OBAN BAY MARINE 2007

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameOBAN BAY MARINE 2007
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC324788
    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 BAY MARINE 2007?

    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is OBAN BAY MARINE 2007 located?

    Registered Office Address
    C/O Jean Ainsley & Co Ca
    21 Argyll Sq
    PA34 4AT Oban
    Argyll
    Undeliverable Registered Office AddressNo

    What were the previous names of OBAN BAY MARINE 2007?

    Previous Company Names
    Company NameFromUntil
    OBAN BAY MARINEJun 01, 2007Jun 01, 2007

    What are the latest accounts for OBAN BAY MARINE 2007?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2015

    What is the status of the latest annual return for OBAN BAY MARINE 2007?

    Annual Return
    Last Annual Return

    What are the latest filings for OBAN BAY MARINE 2007?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Oct 31, 2015

    6 pagesAA

    Annual return made up to Jun 01, 2015 no member list

    5 pagesAR01

    Termination of appointment of John Duncan Macgregor as a director on Jul 28, 2014

    1 pagesTM01

    Termination of appointment of Paul Sloan as a director on Apr 30, 2015

    1 pagesTM01

    Termination of appointment of Calum Maclachainn as a director on Apr 30, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Oct 31, 2014

    6 pagesAA

    Total exemption small company accounts made up to Oct 31, 2013

    6 pagesAA

    Annual return made up to Jun 01, 2014 no member list

    8 pagesAR01

    Termination of appointment of Adrian Lauder as a director

    1 pagesTM01

    Total exemption small company accounts made up to Oct 31, 2012

    6 pagesAA

    Annual return made up to Jun 01, 2013 no member list

    9 pagesAR01

    Annual return made up to Jun 01, 2012 no member list

    9 pagesAR01

    Total exemption small company accounts made up to Oct 31, 2011

    5 pagesAA

    Annual return made up to Jun 01, 2011 no member list

    9 pagesAR01

    Certificate of change of name

    Company name changed oban bay marine\certificate issued on 11/04/11
    6 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Apr 11, 2011

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 15, 2011

    RES15

    Total exemption small company accounts made up to Oct 31, 2010

    5 pagesAA

    Annual return made up to Jun 01, 2010 no member list

    6 pagesAR01

    Director's details changed for Paul Sloan on May 31, 2010

    2 pagesCH01

    Director's details changed for Calum Maclachainn on May 31, 2010

    2 pagesCH01

    Director's details changed for Elaine Lauder on May 31, 2010

    2 pagesCH01

    Director's details changed for John Duncan Macgregor on May 31, 2010

    2 pagesCH01

    Who are the officers of OBAN BAY MARINE 2007?

    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
    LAUDER, Elaine Mcquater
    Highfield
    3 Kiel Croft, Benderloch
    PA37 1QS Oban
    Argyll
    Director
    Highfield
    3 Kiel Croft, Benderloch
    PA37 1QS Oban
    Argyll
    UkBritishSelf-Employed Crofter123592380001
    PARRY, William Roger
    Cuanra
    Ganavan Road
    PA34 5TU Oban
    Argyll
    Director
    Cuanra
    Ganavan Road
    PA34 5TU Oban
    Argyll
    ScotlandBritishRetired Architect77274320001
    ROBERTSON, Michael John
    Dungrianach
    Phlpit Hill
    PA34 4LU Oban
    Argyll
    Director
    Dungrianach
    Phlpit Hill
    PA34 4LU Oban
    Argyll
    ScotlandUnited KingdomSolicitor125322510001
    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
    ANDERSON, John
    Ard Beag
    Connel
    PA37 1PT Oban
    Argyll
    Director
    Ard Beag
    Connel
    PA37 1PT Oban
    Argyll
    BritishRetired211960003
    BROWN, Alan Michael
    Shepperd's Cottage, Lagganmore
    Kilninver
    PA34 4UU Oban
    Argyll
    Director
    Shepperd's Cottage, Lagganmore
    Kilninver
    PA34 4UU Oban
    Argyll
    BritishSelf Employed Engineer123592280001
    LAUDER, Adrian Alexander
    Highfield, 3 Kielcroft
    Benderloch
    PA37 1QS Oban
    Argyll
    Director
    Highfield, 3 Kielcroft
    Benderloch
    PA37 1QS Oban
    Argyll
    ScotlandBritishCharter Shipper123592480001
    MACGREGOR, John Duncan
    The
    Argyllshire Gathering Halls, Breadalbane Street
    PA37 1RP Oban
    Argyll
    Director
    The
    Argyllshire Gathering Halls, Breadalbane Street
    PA37 1RP Oban
    Argyll
    UkBritishCompany Director100031000003
    MACLACHAINN, Calum
    Glenmore Road
    PA34 4ND Oban
    Morvern House
    Argyll
    Director
    Glenmore Road
    PA34 4ND Oban
    Morvern House
    Argyll
    United KingdomBritishCompany Director128353880001
    SLOAN, Paul
    Ardconnel Road
    PA34 5SD Oban
    Askernish
    Argyll
    Director
    Ardconnel Road
    PA34 5SD Oban
    Askernish
    Argyll
    United KingdomBritishDo Director128354020001
    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

    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