UKBizDB.co.uk

OBAN AND DISTRICT ACCESS PANEL

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

This company is commonly known as Oban And District Access Panel. The company was founded 22 years ago and was given the registration number SC226788. The firm's registered office is in FORT WILLIAM. You can find them at Voluntary Action Lochaber An Drochaid, Claggan Road, Fort William, Inverness-shire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:OBAN AND DISTRICT ACCESS PANEL
Company Number:SC226788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2002
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Voluntary Action Lochaber An Drochaid, Claggan Road, Fort William, Inverness-shire, Scotland, PH33 6PH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dungrianach, Phlpit Hill, Oban, PA34 4LU

Secretary15 July 2009Active
119, Angus Crescent, Lochaber Road, Fort William, Scotland, PH33 6TY

Director15 March 2019Active
43 Stevenson Street, Oban.( Bid4oban Ltd), Stevenson Street, Oban, Scotland, PA34 5NA

Director12 January 2021Active
Mingulay, Pulpit Rock, Oban, Scotland, PA34 4LZ

Director15 March 2019Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary08 January 2002Active
Bank Of Scotland Buildings, Station Road, Oban, PA34 4LN

Corporate Secretary05 March 2002Active
1 Station Cottages, Appin, PA38 4BN

Director05 March 2002Active
7, Kirk Place, Dunbeg, Oban, Uk, PA37 1TP

Director14 July 2009Active
15 Creag An Airm, Drimvargie Hill, Oban, PA34 4BX

Director06 June 2006Active
1 Glencruitten Court, Oban, PA34 4ET

Director05 March 2002Active
Air Tir, Balvicar, Isle Of Seil, Oban, PA34 4TF

Director23 September 2004Active
Dungrianach, Crannaig-A-Mhinister, Oban, Scotland, PA34 4LU

Director12 August 2014Active
Kilduskland Cottage Glengilp Road, Ardrishaig, Lochgilphead, Scotland, PA30 8HF

Director17 June 2003Active
Laggan, Glenshellach, Oban, PA34 4QJ

Director05 March 2002Active
10 Dunmar Court, Soroba Road, Oban, Scotland, PA34 4JA

Director12 August 2014Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Director08 January 2002Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director08 January 2002Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2021-01-12Address

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

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Resolution

Resolution.

Download
2019-04-16Change of name

Certificate change of name company.

Download
2019-04-16Resolution

Resolution.

Download
2019-04-16Change of constitution

Statement of companys objects.

Download
2019-03-16Officers

Appoint person director company with name date.

Download
2019-03-16Officers

Appoint person director company with name date.

Download
2019-02-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-07Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Address

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

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.