This company is commonly known as Cgl (oban) Limited. The company was founded 14 years ago and was given the registration number SC367156. The firm's registered office is in OBAN. You can find them at 15 Lochside Street, , Oban, Argyll. This company's SIC code is 18129 - Printing n.e.c..
Name | : | CGL (OBAN) LIMITED |
---|---|---|
Company Number | : | SC367156 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 2009 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 15 Lochside Street, Oban, Argyll, PA34 4HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, The Sheilings, Cambus, Alloa, FK10 2NN | Director | 02 June 2015 | Active |
Meadowside, Water Lane, Ardley-With-Fewcott, Bicester, Great Britain, OX27 7NX | Director | 02 June 2011 | Active |
15, Lochside Street, Oban, United Kingdom, PA34 4HP | Director | 20 October 2009 | Active |
15, Lochside Street, Oban, United Kingdom, PA34 4HP | Director | 20 October 2009 | Active |
15, Lochside Street, Oban, United Kingdom, PA34 4HP | Director | 19 January 2011 | Active |
15, Lochside Street, Oban, Scotland, PA34 4HP | Corporate Director | 19 May 2011 | Active |
Mrs Paulette Pease | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Address | : | 15, The Sheilings, Alloa, FK10 2NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-28 | Address | Change registered office address company with date old address new address. | Download |
2022-07-28 | Resolution | Resolution. | Download |
2022-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Address | Change registered office address company with date old address new address. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-09 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-02 | Officers | Appoint person director company with name date. | Download |
2015-06-02 | Officers | Termination director company with name termination date. | Download |
2014-11-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-06 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.