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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dungrianach, Phlpit Hill, Oban, PA34 4LU | Secretary | 15 July 2009 | Active |
119, Angus Crescent, Lochaber Road, Fort William, Scotland, PH33 6TY | Director | 15 March 2019 | Active |
43 Stevenson Street, Oban.( Bid4oban Ltd), Stevenson Street, Oban, Scotland, PA34 5NA | Director | 12 January 2021 | Active |
Mingulay, Pulpit Rock, Oban, Scotland, PA34 4LZ | Director | 15 March 2019 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 08 January 2002 | Active |
Bank Of Scotland Buildings, Station Road, Oban, PA34 4LN | Corporate Secretary | 05 March 2002 | Active |
1 Station Cottages, Appin, PA38 4BN | Director | 05 March 2002 | Active |
7, Kirk Place, Dunbeg, Oban, Uk, PA37 1TP | Director | 14 July 2009 | Active |
15 Creag An Airm, Drimvargie Hill, Oban, PA34 4BX | Director | 06 June 2006 | Active |
1 Glencruitten Court, Oban, PA34 4ET | Director | 05 March 2002 | Active |
Air Tir, Balvicar, Isle Of Seil, Oban, PA34 4TF | Director | 23 September 2004 | Active |
Dungrianach, Crannaig-A-Mhinister, Oban, Scotland, PA34 4LU | Director | 12 August 2014 | Active |
Kilduskland Cottage Glengilp Road, Ardrishaig, Lochgilphead, Scotland, PA30 8HF | Director | 17 June 2003 | Active |
Laggan, Glenshellach, Oban, PA34 4QJ | Director | 05 March 2002 | Active |
10 Dunmar Court, Soroba Road, Oban, Scotland, PA34 4JA | Director | 12 August 2014 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Director | 08 January 2002 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 08 January 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Officers | Appoint person director company with name date. | Download |
2021-01-12 | Address | Change registered office address company with date old address new address. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Officers | Termination director company with name termination date. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-16 | Resolution | Resolution. | Download |
2019-04-16 | Change of name | Certificate change of name company. | Download |
2019-04-16 | Resolution | Resolution. | Download |
2019-04-16 | Change of constitution | Statement of companys objects. | Download |
2019-03-16 | Officers | Appoint person director company with name date. | Download |
2019-03-16 | Officers | Appoint person director company with name date. | Download |
2019-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-25 | Address | Change registered office address company with date old address new address. | Download |
2018-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.