
5 September 2018Unaudited abridged accounts made up to 31 January 2018 (6 pages)
28 March 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
3 July 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
3 July 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
30 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016 (1 page)
30 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016 (1 page)
5 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
5 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
2 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
29 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
18 February 2014Termination of appointment of Stephen Mabbott as a director (1 page)
18 February 2014Termination of appointment of Stephen Mabbott as a director (1 page)
31 January 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 100.00
(4 pages)
31 January 2014Appointment of Sarah Currie as a director (3 pages)
31 January 2014Appointment of Miss Jane Ritchie as a director (3 pages)
31 January 2014Appointment of Sarah Currie as a director (3 pages)
31 January 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 100.00
(4 pages)
31 January 2014Appointment of Miss Jane Ritchie as a director (3 pages)
27 January 2014Incorporation (22 pages)
27 January 2014Incorporation (22 pages)