Barcaldine Community Association OBAN


Founded in 2006, Barcaldine Community Association, classified under reg no. SC295774 is an active company. Currently registered at Woodlands PA37 1SG, Oban the company has been in the business for 18 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 31, 2022.

At present there are 3 directors in the the company, namely Douglas F., John M. and Andrew B.. In addition one secretary - Douglas F. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Barcaldine Community Association Address / Contact

Office Address Woodlands
Office Address2 Barcaldine
Town Oban
Post code PA37 1SG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC295774
Date of Incorporation Wed, 18th Jan 2006
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st October
Company age 18 years old
Account next due date Wed, 31st Jul 2024 (64 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Douglas F.

Position: Secretary

Appointed: 18 July 2019

Douglas F.

Position: Director

Appointed: 18 February 2019

John M.

Position: Director

Appointed: 24 March 2009

Andrew B.

Position: Director

Appointed: 10 January 2008

Susan G.

Position: Director

Appointed: 15 December 2013

Resigned: 02 June 2020

Helen H.

Position: Director

Appointed: 13 January 2010

Resigned: 16 December 2013

Kenneth G.

Position: Director

Appointed: 19 February 2008

Resigned: 17 November 2008

Alexander B.

Position: Director

Appointed: 04 February 2008

Resigned: 01 February 2011

Andrew B.

Position: Secretary

Appointed: 10 January 2008

Resigned: 03 February 2020

Kate M.

Position: Director

Appointed: 15 November 2006

Resigned: 29 November 2007

Timothy M.

Position: Director

Appointed: 15 November 2006

Resigned: 09 July 2007

Myra J.

Position: Director

Appointed: 15 November 2006

Resigned: 16 April 2011

John C.

Position: Director

Appointed: 18 January 2006

Resigned: 15 November 2006

John G.

Position: Secretary

Appointed: 18 January 2006

Resigned: 29 November 2007

John G.

Position: Director

Appointed: 18 January 2006

Resigned: 29 November 2007

Lynda M.

Position: Director

Appointed: 18 January 2006

Resigned: 15 November 2006

Peter J.

Position: Director

Appointed: 18 January 2006

Resigned: 13 January 2010

Jacqueline M.

Position: Director

Appointed: 18 January 2006

Resigned: 15 November 2006

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we discovered, there is Andrew B. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is John M. This PSC and has 25-50% voting rights. The third one is Susan G., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Andrew B.

Notified on 20 December 2016
Nature of control: 25-50% voting rights

John M.

Notified on 20 December 2016
Nature of control: 25-50% voting rights

Susan G.

Notified on 20 December 2016
Ceased on 2 June 2020
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 28th, July 2023
Free Download (18 pages)

Company search

Advertisements