OBAN ADDICTIONS SUPPORT AND INFORMATION SERVICE

Register to unlock more data on OkredoRegister

OBAN ADDICTIONS SUPPORT AND INFORMATION SERVICE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC275111

Incorporation date

25/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Argyll Square Ainsley Smith & Co Ltd, 21 Argyll Square, Oban PA34 4ATCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2004)
dot icon16/03/2021
Final Gazette dissolved via voluntary strike-off
dot icon12/12/2020
Voluntary strike-off action has been suspended
dot icon24/11/2020
First Gazette notice for voluntary strike-off
dot icon12/11/2020
Application to strike the company off the register
dot icon04/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon04/11/2019
Termination of appointment of David Bell as a director on 2018-04-26
dot icon04/11/2019
Termination of appointment of Kevin Balfour Champion as a director on 2019-10-29
dot icon24/09/2019
Termination of appointment of Iain Stewart Maclean as a director on 2019-09-20
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/12/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon10/04/2018
Appointment of Mr Iain Stewart Maclean as a director on 2018-04-10
dot icon10/04/2018
Termination of appointment of Morven Macmillan as a director on 2018-04-10
dot icon10/04/2018
Termination of appointment of Duncan William Grant Durbin as a secretary on 2018-04-10
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon09/11/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon18/04/2017
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 2017-04-18
dot icon06/03/2017
Total exemption full accounts made up to 2016-03-31
dot icon08/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon08/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon11/12/2015
Annual return made up to 2015-10-25 no member list
dot icon11/12/2015
Appointment of Mr Kevin Balfour Champion as a director on 2015-11-01
dot icon11/12/2015
Termination of appointment of Roderick Mccuish as a director on 2015-10-01
dot icon11/12/2015
Termination of appointment of Timothy Woodcock as a director on 2015-11-01
dot icon06/03/2015
Termination of appointment of Paul Donald Roberts as a director on 2014-12-16
dot icon06/03/2015
Termination of appointment of Matthew Lane as a director on 2014-12-16
dot icon06/03/2015
Termination of appointment of Margaret Macdonald as a director on 2014-10-20
dot icon19/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon24/11/2014
Annual return made up to 2014-10-25 no member list
dot icon24/11/2014
Termination of appointment of Catherine Elspeth Allan as a director on 2014-07-30
dot icon24/11/2014
Appointment of Ms Morven Macmillan as a director on 2014-10-27
dot icon10/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon09/01/2014
Annual return made up to 2013-10-25 no member list
dot icon09/01/2014
Termination of appointment of John Lyon as a director
dot icon08/01/2014
Appointment of Mr Timothy Woodcock as a director
dot icon08/01/2014
Appointment of Mr David Bell as a director
dot icon08/01/2014
Appointment of Mr Iain Angus Macdonald as a director
dot icon29/10/2012
Annual return made up to 2012-10-25 no member list
dot icon15/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon11/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon04/11/2011
Annual return made up to 2011-10-25 no member list
dot icon04/11/2011
Appointment of Paul Donald Roberts as a director
dot icon04/11/2011
Appointment of Matthew Lane as a director
dot icon04/11/2011
Termination of appointment of Brian Smith as a director
dot icon04/11/2011
Termination of appointment of Kirsteen Menzies as a director
dot icon04/11/2011
Termination of appointment of Margaret Dougall as a director
dot icon14/04/2011
Appointment of Margaret Macdonald as a director
dot icon14/04/2011
Appointment of Brian Smith as a director
dot icon22/11/2010
Annual return made up to 2010-10-25 no member list
dot icon19/11/2010
Appointment of Mrs Catherine Elspeth Allan as a director
dot icon18/11/2010
Termination of appointment of David James as a director
dot icon08/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon03/12/2009
Annual return made up to 2009-10-25 no member list
dot icon03/12/2009
Director's details changed for Rev Dr David Henry James on 2009-10-25
dot icon03/12/2009
Director's details changed for Dr John Marechal Lyon on 2009-10-25
dot icon03/12/2009
Director's details changed for Mrs Kirsteen Miller Menzies on 2009-10-25
dot icon03/12/2009
Director's details changed for Councillor Roderick Mccuish on 2009-10-25
dot icon03/12/2009
Director's details changed for Kenneth Cameron Mcleod on 2009-10-25
dot icon03/12/2009
Director's details changed for Margaret Elliot Dougall on 2009-10-25
dot icon19/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon17/08/2009
Director appointed councillor roderick mccuish
dot icon13/08/2009
Director appointed mrs kirsteen menzies
dot icon13/08/2009
Director's change of particulars / kenneth mcleod / 11/02/2009
dot icon13/08/2009
Director's change of particulars / john lyon / 19/06/2009
dot icon13/08/2009
Appointment terminated director fiona mclarty
dot icon13/08/2009
Appointment terminated director ian smyth
dot icon28/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon13/01/2009
Annual return made up to 25/10/08
dot icon16/06/2008
Appointment terminated director hugh mclean
dot icon12/02/2008
New secretary appointed
dot icon07/01/2008
Secretary resigned
dot icon21/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon05/11/2007
Annual return made up to 25/10/07
dot icon12/03/2007
New director appointed
dot icon03/11/2006
Annual return made up to 25/10/06
dot icon23/10/2006
Director resigned
dot icon01/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon14/12/2005
Annual return made up to 25/10/05
dot icon14/12/2005
Director resigned
dot icon14/12/2005
Director resigned
dot icon14/12/2005
Director resigned
dot icon18/08/2005
Accounting reference date extended from 31/10/05 to 31/03/06
dot icon08/08/2005
New director appointed
dot icon27/10/2004
Director resigned
dot icon27/10/2004
Director resigned
dot icon27/10/2004
Director resigned
dot icon27/10/2004
Secretary resigned
dot icon27/10/2004
New director appointed
dot icon27/10/2004
New director appointed
dot icon27/10/2004
New director appointed
dot icon27/10/2004
New director appointed
dot icon27/10/2004
New director appointed
dot icon27/10/2004
New director appointed
dot icon27/10/2004
New director appointed
dot icon26/10/2004
New director appointed
dot icon26/10/2004
New secretary appointed
dot icon26/10/2004
New director appointed
dot icon25/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, David, Dr
Director
24/10/2012 - 26/04/2018
4
Smith, Brian
Director
07/10/2010 - 25/10/2011
1
OSWALDS OF EDINBURGH LIMITED
Nominee Director
25/10/2004 - 25/10/2004
8525
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
25/10/2004 - 25/10/2004
8525
JORDANS (SCOTLAND) LIMITED
Nominee Director
25/10/2004 - 25/10/2004
3784

