UKBizDB.co.uk

OBAN WAR AND PEACE MUSEUM

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

This company is commonly known as Oban War And Peace Museum. The company was founded 20 years ago and was given the registration number SC251697. The firm's registered office is in OBAN. You can find them at Old Oban Times Building, Corran Esplanade, Oban, Argyll. This company's SIC code is 91020 - Museums activities.

Company Information

Name:OBAN WAR AND PEACE MUSEUM
Company Number:SC251697
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2003
End of financial year:30 November 2023
Jurisdiction:Scotland
Industry Codes:
  • 91020 - Museums activities

Office Address & Contact

Registered Address:Old Oban Times Building, Corran Esplanade, Oban, Argyll, PA34 5PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Murdostoun, North Connel, Oban, PA37 1RA

Secretary25 June 2003Active
Sealladh Eite, Achaleven Road, Connel, Scotland, PA37 1PF

Director09 May 2014Active
Craigaol, Kilmelford, Oban, Scotland, PA34 4XA

Director08 July 2016Active
West Bracklinn, Ganavan, Oban, Scotland, PA34 5TU

Director09 May 2014Active
10, Achaleven, Connel, Oban, Scotland, PA37 1PE

Director22 February 2018Active
Ardmaddy Castle, Armaddy, Oban, PA34 4QY

Director25 June 2003Active
Murdostoun, North Connel, Oban, PA37 1RA

Director25 June 2003Active
Heanish, Ganavan, Oban, PA34 5TU

Secretary25 June 2003Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary25 June 2003Active
Torwood Crannaig A Mhinister, Oban, PA34 4LU

Director22 February 2007Active
Heanish, Ganavan, Oban, PA34 5TU

Director25 June 2003Active
Dunoran, Dalmally, PA33 1AS

Director25 June 2003Active
Strathblane, Miller Road, Oban, PA34 4DX

Director10 July 2008Active
Torman Na Mara, Ganavan Road, Oban, PA34 5TU

Director24 March 2006Active
Tighnambarr, Taynuilt, PA35 1JQ

Director25 June 2003Active
9 Kilmartin Court, Oban, PA34 4NT

Director25 June 2003Active
17, Rhuvaal Road, Oban, PA34 4BT

Director30 June 2009Active
17, Rhuvaal Road, Oban, PA34 4BT

Director10 July 2008Active
Tir Ile, Ardconnel Road, Oban, PA34 5DP

Director25 June 2003Active
Fairhaven, Canavan Road, Oban, PA34 5TU

Director01 August 2003Active
Curling Pond Cottage, Longsdale Road, Oban, PA34 5JX

Director10 July 2008Active
Ardenlee, Benvoullin Road, Oban, Scotland, PA34 5EF

Director30 March 2010Active
4 Glen Park, Connel, Oban, PA37 1PG

Director05 July 2007Active
Craigard, Connel, Oban, PA37 1PT

Director21 April 2004Active
Tigh Grianach, Lochdon, Isle Of Mull, PA64 6AP

Director25 June 2003Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director25 June 2003Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director25 June 2003Active

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
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2020-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Persons with significant control

Notification of a person with significant control statement.

Download
2018-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-03-24Officers

Appoint person director company with name date.

Download
2018-03-09Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-03-02Accounts

Accounts with accounts type total exemption full.

Download
2016-07-19Officers

Appoint person director company with name date.

Download
2016-07-03Annual return

Annual return company with made up date no member list.

Download
2016-07-03Officers

Termination director company with name termination date.

Download
2016-03-16Accounts

Accounts with accounts type total exemption full.

Download
2015-07-22Accounts

Accounts with accounts type total exemption full.

Download
2015-07-03Annual return

Annual return company with made up date no member list.

Download
2015-07-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.