JOHN ALLAN MOTORS (OBAN) LIMITED
ARGYLL


Company number SC095937
Status Liquidation
Incorporation Date 12 November 1985
Company Type Private Limited Company
Address LOCHAVVLLIN INDUSTRIAL ESTATE, OBAN, ARGYLL
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Resolutions LRESSP ‐ Special resolution to wind up on 2016-07-08 ; Annual return made up to 10 August 2015 with full list of shareholders Statement of capital on 2015-09-08 GBP 25,204 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of JOHN ALLAN MOTORS (OBAN) LIMITED are www.johnallanmotorsoban.co.uk, and www.john-allan-motors-oban.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. John Allan Motors Oban Limited is a Private Limited Company. The company registration number is SC095937. John Allan Motors Oban Limited has been working since 12 November 1985. The present status of the company is Liquidation. The registered address of John Allan Motors Oban Limited is Lochavvllin Industrial Estate Oban Argyll. . ALLAN, Rachel Sutherland is a Secretary of the company. ALLAN, Rachel Sutherland is a Director of the company. Director ALLAN, John Campbell has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors


Director

Resigned Directors

Director
ALLAN, John Campbell
Resigned: 01 June 2010
82 years old

JOHN ALLAN MOTORS (OBAN) LIMITED Events

14 Jul 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-08

08 Sep 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 25,204

23 Jun 2015
Total exemption small company accounts made up to 31 October 2014
27 Apr 2015
Previous accounting period shortened from 30 April 2015 to 31 October 2014
04 Sep 2014
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 25,204

...
... and 63 more events
15 May 1986
Registered office changed on 15/05/86 from: spalding house 90-92 queen street broughty ferry dundee DD5 1AJ

15 May 1986
New secretary appointed;new director appointed

15 May 1986
Secretary resigned;director resigned

13 May 1986
Registered office changed on 13/05/86 from: 24 castle street edinburgh EH2 3JQ

13 May 1986
Secretary resigned;director resigned