About

Registered Number: SC279572
Date of Incorporation: 08/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Rockburn Barran,, Kilmore, Oban, Argyll, PA34 4XR

 

Oban Holdings Ltd was registered on 08 February 2005, it's status at Companies House is "Active". The companies directors are listed as Inglis, Craig Ross, Inglis, Craig, Inglis, James Ross, Ingenuity Business Group Ltd. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INGENUITY BUSINESS GROUP LTD 26 April 2008 08 February 2010 1
Secretary Name Appointed Resigned Total Appointments
INGLIS, Craig Ross 19 June 2013 - 1
INGLIS, Craig 29 April 2008 08 February 2010 1
INGLIS, James Ross 08 February 2010 19 June 2013 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 26 November 2013
TM01 - Termination of appointment of director 19 June 2013
AP01 - Appointment of director 19 June 2013
TM01 - Termination of appointment of director 19 June 2013
AP03 - Appointment of secretary 19 June 2013
TM02 - Termination of appointment of secretary 19 June 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 23 March 2010
AP03 - Appointment of secretary 23 March 2010
AP01 - Appointment of director 23 March 2010
AP01 - Appointment of director 23 March 2010
TM02 - Termination of appointment of secretary 23 March 2010
TM01 - Termination of appointment of director 23 March 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 01 April 2009
363a - Annual Return 12 February 2009
287 - Change in situation or address of Registered Office 12 January 2009
AA - Annual Accounts 09 December 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
287 - Change in situation or address of Registered Office 19 October 2007
AA - Annual Accounts 19 March 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 27 March 2006
363a - Annual Return 20 February 2006
NEWINC - New incorporation documents 08 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.