OBAN AND DISTRICT ACCESS PANEL
Overview
Company Name | OBAN AND DISTRICT ACCESS PANEL |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC226788 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of OBAN AND DISTRICT ACCESS PANEL?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is OBAN AND DISTRICT ACCESS PANEL located?
Registered Office Address | 43 Stevenson Street, Oban.( Bid4oban Ltd) Stevenson Street PA34 5NA Oban Argyll Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OBAN AND DISTRICT ACCESS PANEL?
Company Name | From | Until |
---|---|---|
OBAN & DISTRICT DISABILITY FORUM AND ACCESS PANEL (INCORPORATING "SHOP MOBILITY OBAN") | Jan 08, 2002 | Jan 08, 2002 |
What are the latest accounts for OBAN AND DISTRICT ACCESS PANEL?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for OBAN AND DISTRICT ACCESS PANEL?
Last Confirmation Statement Made Up To | Dec 13, 2025 |
---|---|
Next Confirmation Statement Due | Dec 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 13, 2024 |
Overdue | No |
What are the latest filings for OBAN AND DISTRICT ACCESS PANEL?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 15 pages | AA | ||||||||||
Confirmation statement made on Dec 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 15 pages | AA | ||||||||||
Confirmation statement made on Dec 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 15 pages | AA | ||||||||||
Confirmation statement made on Jan 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 16 pages | AA | ||||||||||
Confirmation statement made on Jan 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Andrew Thomas Spence as a director on Jan 12, 2021 | 2 pages | AP01 | ||||||||||
Registered office address changed from Voluntary Action Lochaber an Drochaid Claggan Road Fort William Inverness-Shire PH33 6PH Scotland to 43 Stevenson Street, Oban.( Bid4Oban Ltd) Stevenson Street Oban Argyll PA34 5NA on Jan 12, 2021 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 13 pages | AA | ||||||||||
Termination of appointment of Elaine Murray Robertson as a director on Jan 14, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Catherine Crosbie Winton as a director on Oct 01, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 15 pages | AA | ||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed oban & district disability forum and access panel (incorporating "shop mobility oban")\certificate issued on 16/04/19 | 5 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Appointment of Kenneth Alexander Johnston as a director on Mar 15, 2019 | 2 pages | AP01 | ||||||||||
Appointment of James Cumming Tolmie as a director on Mar 15, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 13 pages | AA | ||||||||||
Confirmation statement made on Jan 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of OBAN AND DISTRICT ACCESS PANEL?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROBERTSON, Michael John | Secretary | Dungrianach Phlpit Hill PA34 4LU Oban Argyll | United Kingdom | Solicitor | 125322510001 | |||||
JOHNSTON, Kenneth Alexander | Director | Angus Crescent Lochaber Road PH33 6TY Fort William 119 Scotland | Scotland | British | Retired | 256426870001 | ||||
SPENCE, Andrew Thomas | Director | Stevenson Street PA34 5NA Oban 43 Stevenson Street, Oban.( Bid4oban Ltd) Argyll Scotland | Scotland | British | Chief Executive, Bid4oban Ltd. | 163647410001 | ||||
TOLMIE, James Cumming | Director | Pulpit Rock PA34 4LZ Oban Mingulay Scotland | Scotland | British | Retired | 256426860001 | ||||
BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
D M MACKINNON W S | Secretary | Bank Of Scotland Buildings Station Road PA34 4LN Oban Argyll | 60252800001 | |||||||
APPLEBY, Christopher | Director | 1 Station Cottages PA38 4BN Appin Argyll | British | Retired | 7474430002 | |||||
DOUGANS, Judith Ann | Director | Kirk Place Dunbeg PA37 1TP Oban 7 Argyll Uk | Scotland | Other | Retired | 139775760001 | ||||
DUNCAN, Alexandra Elizabeth | Director | 15 Creag An Airm Drimvargie Hill PA34 4BX Oban Argyll | British | Local Government Officer | 115047940001 | |||||
KENNEDY, Albert Malcolm | Director | 1 Glencruitten Court PA34 4ET Oban Argyll | British | None | 81089420001 | |||||
MORRISON, Fiona Susan | Director | Air Tir, Balvicar Isle Of Seil PA34 4TF Oban Argyll | British | S.E.N. Assistant | 100383490001 | |||||
ROBERTSON, Elaine Murray | Director | Crannaig-A-Mhinister PA34 4LU Oban Dungrianach Argyll Scotland | United Kingdom | British | Councillor Argyll And Bute Council | 49254870001 | ||||
STRICKLAND, Iain John Mccarroll | Director | Kilduskland Cottage Glengilp Road Ardrishaig PA30 8HF Lochgilphead Argyll Scotland | Scotland | British | Architect | 26639490001 | ||||
TYE, David Seymour | Director | Laggan Glenshellach PA34 4QJ Oban Argyll | British | M/D | 80952520001 | |||||
WINTON, Catherine Crosbie | Director | Soroba Road PA34 4JA Oban 10 Dunmar Court Argyll Scotland | Scotland | Scottish | Retired | 196312670001 | ||||
BRIAN REID LTD. | Nominee Director | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
What are the latest statements on persons with significant control for OBAN AND DISTRICT ACCESS PANEL?
Notified On | Ceased On | Statement |
---|---|---|
Jan 08, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0