Warning: file_put_contents(c/e427aa72ffd6d81407caeb80c7f9cdcc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Oban Plumbing & Heating Limited, PA34 4BG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OBAN PLUMBING & HEATING LIMITED

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

This company is commonly known as Oban Plumbing & Heating Limited. The company was founded 8 years ago and was given the registration number SC522228. The firm's registered office is in OBAN. You can find them at C/o Abacus Services Abacus Building, 8 High Street, Oban, Argyll. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:OBAN PLUMBING & HEATING LIMITED
Company Number:SC522228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2015
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:C/o Abacus Services Abacus Building, 8 High Street, Oban, Argyll, United Kingdom, PA34 4BG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Pulpit Drive, Oban, Scotland, PA34 4LE

Director06 April 2017Active
22, Pulpit Drive, Oban, Scotland, PA34 4LE

Director06 April 2017Active
The Croft, Croft Road, Oban, Scotland, PA34 5JN

Director10 December 2015Active
The Croft, Croft Road, Oban, Scotland, PA34 5JN

Director10 December 2015Active

People with Significant Control

Mr John Hill
Notified on:06 April 2016
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:Scotland
Address:42, Longsdale Crescent, Oban, Scotland, PA34 5JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Hayley Rachael Kersley
Notified on:06 April 2016
Status:Active
Date of birth:October 1991
Nationality:British
Country of residence:Scotland
Address:Invercreran Lodge, Fasnacloich, Appin, Scotland, PA38 4BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2023-08-29Address

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

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Officers

Change person director company with change date.

Download
2023-08-04Officers

Change person director company with change date.

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Address

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

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Officers

Change person director company with change date.

Download
2020-05-18Officers

Change person director company with change date.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Officers

Change person director company with change date.

Download
2019-08-02Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Persons with significant control

Notification of a person with significant control statement.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2017-08-22Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-07-24Persons with significant control

Cessation of a person with significant control.

Download
2017-07-24Persons with significant control

Cessation of a person with significant control.

Download
2017-04-07Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.