Mcdougalls Of Oban Limited OBAN


Mcdougalls Of Oban started in year 1972 as Private Limited Company with registration number SC051577. The Mcdougalls Of Oban company has been functioning successfully for 52 years now and its status is active. The firm's office is based in Oban at 103 George Street, Oban. Postal code: PA34 5NT.

Currently there are 2 directors in the the company, namely Stephanie I. and John M.. In addition one secretary - Stephanie I. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Donald B. who worked with the the company until 30 November 1993.

Mcdougalls Of Oban Limited Address / Contact

Office Address 103 George Street, Oban
Office Address2 George Street
Town Oban
Post code PA34 5NT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC051577
Date of Incorporation Mon, 16th Oct 1972
Industry Licensed restaurants
Industry Hotels and similar accommodation
End of financial Year 31st January
Company age 52 years old
Account next due date Thu, 31st Oct 2024 (183 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Stephanie I.

Position: Director

Appointed: 06 August 2012

Stephanie I.

Position: Secretary

Appointed: 01 December 1993

John M.

Position: Director

Appointed: 31 December 1988

Donald B.

Position: Secretary

Appointed: 31 December 1988

Resigned: 30 November 1993

Ian L.

Position: Director

Appointed: 31 December 1988

Resigned: 28 July 1995

Allan M.

Position: Director

Appointed: 31 December 1988

Resigned: 08 December 2003

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Stephanie I. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is John M. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephanie I.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth1 802 3561 810 6351 374 3831 364 9431 364 424       
Balance Sheet
Cash Bank In Hand5 34021 90915 3939 99413 233       
Current Assets565 906592 274149 463140 767139 377145 643165 285155 315147 600186 120191 688166 460
Debtors454 723457 51835 86232 56524 355       
Net Assets Liabilities    528 258530 957547 008546 070542 532   
Net Assets Liabilities Including Pension Asset Liability1 802 3561 810 6351 374 3831 364 9431 364 424       
Stocks Inventory105 843112 84798 20898 208101 789       
Tangible Fixed Assets1 308 6531 284 5311 283 2731 281 2901 294 848       
Reserves/Capital
Called Up Share Capital40 00040 00040 00040 00040 000       
Profit Loss Account Reserve922 299938 078501 826492 386491 867       
Shareholder Funds1 802 3561 810 6351 374 3831 364 9431 364 424       
Other
Average Number Employees During Period     6777788
Creditors    12 4609 0465 6332 21943 01960 19252 38142 688
Creditors Due After One Year    12 460       
Creditors Due Within One Year71 10165 17157 27356 15853 450       
Fixed Assets    454 791449 614443 654438 600437 951437 630437 263436 316
Net Current Assets Liabilities494 805527 10392 19084 60985 92790 389108 987109 689104 581125 928139 307123 772
Number Shares Allotted 40 00040 00040 00040 000       
Par Value Share 1111       
Provisions For Liabilities Charges1 1029991 0809563 891       
Revaluation Reserve840 057832 557832 557832 557832 557       
Share Capital Allotted Called Up Paid40 00040 00040 00040 00040 000       
Tangible Fixed Assets Additions  1 087 17 934       
Tangible Fixed Assets Cost Or Valuation1 576 3451 550 8451 551 9321 551 9321 549 866       
Tangible Fixed Assets Depreciation267 692266 314268 659270 642255 018       
Tangible Fixed Assets Depreciation Charged In Period 2 5822 3451 9834 376       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 960  20 000       
Tangible Fixed Assets Disposals 25 500  20 000       
Total Assets Less Current Liabilities1 803 4581 811 6341 375 4631 365 899540 718540 003552 641548 289542 532563 558576 570560 088

Company filings

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

Company search

Advertisements