MACDONALDS OF OBAN LIMITED
DUMFRIESSHIRE

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG13 0EB

Company number SC024542
Status Active
Incorporation Date 12 September 1946
Company Type Private Limited Company
Address WAVERLEY MILLS, LANGHOLM, DUMFRIESSHIRE, DG13 0EB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Accounts for a dormant company made up to 27 February 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 50,000 . The most likely internet sites of MACDONALDS OF OBAN LIMITED are www.macdonaldsofoban.co.uk, and www.macdonalds-of-oban.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and one months. Macdonalds of Oban Limited is a Private Limited Company. The company registration number is SC024542. Macdonalds of Oban Limited has been working since 12 September 1946. The present status of the company is Active. The registered address of Macdonalds of Oban Limited is Waverley Mills Langholm Dumfriesshire Dg13 0eb. . CARRUTHERS, June is a Secretary of the company. CARRUTHERS, June is a Director of the company. LEE, Kristian Brian is a Director of the company. Secretary DOUGLAS, John David has been resigned. Secretary DUNBAR, Jennifer Mary has been resigned. Secretary KNOX, Ruth has been resigned. Secretary STUART, William Ronald Ferguson has been resigned. Director AINSLIE, James Thomas Heard has been resigned. Director BIRRELL, Colin has been resigned. Director DUNBAR, Jennifer Mary has been resigned. Director HOUSTON, David Oliver has been resigned. Director HUGHES, William Young has been resigned. Director MCGIBBON, David Campbell has been resigned. Director ROY, William Gordon Begg has been resigned. Director STEVENSON, David Deas has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CARRUTHERS, June
Appointed Date: 31 May 2001

Director
CARRUTHERS, June
Appointed Date: 31 May 2001
61 years old

Director
LEE, Kristian Brian
Appointed Date: 04 January 2012
51 years old

Resigned Directors

Secretary
DOUGLAS, John David
Resigned: 03 March 1993
Appointed Date: 30 March 1990

Secretary
DUNBAR, Jennifer Mary
Resigned: 31 May 2001
Appointed Date: 31 January 1994

Secretary
KNOX, Ruth
Resigned: 31 January 1994
Appointed Date: 03 March 1993

Secretary
STUART, William Ronald Ferguson
Resigned: 30 March 1990

Director
AINSLIE, James Thomas Heard
Resigned: 02 February 1996
Appointed Date: 03 March 1993
89 years old

Director
BIRRELL, Colin
Resigned: 16 July 2001
Appointed Date: 28 January 2000
70 years old

Director
DUNBAR, Jennifer Mary
Resigned: 31 May 2001
Appointed Date: 02 February 1996
84 years old

Director
HOUSTON, David Oliver
Resigned: 20 February 2012
Appointed Date: 13 July 2001
72 years old

Director
HUGHES, William Young
Resigned: 03 March 1993
Appointed Date: 20 December 1991
85 years old

Director
MCGIBBON, David Campbell
Resigned: 03 March 1993
77 years old

Director
ROY, William Gordon Begg
Resigned: 20 December 1991
82 years old

Director
STEVENSON, David Deas
Resigned: 28 January 2000
Appointed Date: 03 March 1993
83 years old

Persons With Significant Control

The Edinburgh Woollen Mill Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

MACDONALDS OF OBAN LIMITED Events

08 Mar 2017
Confirmation statement made on 28 February 2017 with updates
21 Nov 2016
Accounts for a dormant company made up to 27 February 2016
16 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 50,000

05 Nov 2015
Accounts for a dormant company made up to 28 February 2015
20 Apr 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 50,000

...
... and 88 more events
30 Jun 1987
Accounts for a dormant company made up to 31 December 1986

29 Jun 1987
Return made up to 11/05/87; full list of members

05 Feb 1987
Secretary resigned;new secretary appointed

06 May 1986
Accounts for a dormant company made up to 31 December 1985

06 May 1986
Return made up to 23/04/86; full list of members

MACDONALDS OF OBAN LIMITED Charges

22 July 1964
Trust deed
Delivered: 29 July 1964
Status: Satisfied on 2 April 1993
Persons entitled: General Accident Fire & Life Assurance Corporation Limited
Description: Undertaking and all property and assets present and future…