OBAN AND DISTRICT ACCESS PANEL

OBAN AND DISTRICT ACCESS PANEL

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameOBAN AND DISTRICT ACCESS PANEL
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC226788
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of OBAN AND DISTRICT ACCESS PANEL?

    Previous Company Names
    Company NameFromUntil
    OBAN & DISTRICT DISABILITY FORUM AND ACCESS PANEL (INCORPORATING "SHOP MOBILITY OBAN")Jan 08, 2002Jan 08, 2002

    What are the latest accounts for OBAN AND DISTRICT ACCESS PANEL?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for OBAN AND DISTRICT ACCESS PANEL?

    Last Confirmation Statement Made Up ToDec 13, 2025
    Next Confirmation Statement DueDec 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 13, 2024
    OverdueNo

    What are the latest filings for OBAN AND DISTRICT ACCESS PANEL?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 13, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    15 pagesAA

    Confirmation statement made on Dec 13, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    15 pagesAA

    Confirmation statement made on Dec 13, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    15 pagesAA

    Confirmation statement made on Jan 08, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    16 pagesAA

    Confirmation statement made on Jan 08, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Thomas Spence as a director on Jan 12, 2021

    2 pagesAP01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2020

    13 pagesAA

    Termination of appointment of Elaine Murray Robertson as a director on Jan 14, 2020

    1 pagesTM01

    Confirmation statement made on Jan 08, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Catherine Crosbie Winton as a director on Oct 01, 2019

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2019

    15 pagesAA

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    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 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 16, 2019

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 04, 2019

    RES15

    Statement of company's objects

    2 pagesCC04

    Appointment of Kenneth Alexander Johnston as a director on Mar 15, 2019

    2 pagesAP01

    Appointment of James Cumming Tolmie as a director on Mar 15, 2019

    2 pagesAP01

    Confirmation statement made on Jan 08, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    13 pagesAA

    Confirmation statement made on Jan 08, 2018 with no updates

    3 pagesCS01

    Who are the officers of OBAN AND DISTRICT ACCESS PANEL?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTSON, Michael John
    Dungrianach
    Phlpit Hill
    PA34 4LU Oban
    Argyll
    Secretary
    Dungrianach
    Phlpit Hill
    PA34 4LU Oban
    Argyll
    United KingdomSolicitor125322510001
    JOHNSTON, Kenneth Alexander
    Angus Crescent
    Lochaber Road
    PH33 6TY Fort William
    119
    Scotland
    Director
    Angus Crescent
    Lochaber Road
    PH33 6TY Fort William
    119
    Scotland
    ScotlandBritishRetired256426870001
    SPENCE, Andrew Thomas
    Stevenson Street
    PA34 5NA Oban
    43 Stevenson Street, Oban.( Bid4oban Ltd)
    Argyll
    Scotland
    Director
    Stevenson Street
    PA34 5NA Oban
    43 Stevenson Street, Oban.( Bid4oban Ltd)
    Argyll
    Scotland
    ScotlandBritishChief Executive, Bid4oban Ltd.163647410001
    TOLMIE, James Cumming
    Pulpit Rock
    PA34 4LZ Oban
    Mingulay
    Scotland
    Director
    Pulpit Rock
    PA34 4LZ Oban
    Mingulay
    Scotland
    ScotlandBritishRetired256426860001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    D M MACKINNON W S
    Bank Of Scotland Buildings
    Station Road
    PA34 4LN Oban
    Argyll
    Secretary
    Bank Of Scotland Buildings
    Station Road
    PA34 4LN Oban
    Argyll
    60252800001
    APPLEBY, Christopher
    1 Station Cottages
    PA38 4BN Appin
    Argyll
    Director
    1 Station Cottages
    PA38 4BN Appin
    Argyll
    BritishRetired7474430002
    DOUGANS, Judith Ann
    Kirk Place
    Dunbeg
    PA37 1TP Oban
    7
    Argyll
    Uk
    Director
    Kirk Place
    Dunbeg
    PA37 1TP Oban
    7
    Argyll
    Uk
    ScotlandOtherRetired139775760001
    DUNCAN, Alexandra Elizabeth
    15 Creag An Airm
    Drimvargie Hill
    PA34 4BX Oban
    Argyll
    Director
    15 Creag An Airm
    Drimvargie Hill
    PA34 4BX Oban
    Argyll
    BritishLocal Government Officer115047940001
    KENNEDY, Albert Malcolm
    1 Glencruitten Court
    PA34 4ET Oban
    Argyll
    Director
    1 Glencruitten Court
    PA34 4ET Oban
    Argyll
    BritishNone81089420001
    MORRISON, Fiona Susan
    Air Tir, Balvicar
    Isle Of Seil
    PA34 4TF Oban
    Argyll
    Director
    Air Tir, Balvicar
    Isle Of Seil
    PA34 4TF Oban
    Argyll
    BritishS.E.N. Assistant100383490001
    ROBERTSON, Elaine Murray
    Crannaig-A-Mhinister
    PA34 4LU Oban
    Dungrianach
    Argyll
    Scotland
    Director
    Crannaig-A-Mhinister
    PA34 4LU Oban
    Dungrianach
    Argyll
    Scotland
    United KingdomBritishCouncillor Argyll And Bute Council49254870001
    STRICKLAND, Iain John Mccarroll
    Kilduskland Cottage Glengilp Road
    Ardrishaig
    PA30 8HF Lochgilphead
    Argyll
    Scotland
    Director
    Kilduskland Cottage Glengilp Road
    Ardrishaig
    PA30 8HF Lochgilphead
    Argyll
    Scotland
    ScotlandBritishArchitect26639490001
    TYE, David Seymour
    Laggan
    Glenshellach
    PA34 4QJ Oban
    Argyll
    Director
    Laggan
    Glenshellach
    PA34 4QJ Oban
    Argyll
    BritishM/D80952520001
    WINTON, Catherine Crosbie
    Soroba Road
    PA34 4JA Oban
    10 Dunmar Court
    Argyll
    Scotland
    Director
    Soroba Road
    PA34 4JA Oban
    10 Dunmar Court
    Argyll
    Scotland
    ScotlandScottishRetired196312670001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Director
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 08, 2017The 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