OBAN ADDICTIONS SUPPORT AND INFORMATION SERVICE

OBAN ADDICTIONS SUPPORT AND INFORMATION SERVICE

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameOBAN ADDICTIONS SUPPORT AND INFORMATION SERVICE
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC275111
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of OBAN ADDICTIONS SUPPORT AND INFORMATION SERVICE?

    • Other education n.e.c. (85590) / Education
    • Other human health activities (86900) / Human health and social work activities

    Where is OBAN ADDICTIONS SUPPORT AND INFORMATION SERVICE located?

    Registered Office Address
    21 Argyll Square Ainsley Smith & Co Ltd
    21 Argyll Square
    PA34 4AT Oban
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OBAN ADDICTIONS SUPPORT AND INFORMATION SERVICE?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for OBAN ADDICTIONS SUPPORT AND INFORMATION SERVICE?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Mar 31, 2019

    15 pagesAA

    Confirmation statement made on Oct 25, 2019 with no updates

    3 pagesCS01

    Termination of appointment of David Bell as a director on Apr 26, 2018

    1 pagesTM01

    Termination of appointment of Kevin Balfour Champion as a director on Oct 29, 2019

    1 pagesTM01

    Termination of appointment of Iain Stewart Maclean as a director on Sep 20, 2019

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2018

    15 pagesAA

    Confirmation statement made on Oct 25, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Iain Stewart Maclean as a director on Apr 10, 2018

    2 pagesAP01

    Termination of appointment of Morven Macmillan as a director on Apr 10, 2018

    1 pagesTM01

    Termination of appointment of Duncan William Grant Durbin as a secretary on Apr 10, 2018

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2017

    13 pagesAA

    Confirmation statement made on Oct 25, 2017 with no updates

    3 pagesCS01

    Registered office address changed from Abacus Services Abacus Building 8 High Street Obanpa34 4Bg to 21 Argyll Square Ainsley Smith & Co Ltd 21 Argyll Square Oban PA34 4AT on Apr 18, 2017

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2016

    13 pagesAA

    Confirmation statement made on Oct 25, 2016 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2015

