Company NameObashi Holdings Ltd
DirectorsFergus Allan Cloughley and Paul Jeremy Wallis
Company StatusLiquidation
Company NumberSC547852
CategoryPrivate Limited Company
Incorporation Date17 October 2016(7 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Fergus Allan Cloughley
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInterpath Ltd 5th Floor, 130 St Vincent Street
Glasgow
G2 5HF
Scotland
Director NamePaul Jeremy Wallis
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInterpath Ltd 5th Floor, 130 St Vincent Street
Glasgow
G2 5HF
Scotland

Location

Registered AddressInterpath Ltd 5th Floor, 130
St Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 August 2021 (2 years, 8 months ago)
Next Return Due23 August 2022 (overdue)

Filing History

3 August 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-27
(7 pages)
2 August 2022Registered office address changed from Comac House 2 Coddington Crescent Eurocentral Holytown Lanarkshire ML1 4YF Scotland to Interpath Ltd 5th Floor, 130 st Vincent Street Glasgow G2 5HF on 2 August 2022 (2 pages)
25 April 2022Statement of capital following an allotment of shares on 2 January 2022
  • GBP 112.55
(3 pages)
11 March 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
1 October 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
24 May 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
15 October 2020Confirmation statement made on 9 August 2020 with updates (5 pages)
1 October 2020Unaudited abridged accounts made up to 31 December 2019 (12 pages)
26 June 2020Statement of capital following an allotment of shares on 25 June 2020
  • GBP 110.73
(3 pages)
16 June 2020Statement of capital following an allotment of shares on 18 May 2020
  • GBP 109.68
(3 pages)
16 June 2020Statement of capital following an allotment of shares on 9 May 2020
  • GBP 108.1
(3 pages)
16 June 2020Statement of capital following an allotment of shares on 30 April 2020
  • GBP 107.57
(3 pages)
23 January 2020Statement of capital following an allotment of shares on 14 January 2020
  • GBP 104.94
(3 pages)
23 January 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 104.41
(3 pages)
23 January 2020Statement of capital following an allotment of shares on 20 January 2020
  • GBP 107.04
(3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
4 September 2019Statement of capital following an allotment of shares on 31 August 2019
  • GBP 103.15
(3 pages)
4 September 2019Statement of capital following an allotment of shares on 30 August 2019
  • GBP 102.1
(3 pages)
23 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Empowered to allot as if section 561 did not apply 08/08/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
22 August 2019Confirmation statement made on 9 August 2019 with updates (4 pages)
21 August 2019Statement of capital following an allotment of shares on 8 August 2019
  • GBP 100
(3 pages)
29 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
17 July 2018Micro company accounts made up to 31 December 2017 (5 pages)
25 January 2018Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
18 January 2018Statement of capital following an allotment of shares on 20 December 2016
  • GBP 96
(3 pages)
18 January 2018Confirmation statement made on 16 October 2017 with updates (5 pages)
30 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That each of the 2 ordinary shares of £1.00 each in issued capital of the company be subdivided into 100 ordinary shares of £0.01 each 31/10/2016
(3 pages)
30 May 2017Sub-division of shares on 31 October 2016 (4 pages)
30 May 2017Statement of capital following an allotment of shares on 1 November 2016
  • GBP 95.00
(4 pages)
30 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That each of the 2 ordinary shares of £1.00 each in issued capital of the company be subdivided into 100 ordinary shares of £0.01 each 31/10/2016
(3 pages)
30 May 2017Sub-division of shares on 31 October 2016 (4 pages)
30 May 2017Statement of capital following an allotment of shares on 1 November 2016
  • GBP 95.00
(4 pages)
17 October 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-17
  • GBP 2
(18 pages)
17 October 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-17
  • GBP 2
(18 pages)