Company number SC234742
Status Active
Incorporation Date 30 July 2002
Company Type Private Limited Company
Address C/O ABACUS SERVICES, ABACUS, BUILDING, 8 HIGH STREET, OBAN, ARGYLL, PA34 4BG
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes, 56103 - Take-away food shops and mobile food stands, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 July 2016 with updates; Amended total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RENATO (OBAN) LIMITED are www.renatooban.co.uk, and www.renato-oban.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Connel Ferry Rail Station is 4.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Renato Oban Limited is a Private Limited Company.
The company registration number is SC234742. Renato Oban Limited has been working since 30 July 2002.
The present status of the company is Active. The registered address of Renato Oban Limited is C O Abacus Services Abacus Building 8 High Street Oban Argyll Pa34 4bg. . DICIACCA, Antonio is a Secretary of the company. DI CIACCA, Renato is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director DI CIACCA, Elvira Maria has been resigned. The company operates in "Unlicensed restaurants and cafes".
Current Directors
Resigned Directors
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 30 July 2002
Appointed Date: 30 July 2002
Persons With Significant Control
Mr Renato Di Ciacca
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more
RENATO (OBAN) LIMITED Events
09 Nov 2016
Total exemption small company accounts made up to 31 March 2016
16 Aug 2016
Confirmation statement made on 30 July 2016 with updates
11 May 2016
Amended total exemption small company accounts made up to 31 March 2015
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
...
... and 44 more events
12 Mar 2003
Ad 01/03/03--------- £ si 99@1=99 £ ic 1/100
29 Nov 2002
Accounting reference date shortened from 31/07/03 to 31/03/03
29 Nov 2002
New director appointed
30 Jul 2002
Secretary resigned
30 Jul 2002
Incorporation
14 March 2011
Standard security
Delivered: 18 March 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Former community centre soroba lane, oban ARG17738.
5 February 2008
Standard security
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor shop unit 34 george street & 2 argyll street…
29 January 2008
Standard security
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 86 george street, oban ARG7442.
24 January 2008
Standard security
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Second and third flats, 88 & 92 george street, oban ARG5312.
24 January 2008
Standard security
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 88 & 92 george street, oban ARG3853.
24 January 2008
Standard security
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects on east side of lochside street, oban ARG6327.
24 October 2007
Bond & floating charge
Delivered: 27 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
25 May 2007
Standard security
Delivered: 1 June 2007
Status: Satisfied
on 10 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects on east side of lochside street, oban ARG6327.
28 January 2004
Standard security
Delivered: 7 February 2004
Status: Satisfied
on 13 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 86 george street, oban, argyll ARG7442.
17 April 2003
Bond & floating charge
Delivered: 28 April 2003
Status: Satisfied
on 13 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
24 April 2002
Standard security
Delivered: 5 February 2004
Status: Satisfied
on 13 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 88 & 92 george street, oban ARG3853.