About

Registered Number: SC271480
Date of Incorporation: 02/08/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: C/O John Maclachlan Ltd, Torran Gorm Industrial Estate, Oban, Argyll, PA34 4PL

 

Based in Oban in Argyll, Oban Skip Hire Ltd was founded on 02 August 2004, it's status at Companies House is "Active". We do not know the number of employees at Oban Skip Hire Ltd. The organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 19 May 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 September 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 30 March 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 19 October 2013
AA - Annual Accounts 08 March 2013
466(Scot) - N/A 09 January 2013
MG01s - Particulars of a charge created by a company registered in Scotland 05 January 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 01 December 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 25 April 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 01 May 2007
363s - Annual Return 04 August 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 24 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2005
410(Scot) - N/A 18 December 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
225 - Change of Accounting Reference Date 29 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
RESOLUTIONS - N/A 14 September 2004
RESOLUTIONS - N/A 14 September 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
287 - Change in situation or address of Registered Office 14 September 2004
MEM/ARTS - N/A 14 September 2004
123 - Notice of increase in nominal capital 14 September 2004
CERTNM - Change of name certificate 13 September 2004
NEWINC - New incorporation documents 02 August 2004

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 21 December 2012 Outstanding

N/A

Bond & floating charge 06 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.