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100
EAT ME UP LTD1 William Street, Totterdown, Bristol BS3 4TU
Dissolved

Category:

Manufacture of prepared meals and dishes

Comp. code:

12354248

Reg. date:

09/12/2019

Turnover:

-

No. of employees:

-
YELLOW BARLEY LIMITEDThe Old Smithy, Langham Road, Oakham LE15 7TB
Dissolved

Category:

Printing n.e.c.

Comp. code:

08033213

Reg. date:

17/04/2012

Turnover:

-

No. of employees:

-
MVA GROUP LIMITED73a Vansittart Road, London, London E7 0AA
Dissolved

Category:

Manufacture of cement

Comp. code:

13655499

Reg. date:

01/10/2021

Turnover:

-

No. of employees:

-
LOSCOE ELECTRICAL LIMITED42 Ripley Road, Heage, Belper DE56 2HU
Dissolved

Category:

Electrical installation

Comp. code:

12899498

Reg. date:

23/09/2020

Turnover:

-

No. of employees:

-
CAMILLO PAINTING & DECORATION LTD243 Forest Road, London E11 1LE
Dissolved

Category:

Painting

Comp. code:

12728866

Reg. date:

08/07/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OBAN ADDICTIONS SUPPORT AND INFORMATION SERVICE

OBAN ADDICTIONS SUPPORT AND INFORMATION SERVICE is an(a) Dissolved company incorporated on 25/10/2004 with the registered office located at 21 Argyll Square Ainsley Smith & Co Ltd, 21 Argyll Square, Oban PA34 4AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OBAN ADDICTIONS SUPPORT AND INFORMATION SERVICE?

toggle

OBAN ADDICTIONS SUPPORT AND INFORMATION SERVICE is currently Dissolved. It was registered on 25/10/2004 and dissolved on 16/03/2021.

Where is OBAN ADDICTIONS SUPPORT AND INFORMATION SERVICE located?

toggle

OBAN ADDICTIONS SUPPORT AND INFORMATION SERVICE is registered at 21 Argyll Square Ainsley Smith & Co Ltd, 21 Argyll Square, Oban PA34 4AT.

What does OBAN ADDICTIONS SUPPORT AND INFORMATION SERVICE do?

toggle

OBAN ADDICTIONS SUPPORT AND INFORMATION SERVICE operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for OBAN ADDICTIONS SUPPORT AND INFORMATION SERVICE?

toggle

The latest filing was on 16/03/2021: Final Gazette dissolved via voluntary strike-off.