Advanced company searchLink opens in new window

OBAN MARINA LIMITED

Company number SC298493

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
03 May 2013 2.26B(Scot) Notice of move from Administration to Dissolution
01 Mar 2013 2.20B(Scot) Administrator's progress report
19 Sep 2012 2.22B(Scot) Notice of extension of period of Administration
23 Aug 2012 2.20B(Scot) Administrator's progress report
28 May 2012 2.20B(Scot) Administrator's progress report
16 Jan 2012 2.18B(Scot) Notice of result of meeting creditors
11 Jan 2012 2.15B(Scot) Statement of affairs with form 2.13B(Scot)
05 Jan 2012 2.16B(Scot) Statement of administrator's proposal
15 Nov 2011 2.11B(Scot) Appointment of an administrator
15 Nov 2011 AD01 Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 15 November 2011
23 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
Statement of capital on 2011-03-23
  • GBP 600,010
27 Jan 2011 AA Accounts for a small company made up to 31 March 2010
10 Jan 2011 TM01 Termination of appointment of Kathryn Byrnes as a director
19 May 2010 SH01 Statement of capital following an allotment of shares on 14 May 2010
  • GBP 600,010.00
11 Mar 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
11 Mar 2010 CH01 Director's details changed for Kathryn Rachel Byrnes on 11 March 2010
11 Mar 2010 CH04 Secretary's details changed for Sf Secretaries Limited on 11 March 2010
28 Jan 2010 AA Accounts for a small company made up to 31 March 2009
14 Jul 2009 AA Accounts for a small company made up to 31 March 2008
23 Mar 2009 363a Return made up to 09/03/09; full list of members
23 Mar 2009 288c Secretary's Change of Particulars / sf secretaries LIMITED / 01/11/2008 / HouseName/Number was: , now: 123; Street was: 130 st vincent street, now: st vincent street; Post Code was: G2 5HF, now: G2 5EA
23 Mar 2009 288b Appointment Terminated Director cameron mccoll
05 Feb 2009 410(Scot) Particulars of a mortgage or charge / charge no: 3
14 Nov 2008 AA Total exemption small company accounts made up to 31 March 2007