STRUTHERS OF OBAN LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 5QY

Company number SC058263
Status Active
Incorporation Date 22 July 1975
Company Type Private Limited Company
Address 213 ST. VINCENT STREET, GLASGOW, SCOTLAND, G2 5QY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Termination of appointment of Brodies Secretarial Services Limited as a secretary on 6 September 2016; Accounts for a small company made up to 31 December 2015; Confirmation statement made on 4 July 2016 with updates. The most likely internet sites of STRUTHERS OF OBAN LIMITED are www.struthersofoban.co.uk, and www.struthers-of-oban.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and three months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.9 miles; to Clydebank Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Struthers of Oban Limited is a Private Limited Company. The company registration number is SC058263. Struthers of Oban Limited has been working since 22 July 1975. The present status of the company is Active. The registered address of Struthers of Oban Limited is 213 St Vincent Street Glasgow Scotland G2 5qy. . CROZIER, Wendy Louise is a Director of the company. PHILP, Ian is a Director of the company. PHILP, Iris Anastasia is a Director of the company. Secretary HBJ GATELEY WAREING (SCOTLAND) LLP has been resigned. Secretary HEENAN, Gillian Elizabeth has been resigned. Secretary KERR & CO has been resigned. Secretary BOYDSLAW (SECRETARIAL SERVICES) LIMITED has been resigned. Secretary BRODIES SECRETARIAL SERVICES LIMITED has been resigned. Secretary HBJGW SECRETARIAL LIMITED has been resigned. Director ANDERSON, Arthur Stewart has been resigned. Director DUDEK, Stanislaw Albert has been resigned. Director HEENAN, Gillian Elizabeth has been resigned. Director HEENAN, Jack Dennis, Rev has been resigned. Director HEENAN, John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CROZIER, Wendy Louise
Appointed Date: 13 July 1990
62 years old

Director
PHILP, Ian

88 years old

Director

Resigned Directors

Secretary
HBJ GATELEY WAREING (SCOTLAND) LLP
Resigned: 15 December 2008
Appointed Date: 24 September 2008

Secretary
HEENAN, Gillian Elizabeth
Resigned: 31 December 1989

Secretary
KERR & CO
Resigned: 22 November 1996

Secretary
BOYDSLAW (SECRETARIAL SERVICES) LIMITED
Resigned: 24 September 2008
Appointed Date: 22 November 1996

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Resigned: 06 September 2016
Appointed Date: 09 November 2010

Secretary
HBJGW SECRETARIAL LIMITED
Resigned: 09 November 2010
Appointed Date: 15 December 2008

Director
ANDERSON, Arthur Stewart
Resigned: 30 November 1999
71 years old

Director
DUDEK, Stanislaw Albert
Resigned: 31 May 2003
78 years old

Director
HEENAN, Gillian Elizabeth
Resigned: 31 December 1989
80 years old

Director
HEENAN, Jack Dennis, Rev
Resigned: 31 December 1989

Director
HEENAN, John
Resigned: 31 December 1989
80 years old

Persons With Significant Control

I. Philp (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STRUTHERS OF OBAN LIMITED Events

21 Sep 2016
Termination of appointment of Brodies Secretarial Services Limited as a secretary on 6 September 2016
09 Sep 2016
Accounts for a small company made up to 31 December 2015
13 Jul 2016
Confirmation statement made on 4 July 2016 with updates
14 Dec 2015
Auditor's resignation
11 Dec 2015
Auditor's resignation
...
... and 98 more events
19 Apr 1988
Return made up to 31/12/87; full list of members

15 Apr 1987
Return made up to 31/12/86; full list of members

26 Jan 1987
Full accounts made up to 25 February 1986

05 Mar 1984
Annual return made up to 31/12/83
22 Jul 1975
Incorporation

STRUTHERS OF OBAN LIMITED Charges

6 September 1984
Standard security
Delivered: 24 September 1984
Status: Satisfied on 9 February 1987
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Central station garage, stevenson street, oban.
8 May 1984
Letter of offset
Delivered: 25 May 1984
Status: Satisfied on 3 August 1989
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances of credit of any accounts held by the governor…
19 March 1984
Bond & floating charge
Delivered: 28 March 1984
Status: Satisfied on 3 August 1989
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
5 November 1980
Floating charge
Delivered: 13 November 1980
Status: Satisfied on 6 September 1990
Persons entitled: Lloyds and Scottish Trust LTD
Description: Monies owing from time to time to the company by volkswagen…
22 January 1976
Grs argyll standard security
Delivered: 29 January 1976
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Garage premises in breadalbane st, oban.