Mcdougalls Of Oban Limited

General information

Name:

Mcdougalls Of Oban Ltd

Office Address:

103 George Street, Oban George Street PA34 5NT Oban

Number: SC051577

Incorporation date: 1972-10-16

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

1972 is the date that marks the beginning of Mcdougalls Of Oban Limited, a company which is situated at 103 George Street, Oban, George Street in Oban. This means it's been 52 years Mcdougalls Of Oban has been in the United Kingdom, as the company was started on 1972-10-16. The registration number is SC051577 and the company area code is PA34 5NT. The enterprise's SIC code is 56101 which means Licensed restaurants. The company's most recent accounts cover the period up to 2023-01-31 and the latest annual confirmation statement was released on 2022-12-31.

According to the data we have, this business was established in 1972-10-16 and has so far been steered by four directors, out of whom two (Stephanie I. and John M.) are still active.

Executives who have control over the firm are as follows: Stephanie I. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Stephanie I.

Role: Director

Appointed: 06 August 2012

Latest update: 3 April 2024

Stephanie I.

Role: Secretary

Appointed: 01 December 1993

Latest update: 3 April 2024

John M.

Role: Director

Appointed: 31 December 1988

Latest update: 3 April 2024

People with significant control

Stephanie I.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts 19 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 19 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 8 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 8 October 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 15 October 2014
Date Approval Accounts 15 October 2014
Annual Accounts 30 October 2015
Date Approval Accounts 30 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Officers
Free Download
Accounts for a micro company for the period ending on Tuesday 31st January 2023 (AA)
filed on: 31st, October 2023
accounts
Free Download Download filing (5 pages)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

The Kelvin Partnership Ltd

Address:

Chartered Accountants The Cooper Building 505 Great Western Road

Post code:

G12 8HN

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
  • 55100 : Hotels and similar accommodation
  • 47520 : Retail sale of hardware, paints and glass in specialised stores
51
Company Age

Similar companies nearby

Closest companies