This company is commonly known as Oban Phoenix Cinema. The company was founded 13 years ago and was given the registration number SC397947. The firm's registered office is in OBAN. You can find them at 140 George Street, , Oban, Argyll. This company's SIC code is 59140 - Motion picture projection activities.
Name | : | OBAN PHOENIX CINEMA |
---|---|---|
Company Number | : | SC397947 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 140 George Street, Oban, Argyll, PA34 5NX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hallbank, Hall Brae, Taynuilt, Scotland, PA35 1JE | Director | 15 November 2017 | Active |
140, George Street, Oban, PA34 5NX | Director | 31 January 2017 | Active |
140, George Street, Oban, PA34 5NX | Director | 01 February 2018 | Active |
140, George Street, Oban, PA34 5NX | Director | 02 April 2021 | Active |
140, George Street, Oban, PA34 5NX | Director | 01 July 2020 | Active |
140, George Street, Oban, PA34 5NX | Director | 12 February 2018 | Active |
140, George Street, Oban, PA34 5NX | Director | 29 February 2024 | Active |
Beinn Bhreac, Barcaldine, Oban, Scotland, PA37 1SG | Secretary | 06 August 2013 | Active |
17, Lochside Street, Oban, PA34 4HP | Secretary | 18 August 2011 | Active |
Bank Of Scotland Buildings, Station Road, Oban, Scotland, PA34 4LN | Director | 18 August 2011 | Active |
C/O Dm Mackinnon Solicitors, Bank Of Scotland Buildings, Station Road, Oban, PA34 4LN | Director | 18 April 2011 | Active |
140, George Street, Oban, United Kingdom, PA34 5NX | Director | 18 August 2011 | Active |
C/O Dm Mackinnon Solicitors, Bank Of Scotland Buildings, Station Road, Oban, PA34 4LN | Director | 18 April 2011 | Active |
140, George Street, Oban, PA34 5NX | Director | 01 August 2018 | Active |
140, George Street, Oban, PA34 5NX | Director | 12 February 2018 | Active |
140, George Street, Oban, United Kingdom, PA34 5NX | Director | 18 August 2011 | Active |
C/O Dm Mackinnon Solicitors, Bank Of Scotland Buildings, Station Road, Oban, PA34 4LN | Director | 18 April 2011 | Active |
140, George Street, Oban, United Kingdom, PA34 5NX | Director | 15 January 2013 | Active |
84c, George Street, Oban, United Kingdom, PA34 5NN | Director | 12 June 2012 | Active |
C/O Dm Mackinnon Solicitors, Bank Of Scotland Buildings, Station Road, Oban, PA34 4LN | Director | 18 April 2011 | Active |
Bank Of Scotland Buildings, Station Road, Oban, United Kingdom, PA34 4LN | Director | 18 August 2011 | Active |
140, George Street, Oban, United Kingdom, PA34 5NX | Director | 28 May 2013 | Active |
140, George Street, Oban, United Kingdom, PA34 5NX | Director | 15 January 2013 | Active |
140, George Street, Oban, United Kingdom, PA34 5NX | Director | 18 August 2011 | Active |
140, George Street, Oban, United Kingdom, PA34 5NX | Director | 15 January 2013 | Active |
Bank Of Scotland Buildings, Station Road, Oban, Scotland, PA34 4LN | Director | 18 August 2011 | Active |
C/O Dm Mackinnon Solicitors, Bank Of Scotland Buildings, Station Road, Oban, PA34 4LN | Director | 18 April 2011 | Active |
4a, John Street, Oban, Scotland, PA34 5NS | Director | 08 May 2015 | Active |
140, George Street, Oban, United Kingdom, PA34 5NX | Director | 28 May 2013 | Active |
Bank Of Scotland Buildings, Station Road, Oban, Scotland, PA34 4LN | Director | 18 August 2011 | Active |
C/O Dm Mackinnon Solicitors, Bank Of Scotland Buildings, Station Road, Oban, PA34 4LN | Director | 18 April 2011 | Active |
Flat 6, 10 Stevenson Street, Oban, United Kingdom, PA34 5SD | Director | 29 May 2012 | Active |
C/O Dm Mackinnon Solicitors, Bank Of Scotland Buildings, Station Road, Oban, PA34 4LN | Director | 18 April 2011 | Active |
140, George Street, Oban, PA34 5NX | Director | 01 July 2020 | Active |
Phoenix Cinema, 140 George Street, Oban, Scotland, PA34 5NX | Director | 05 January 2015 | Active |
Mr Gary Brown | ||
Notified on | : | 15 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Address | : | 140, George Street, Oban, PA34 5NX |
Nature of control | : |
|
Ms Louise Glen | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Address | : | 140, George Street, Oban, PA34 5NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-01 | Officers | Appoint person director company with name date. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Officers | Appoint person director company with name date. | Download |
2020-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-01 | Officers | Appoint person director company with name date. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-01 | Officers | Appoint person director company with name date. | Download |
2018-11-01 | Officers | Termination director company with name termination date. | Download |
2018-10-29 | Officers | Appoint person director company with name date. | Download |
2018-10-29 | Officers | Appoint person director company with name date. | Download |
2018-10-24 | Officers | Appoint person director company with name date. | Download |
2018-09-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.