UKBizDB.co.uk

OBAN ADDICTIONS SUPPORT AND INFORMATION SERVICE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oban Addictions Support And Information Service. The company was founded 19 years ago and was given the registration number SC275111. The firm's registered office is in OBAN. You can find them at 21 Argyll Square Ainsley Smith & Co Ltd, 21 Argyll Square, Oban, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:OBAN ADDICTIONS SUPPORT AND INFORMATION SERVICE
Company Number:SC275111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:25 October 2004
End of financial year:31 March 2019
Jurisdiction:Scotland
Industry Codes:
  • 85590 - Other education n.e.c.
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:21 Argyll Square Ainsley Smith & Co Ltd, 21 Argyll Square, Oban, Scotland, PA34 4AT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Inveresreuan, Ardchattan, Oban, Scotland, PA37 1RG

Director24 October 2012Active
Dunlora, Deirdre Road, Connel, Oban, United Kingdom, PA37 1PH

Director25 October 2004Active
Achnacreebeag Farm Cottage, North Connel, Oban, PA37 1RE

Secretary09 January 2008Active
Ardroy Glenmore Road, Oban, Scotland, PA34 4PG

Secretary25 October 2004Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary25 October 2004Active
Kijley, North Connel, Oban, United Kingdom, PA37 1QX

Director01 June 2010Active
Tofts, Tofts, Dalry, Scotland, KA24 5AS

Director24 October 2012Active
The Manse, Ganavan Road, Oban, PA34 5TU

Director25 October 2004Active
11, Stafford Street, Oban, Scotland, PA34 5NJ

Director01 November 2015Active
Raschoille, Glenshellach Road, Oban, PA34 4PP

Director25 October 2004Active
Barnfeochaig Beag, Clachan Seil, Clachan Seil, Oban, PA34 4TJ

Director25 October 2004Active
Glencruitten House, Glencruitten, Oban, PA34 4QB

Director22 August 2006Active
Shellach View Childrens Unit, Soroba, Oban, United Kingdom, PA34 4SB

Director01 July 2011Active
Parachilna, Airds Bay, Taynuilt, PA35 1JR

Director25 October 2004Active
Abacus Services, Abacus Building, 8 High Street,

Director24 November 2010Active
Ardroy Glenmore Road, Oban, Scotland, PA34 4PG

Director25 October 2004Active
13, Craigard Road, Oasis, Oban, Scotland, PA34 5NP

Director10 April 2018Active
11, Stafford Street, Oban, Scotland, PA34 5NG

Director27 October 2014Active
20 Dalintart Drive, Oban, PA34 4EE

Director12 November 2008Active
4 Mull Terrace, Oban, PA34 4YB

Director25 October 2004Active
Torridon, Benvoullin Road, Oban, PA34 5EF

Director25 October 2004Active
Corrielorn, Kilninver, Oban, PA34 4UX

Director12 November 2008Active
Beaver Lodge, Barcaldine, Barcaldine, Oban, PA37 1SG

Director25 October 2004Active
11, Stafford Street, Oban, United Kingdom, PA34 5NJ

Director10 August 2011Active
Abacus Services, Abacus Building, 8 High Street,

Director07 October 2010Active
Ardblair, Dalriach Road, Oban, PA34 5JB

Director18 May 2005Active
Altnavullin, Benderloch, Oban, Scotland, PA37 1QS

Director24 October 2012Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director25 October 2004Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director25 October 2004Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director25 October 2004Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-12Dissolution

Dissolution voluntary strike off suspended.

Download
2020-11-24Gazette

Gazette notice voluntary.

Download
2020-11-12Dissolution

Dissolution application strike off company.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Officers

Appoint person director company with name date.

Download
2018-04-10Officers

Termination director company with name termination date.

Download
2018-04-10Officers

Termination secretary company with name termination date.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-04-18Address

Change registered office address company with date old address new address.

Download
2017-03-06Accounts

Accounts with accounts type total exemption full.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-01-08Accounts

Accounts with accounts type total exemption full.

Download
2015-12-11Annual return

Annual return company with made up date no member list.

Download
2015-12-11Officers

Appoint person director company with name date.

Download
2015-12-11Officers

Termination director company with name termination date.

Download
2015-12-11Officers

Termination director company with name termination date.

Download
2015-03-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.