UKBizDB.co.uk

OBAN PHOENIX CINEMA

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

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.

Company Information

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:
  • 59140 - Motion picture projection activities

Office Address & Contact

Registered Address:140 George Street, Oban, Argyll, PA34 5NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hallbank, Hall Brae, Taynuilt, Scotland, PA35 1JE

Director15 November 2017Active
140, George Street, Oban, PA34 5NX

Director31 January 2017Active
140, George Street, Oban, PA34 5NX

Director01 February 2018Active
140, George Street, Oban, PA34 5NX

Director02 April 2021Active
140, George Street, Oban, PA34 5NX

Director01 July 2020Active
140, George Street, Oban, PA34 5NX

Director12 February 2018Active
140, George Street, Oban, PA34 5NX

Director29 February 2024Active
Beinn Bhreac, Barcaldine, Oban, Scotland, PA37 1SG

Secretary06 August 2013Active
17, Lochside Street, Oban, PA34 4HP

Secretary18 August 2011Active
Bank Of Scotland Buildings, Station Road, Oban, Scotland, PA34 4LN

Director18 August 2011Active
C/O Dm Mackinnon Solicitors, Bank Of Scotland Buildings, Station Road, Oban, PA34 4LN

Director18 April 2011Active
140, George Street, Oban, United Kingdom, PA34 5NX

Director18 August 2011Active
C/O Dm Mackinnon Solicitors, Bank Of Scotland Buildings, Station Road, Oban, PA34 4LN

Director18 April 2011Active
140, George Street, Oban, PA34 5NX

Director01 August 2018Active
140, George Street, Oban, PA34 5NX

Director12 February 2018Active
140, George Street, Oban, United Kingdom, PA34 5NX

Director18 August 2011Active
C/O Dm Mackinnon Solicitors, Bank Of Scotland Buildings, Station Road, Oban, PA34 4LN

Director18 April 2011Active
140, George Street, Oban, United Kingdom, PA34 5NX

Director15 January 2013Active
84c, George Street, Oban, United Kingdom, PA34 5NN

Director12 June 2012Active
C/O Dm Mackinnon Solicitors, Bank Of Scotland Buildings, Station Road, Oban, PA34 4LN

Director18 April 2011Active
Bank Of Scotland Buildings, Station Road, Oban, United Kingdom, PA34 4LN

Director18 August 2011Active
140, George Street, Oban, United Kingdom, PA34 5NX

Director28 May 2013Active
140, George Street, Oban, United Kingdom, PA34 5NX

Director15 January 2013Active
140, George Street, Oban, United Kingdom, PA34 5NX

Director18 August 2011Active
140, George Street, Oban, United Kingdom, PA34 5NX

Director15 January 2013Active
Bank Of Scotland Buildings, Station Road, Oban, Scotland, PA34 4LN

Director18 August 2011Active
C/O Dm Mackinnon Solicitors, Bank Of Scotland Buildings, Station Road, Oban, PA34 4LN

Director18 April 2011Active
4a, John Street, Oban, Scotland, PA34 5NS

Director08 May 2015Active
140, George Street, Oban, United Kingdom, PA34 5NX

Director28 May 2013Active
Bank Of Scotland Buildings, Station Road, Oban, Scotland, PA34 4LN

Director18 August 2011Active
C/O Dm Mackinnon Solicitors, Bank Of Scotland Buildings, Station Road, Oban, PA34 4LN

Director18 April 2011Active
Flat 6, 10 Stevenson Street, Oban, United Kingdom, PA34 5SD

Director29 May 2012Active
C/O Dm Mackinnon Solicitors, Bank Of Scotland Buildings, Station Road, Oban, PA34 4LN

Director18 April 2011Active
140, George Street, Oban, PA34 5NX

Director01 July 2020Active
Phoenix Cinema, 140 George Street, Oban, Scotland, PA34 5NX

Director05 January 2015Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2024-04-03Accounts

Accounts with accounts type total exemption full.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Mortgage

Mortgage satisfy charge full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Officers

Appoint person director company with name date.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-10-29Officers

Appoint person director company with name date.

Download
2018-10-29Officers

Appoint person director company with name date.

Download
2018-10-24Officers

Appoint person director company with name date.

Download
2018-09-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.