About

Registered Number: SC224296
Date of Incorporation: 16/10/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 216 West George Street, Glasgow, G2 2PQ

 

Based in the United Kingdom, Oban Bay Properties Ltd was setup in 2001, it's status in the Companies House registry is set to "Active". This company has only one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the Oban Bay Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Amanda Mackenzie 16 October 2001 25 August 2002 1

Filing History

Document Type Date
AA - Annual Accounts 03 March 2020
CS01 - N/A 22 October 2019
CS01 - N/A 26 October 2018
CH03 - Change of particulars for secretary 19 October 2018
CH01 - Change of particulars for director 19 October 2018
AA - Annual Accounts 19 September 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 17 January 2017
MR04 - N/A 14 December 2016
MR04 - N/A 14 December 2016
MR04 - N/A 14 December 2016
MR04 - N/A 14 December 2016
CS01 - N/A 19 October 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 26 November 2013
MR04 - N/A 01 November 2013
MR04 - N/A 01 November 2013
MR04 - N/A 01 November 2013
MR04 - N/A 01 November 2013
MR04 - N/A 01 November 2013
MR04 - N/A 01 November 2013
MR04 - N/A 01 November 2013
MR04 - N/A 01 November 2013
MR04 - N/A 01 November 2013
MR04 - N/A 01 November 2013
MR04 - N/A 01 November 2013
MR04 - N/A 01 November 2013
MR04 - N/A 01 November 2013
MR04 - N/A 01 November 2013
MR04 - N/A 01 November 2013
MR04 - N/A 01 November 2013
MR04 - N/A 01 November 2013
MR04 - N/A 01 November 2013
MR04 - N/A 01 November 2013
MR04 - N/A 01 November 2013
MR04 - N/A 01 November 2013
MR04 - N/A 01 November 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 23 February 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
AA - Annual Accounts 06 March 2008
225 - Change of Accounting Reference Date 25 February 2008
363s - Annual Return 29 January 2008
410(Scot) - N/A 22 January 2008
410(Scot) - N/A 22 January 2008
410(Scot) - N/A 09 January 2008
419a(Scot) - N/A 09 January 2008
410(Scot) - N/A 18 December 2007
AA - Annual Accounts 28 February 2007
363s - Annual Return 12 January 2007
287 - Change in situation or address of Registered Office 07 September 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
169 - Return by a company purchasing its own shares 20 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 03 November 2005
410(Scot) - N/A 29 July 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 09 November 2004
410(Scot) - N/A 21 September 2004
410(Scot) - N/A 21 September 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
410(Scot) - N/A 18 May 2004
410(Scot) - N/A 04 March 2004
363s - Annual Return 03 November 2003
AA - Annual Accounts 29 October 2003
288c - Notice of change of directors or secretaries or in their particulars 06 October 2003
RESOLUTIONS - N/A 04 September 2003
AA - Annual Accounts 04 September 2003
410(Scot) - N/A 06 August 2003
410(Scot) - N/A 06 August 2003
410(Scot) - N/A 06 August 2003
410(Scot) - N/A 06 August 2003
410(Scot) - N/A 06 August 2003
410(Scot) - N/A 06 August 2003
410(Scot) - N/A 06 August 2003
410(Scot) - N/A 06 August 2003
410(Scot) - N/A 06 August 2003
410(Scot) - N/A 06 August 2003
410(Scot) - N/A 06 August 2003
410(Scot) - N/A 06 August 2003
225 - Change of Accounting Reference Date 03 July 2003
363s - Annual Return 26 November 2002
RESOLUTIONS - N/A 09 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2002
123 - Notice of increase in nominal capital 09 October 2002
410(Scot) - N/A 01 October 2002
410(Scot) - N/A 01 October 2002
410(Scot) - N/A 01 October 2002
410(Scot) - N/A 01 October 2002
410(Scot) - N/A 01 October 2002
RESOLUTIONS - N/A 30 September 2002
RESOLUTIONS - N/A 30 September 2002
RESOLUTIONS - N/A 30 September 2002
RESOLUTIONS - N/A 30 September 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
287 - Change in situation or address of Registered Office 30 September 2002
128(4) - Notice of assignment of name or new name to any class of shares 30 September 2002
410(Scot) - N/A 18 September 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
287 - Change in situation or address of Registered Office 06 July 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 18 October 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
NEWINC - New incorporation documents 16 October 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 January 2008 Fully Satisfied

N/A

Legal charge 18 January 2008 Fully Satisfied

N/A

Standard security 27 December 2007 Fully Satisfied

N/A

Bond & floating charge 13 December 2007 Fully Satisfied

N/A

Standard security 22 July 2005 Fully Satisfied

N/A

Deed of assignment of rental income 02 September 2004 Fully Satisfied

N/A

Floating charge 02 September 2004 Fully Satisfied

N/A

Standard security 11 May 2004 Fully Satisfied

N/A

Standard security 02 March 2004 Fully Satisfied

N/A

Standard security 25 July 2003 Fully Satisfied

N/A

Standard security 25 July 2003 Fully Satisfied

N/A

Standard security 25 July 2003 Fully Satisfied

N/A

Standard security 25 July 2003 Fully Satisfied

N/A

Standard security 25 July 2003 Fully Satisfied

N/A

Standard security 25 July 2003 Fully Satisfied

N/A

Standard security 25 July 2003 Fully Satisfied

N/A

Standard security 25 July 2003 Fully Satisfied

N/A

Standard security 25 July 2003 Fully Satisfied

N/A

Standard security 25 July 2003 Fully Satisfied

N/A

Standard security 25 July 2003 Fully Satisfied

N/A

Standard security 25 July 2003 Fully Satisfied

N/A

Standard security 20 September 2002 Fully Satisfied

N/A

Standard security 20 September 2002 Fully Satisfied

N/A

Standard security 20 September 2002 Fully Satisfied

N/A

Standard security 20 September 2002 Fully Satisfied

N/A

Standard security 20 September 2002 Fully Satisfied

N/A

Bond & floating charge 13 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.