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.
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 | : |
|
Registered Address | : | Old Oban Times Building, Corran Esplanade, Oban, Argyll, PA34 5PX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Murdostoun, North Connel, Oban, PA37 1RA | Secretary | 25 June 2003 | Active |
Sealladh Eite, Achaleven Road, Connel, Scotland, PA37 1PF | Director | 09 May 2014 | Active |
Craigaol, Kilmelford, Oban, Scotland, PA34 4XA | Director | 08 July 2016 | Active |
West Bracklinn, Ganavan, Oban, Scotland, PA34 5TU | Director | 09 May 2014 | Active |
10, Achaleven, Connel, Oban, Scotland, PA37 1PE | Director | 22 February 2018 | Active |
Ardmaddy Castle, Armaddy, Oban, PA34 4QY | Director | 25 June 2003 | Active |
Murdostoun, North Connel, Oban, PA37 1RA | Director | 25 June 2003 | Active |
Heanish, Ganavan, Oban, PA34 5TU | Secretary | 25 June 2003 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 25 June 2003 | Active |
Torwood Crannaig A Mhinister, Oban, PA34 4LU | Director | 22 February 2007 | Active |
Heanish, Ganavan, Oban, PA34 5TU | Director | 25 June 2003 | Active |
Dunoran, Dalmally, PA33 1AS | Director | 25 June 2003 | Active |
Strathblane, Miller Road, Oban, PA34 4DX | Director | 10 July 2008 | Active |
Torman Na Mara, Ganavan Road, Oban, PA34 5TU | Director | 24 March 2006 | Active |
Tighnambarr, Taynuilt, PA35 1JQ | Director | 25 June 2003 | Active |
9 Kilmartin Court, Oban, PA34 4NT | Director | 25 June 2003 | Active |
17, Rhuvaal Road, Oban, PA34 4BT | Director | 30 June 2009 | Active |
17, Rhuvaal Road, Oban, PA34 4BT | Director | 10 July 2008 | Active |
Tir Ile, Ardconnel Road, Oban, PA34 5DP | Director | 25 June 2003 | Active |
Fairhaven, Canavan Road, Oban, PA34 5TU | Director | 01 August 2003 | Active |
Curling Pond Cottage, Longsdale Road, Oban, PA34 5JX | Director | 10 July 2008 | Active |
Ardenlee, Benvoullin Road, Oban, Scotland, PA34 5EF | Director | 30 March 2010 | Active |
4 Glen Park, Connel, Oban, PA37 1PG | Director | 05 July 2007 | Active |
Craigard, Connel, Oban, PA37 1PT | Director | 21 April 2004 | Active |
Tigh Grianach, Lochdon, Isle Of Mull, PA64 6AP | Director | 25 June 2003 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 25 June 2003 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 25 June 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2020-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-24 | Officers | Appoint person director company with name date. | Download |
2018-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-19 | Officers | Appoint person director company with name date. | Download |
2016-07-03 | Annual return | Annual return company with made up date no member list. | Download |
2016-07-03 | Officers | Termination director company with name termination date. | Download |
2016-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-07-03 | Annual return | Annual return company with made up date no member list. | Download |
2015-07-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.