Oban
PA34 4PG
Scotland
Director Name | Mr David Alexander Isaac |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ferndene Glenmore Road Oban PA34 4PG Scotland |
Registered Address | Broombank North Connel Oban PA37 1RD Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban North and Lorn |
Address Matches | Over 30 other UK companies use this postal address |
75 at £1 | David Alexander Isaac 75.00% Ordinary |
---|---|
25 at £1 | Caroline Isaac 25.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 3 weeks from now) |
28 August 2015 | Delivered on: 1 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
24 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
14 April 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
25 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
7 March 2021 | Registered office address changed from C/O Abacus Services Abacus Building 8 High Street Oban Argyll PA34 4BG to Broombank North Connel Oban PA37 1rd on 7 March 2021 (1 page) |
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
6 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 September 2015 | Registration of charge SC4732070001, created on 28 August 2015 (8 pages) |
1 September 2015 | Registration of charge SC4732070001, created on 28 August 2015 (8 pages) |
2 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|