    15 pagesAA

    Annual return made up to Oct 25, 2015 no member list

    7 pagesAR01

    Appointment of Mr Kevin Balfour Champion as a director on Nov 01, 2015

    2 pagesAP01

    Termination of appointment of Roderick Mccuish as a director on Oct 01, 2015

    1 pagesTM01

    Termination of appointment of Timothy Woodcock as a director on Nov 01, 2015

    1 pagesTM01

    Termination of appointment of Paul Donald Roberts as a director on Dec 16, 2014

    1 pagesTM01

    Who are the officers of OBAN ADDICTIONS SUPPORT AND INFORMATION SERVICE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACDONALD, Iain Angus
    Ardchattan
    PA37 1RG Oban
    Inveresreuan
    Argyll
    Scotland
    Director
    Ardchattan
    PA37 1RG Oban
    Inveresreuan
    Argyll
    Scotland
    United KingdomScottish170094020001
    MCLEOD, Kenneth Cameron
    Deirdre Road
    Connel
    PA37 1PH Oban
    Dunlora
    Argyll
    United Kingdom
    Director
    Deirdre Road
    Connel
    PA37 1PH Oban
    Dunlora
    Argyll
    United Kingdom
    United KingdomBritish101011510002
    DURBIN, Duncan William Grant
    Achnacreebeag Farm Cottage
    North Connel
    PA37 1RE Oban
    Argyll
    Secretary
    Achnacreebeag Farm Cottage
    North Connel
    PA37 1RE Oban
    Argyll
    British87232910001
    MACGREGOR, John Colin
    Ardroy Glenmore Road
    PA34 4PG Oban
    Argyll
    Scotland
    Secretary
    Ardroy Glenmore Road
    PA34 4PG Oban
    Argyll
    Scotland
    British27170250001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ALLAN, Catherine Elspeth
    North Connel
    PA37 1QX Oban
    Kijley
    Argyll
    United Kingdom
    Director
    North Connel
    PA37 1QX Oban
    Kijley
    Argyll
    United Kingdom
    United KingdomBritish219139410002
    BELL, David, Dr
    Tofts
    KA24 5AS Dalry
    Tofts
    Ayrshire
    Scotland
    Director
    Tofts
    KA24 5AS Dalry
    Tofts
    Ayrshire
    Scotland
    ScotlandScottish58547620003
    CAMPBELL, Andrew Blair, Rev.
    The Manse
    Ganavan Road
    PA34 5TU Oban
    Argyll
    Director
    The Manse
    Ganavan Road
    PA34 5TU Oban
    Argyll
    British101011440001
    CHAMPION, Kevin Balfour
    c/o Oasis
    Stafford Street
    PA34 5NJ Oban
    11
    Argyll
    Scotland
    Director
    c/o Oasis
    Stafford Street
    PA34 5NJ Oban
    11
    Argyll
    Scotland
    ScotlandBritish203443720001
    DOUGALL, Margaret Elliot
    Raschoille
    Glenshellach Road
    PA34 4PP Oban
    Argyll
    Director
    Raschoille
    Glenshellach Road
    PA34 4PP Oban
    Argyll
    ScotlandBritish101011450001
    ELLIS, Valentina Peggy
    Barnfeochaig Beag
    Clachan Seil, Clachan Seil
    PA34 4TJ Oban
    Argyll
    Director
    Barnfeochaig Beag
    Clachan Seil, Clachan Seil
    PA34 4TJ Oban
    Argyll
    ScotlandBritish101011460001
    JAMES, David Henry, Rev Dr
    Glencruitten House
    Glencruitten
    PA34 4QB Oban
    Argyll
    Director
    Glencruitten House
    Glencruitten
    PA34 4QB Oban
    Argyll
    United KingdomBritish119465210001
    LANE, Matthew
    Soroba
    PA34 4SB Oban
    Shellach View Childrens Unit
    Argyll
    United Kingdom
    Director
    Soroba
    PA34 4SB Oban
    Shellach View Childrens Unit
    Argyll
    United Kingdom
    United KingdomScottish164333660001
    LYON, John Marechal, Dr
    Parachilna
    Airds Bay
    PA35 1JR Taynuilt
    Argyll
    Director
    Parachilna
    Airds Bay
    PA35 1JR Taynuilt
    Argyll
    United KingdomBritish109211140003
    MACDONALD, Margaret
    Abacus Services
    Abacus Building
    8 High Street
    Obanpa34 4bg
    Director
    Abacus Services
    Abacus Building
    8 High Street
    Obanpa34 4bg
    United KingdomBritish159390780001
    MACGREGOR, John Colin
    Ardroy Glenmore Road
    PA34 4PG Oban
    Argyll
    Scotland
    Director
    Ardroy Glenmore Road
    PA34 4PG Oban
    Argyll
    Scotland
    ScotlandBritish27170250001
    MACLEAN, Iain Stewart
    Craigard Road
    Oasis
    PA34 5NP Oban
    13
    Scotland
    Director
    Craigard Road
    Oasis
    PA34 5NP Oban
    13
    Scotland
    ScotlandScottish245144560001
    MACMILLAN, Morven
    c/o Oasis
    Stafford Street
    PA34 5NG Oban
    11
    Argyll
    Scotland
    Director
    c/o Oasis
    Stafford Street
    PA34 5NG Oban
    11
    Argyll
    Scotland
    ScotlandBritish192886770001
    MCCUISH, Roderick William
    20 Dalintart Drive
    PA34 4EE Oban
    Argyll
    Director
    20 Dalintart Drive
    PA34 4EE Oban
    Argyll
    ScotlandScottish124662010001
    MCLARTY, Fiona Theresa
    4 Mull Terrace
    PA34 4YB Oban
    Argyll
    Director
    4 Mull Terrace
    PA34 4YB Oban
    Argyll
    British101004860001
    MCLEAN, Hugh
    Torridon
    Benvoullin Road
    PA34 5EF Oban
    Argyll
    Director
    Torridon
    Benvoullin Road
    PA34 5EF Oban
    Argyll
    United KingdomBritish27170230001
    MENZIES, Kirsteen Miller
    Corrielorn
    Kilninver
    PA34 4UX Oban
    Argyll
    Director
    Corrielorn
    Kilninver
    PA34 4UX Oban
    Argyll
    United KingdomBritish85489260001
    PAGAN, Susan
    Beaver Lodge
    Barcaldine, Barcaldine
    PA37 1SG Oban
    Argyll
    Director
    Beaver Lodge
    Barcaldine, Barcaldine
    PA37 1SG Oban
    Argyll
    British101011470001
    ROBERTS, Paul Donald
    c/o Oasis
    Stafford Street
    PA34 5NJ Oban
    11
    Argyll
    United Kingdom
    Director
    c/o Oasis
    Stafford Street
    PA34 5NJ Oban
    11
    Argyll
    United Kingdom
    United KingdomBritish97109960005
    SMITH, Brian
    Abacus Services
    Abacus Building
    8 High Street
    Obanpa34 4bg
    Director
    Abacus Services
    Abacus Building
    8 High Street
    Obanpa34 4bg
    United KingdomBritish159390630001
    SMYTH, Ian
    Ardblair
    Dalriach Road
    PA34 5JB Oban
    Argyll
    Director
    Ardblair
    Dalriach Road
    PA34 5JB Oban
    Argyll
    ScotlandBritish18386570001
    WOODCOCK, Timothy
    Benderloch
    PA37 1QS Oban
    Altnavullin
    Argyll
    Scotland
    Director
    Benderloch
    PA37 1QS Oban
    Altnavullin
    Argyll
    Scotland
    United KingdomBritish184088040001
    JORDAN COMPANY SECRETARIES LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900028780001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001

    What are the latest statements on persons with significant control for OBAN ADDICTIONS SUPPORT AND INFORMATION SERVICE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 25, 2016The 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