This company is commonly known as Oban Bay Properties Limited. The company was founded 22 years ago and was given the registration number SC224296. The firm's registered office is in . You can find them at 216 West George Street, Glasgow, , . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | OBAN BAY PROPERTIES LIMITED |
---|---|---|
Company Number | : | SC224296 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 2001 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 216 West George Street, Glasgow, G2 2PQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
216 West George Street, Glasgow, G2 2PQ | Director | 16 October 2001 | Active |
3a Park Circus Place, Glasgow, G3 6AH | Secretary | 13 September 2002 | Active |
66 Cantieslaw Drive, East Kilbride, Glasgow, G74 3AQ | Secretary | 25 August 2002 | Active |
4 Berryhill Drive, Glasgow, G46 7AS | Secretary | 16 October 2001 | Active |
216 West George Street, Glasgow, G2 2PQ | Secretary | 30 June 2006 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 16 October 2001 | Active |
5 Macnicol Park, Kittochglen, East Kilbride, G74 4QE | Director | 25 August 2002 | Active |
4 Berryhill Drive, Glasgow, G46 7AS | Director | 16 October 2001 | Active |
61 Muir Wood Crescent, Currie, Edinburgh, EH14 5HB | Director | 25 August 2002 | Active |
5 Carlton Terrace, Edinburgh, EH7 5DD | Director | 12 May 2004 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 16 October 2001 | Active |
Black King Properties | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 216, West George Street, Glasgow, Scotland, G2 2PQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Officers | Change person director company with change date. | Download |
2021-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-24 | Officers | Change person director company with change date. | Download |
2020-10-24 | Officers | Termination secretary company with name termination date. | Download |
2020-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-19 | Officers | Change person secretary company with change date. | Download |
2018-10-19 | Officers | Change person director company with change date. | Download |
2018-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.