STRUTHERS OF OBAN LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
STRUTHERS OF OBAN LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active.
STRUTHERS OF OBAN LIMITED was incorporated 48 years ago on 22/07/1975 and has the registered number: SC058263. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2025.
STRUTHERS OF OBAN LIMITED was incorporated 48 years ago on 22/07/1975 and has the registered number: SC058263. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2025.
STRUTHERS OF OBAN LIMITED - GLASGOW
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2023 | 30/09/2025 |
Registered Office
213 ST. VINCENT STREET
GLASGOW
G2 5QY
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/06/2023 | 12/07/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
WENDY LOUISE CROZIER | Mar 1963 | British | Director | 1990-07-13 | CURRENT |
MR IAN PHILP | Aug 1937 | British | Director | CURRENT | |
IRIS ANASTASIA PHILP | Mar 1939 | British | Director | CURRENT | |
KERR & CO | Corporate Secretary | RESIGNED | |||
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED | Corporate Secretary | 2008-12-15 UNTIL 2010-11-09 | RESIGNED | ||
BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2010-11-09 UNTIL 2016-09-06 | RESIGNED | ||
BOYDSLAW (SECRETARIAL SERVICES) LIMITED | Corporate Secretary | 1996-11-22 UNTIL 2008-09-24 | RESIGNED | ||
JOHN HEENAN | Aug 1945 | British | Director | RESIGNED | |
REV JACK DENNIS HEENAN | British | Director | RESIGNED | ||
STANISLAW ALBERT DUDEK | Jun 1947 | British | Director | RESIGNED | |
GILLIAN ELIZABETH HEENAN | Sep 1945 | Director | RESIGNED | ||
ARTHUR STEWART ANDERSON | Feb 1954 | British | Director | RESIGNED | |
GILLIAN ELIZABETH HEENAN | Sep 1945 | Secretary | RESIGNED | ||
HBJ GATELEY WAREING (SCOTLAND) LLP | Secretary | 2008-09-24 UNTIL 2008-12-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
I. Philp (Holdings) Ltd | 2016-04-06 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Struthers of Oban Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-01-31 | 31-12-2023 | £274,264 equity |
Struthers of Oban Limited - Dormant accounts - members and to registrar (filleted) 22.3 | 2023-02-28 | 31-12-2022 | £274,264 equity |
Struthers of Oban Limited - Dormant accounts - members and to registrar (filleted) 21.1 | 2022-02-15 | 31-12-2021 | £274,264 equity |
Struthers of Oban Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-15 | 31-12-2020 | £274,264 equity |
Struthers of Oban Limited - Accounts to registrar (filleted) - small 18.2 | 2020-08-08 | 31-12-2019 | £274,264 equity |
Struthers of Oban Limited - Accounts to registrar (filleted) - small 18.2 | 2019-02-01 | 31-12-2018 | £274,264 equity |
Struthers of Oban Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-30 | 31-12-2017 | £274,264 equity |
Struthers of Oban Limited - Accounts to registrar - small 17.2 | 2017-09-08 | 31-12-2016 | £274,264 equity |