OBAN AND DISTRICT ACCESS PANEL

Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/04/1916 April 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

16/04/1916 April 2019 CHANGE OF NAME 04/04/2019

View Document

16/04/1916 April 2019 ADOPT ARTICLES 19/02/2019

View Document

16/04/1916 April 2019 COMPANY NAME CHANGED OBAN & DISTRICT DISABILITY FORUM AND ACCESS PANEL (INCORPORATING "SHOP MOBILITY OBAN") CERTIFICATE ISSUED ON 16/04/19

View Document

16/03/1916 March 2019 DIRECTOR APPOINTED KENNETH ALEXANDER JOHNSTON

View Document

16/03/1916 March 2019 DIRECTOR APPOINTED JAMES CUMMING TOLMIE

View Document

02/02/192 February 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

07/09/187 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM C/O DAVID GOVAN AN DROCHAID CLAGGAN ROAD FORT WILLIAM INVERNESS-SHIRE PH33 6PH

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

18/12/1618 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

02/03/162 March 2016 08/01/16 NO MEMBER LIST

View Document

29/01/1629 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

30/03/1530 March 2015 08/01/15 NO MEMBER LIST

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MRS ELAINE MURRAY ROBERTSON

View Document

28/03/1528 March 2015 REGISTERED OFFICE CHANGED ON 28/03/2015 FROM ALBANY CHAMBERS, ALBANY STREET, OBAN, ARGYLL. PA34 4AL

View Document

28/03/1528 March 2015 DIRECTOR APPOINTED MRS CATHERINE CROSBIE WINTON

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR JUDITH DOUGANS

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR IAIN STRICKLAND

View Document

31/12/1431 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

10/01/1410 January 2014 08/01/14 NO MEMBER LIST

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/01/1317 January 2013 08/01/13 NO MEMBER LIST

View Document

26/10/1226 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/01/1213 January 2012 08/01/12 NO MEMBER LIST

View Document

05/08/115 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

13/01/1113 January 2011 08/01/11 NO MEMBER LIST

View Document

21/05/1021 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ANN DOUGANS / 01/11/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN JOHN MCCARROLL STRICKLAND / 01/11/2009

View Document

22/01/1022 January 2010 08/01/10 NO MEMBER LIST

View Document

19/08/0919 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED SECRETARY D M MACKINNON W S

View Document

30/07/0930 July 2009 SECRETARY APPOINTED MR MICHAEL JOHN ROBERTSON

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR ALEXANDRA DUNCAN

View Document

23/07/0923 July 2009 DIRECTOR APPOINTED MRS JUDITH ANN DOUGANS

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM SHOPMOBILITY CABINS STATION CAR PARK OBAN ARGYLL PA34 4LL

View Document

12/05/0912 May 2009 ANNUAL RETURN MADE UP TO 08/01/09

View Document

19/12/0819 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

27/08/0827 August 2008 ANNUAL RETURN MADE UP TO 08/01/08

View Document

18/03/0818 March 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

16/04/0716 April 2007 ANNUAL RETURN MADE UP TO 08/01/07

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/08/0624 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 REGISTERED OFFICE CHANGED ON 12/05/06 FROM: BANK OF SCOTLAND BUILDINGS OBAN ARGYLL PA34 4LN

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/01/0630 January 2006 ANNUAL RETURN MADE UP TO 08/01/06

View Document

20/01/0520 January 2005 ANNUAL RETURN MADE UP TO 08/01/05

View Document

18/11/0418 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/09/0427 September 2004 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 ANNUAL RETURN MADE UP TO 08/01/04

View Document

29/01/0429 January 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

07/02/037 February 2003 ANNUAL RETURN MADE UP TO 08/01/03

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 NEW SECRETARY APPOINTED

View Document

08/01/028 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company