Sw Oban Limited DUNFERMLINE


Founded in 2015, Sw Oban, classified under reg no. SC512556 is a active - proposal to strike off company. Currently registered at 15 63 Dunnock Road KY11 8QE, Dunfermline the company has been in the business for nine years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2021. Since 10th September 2020 Sw Oban Limited is no longer carrying the name Subway Oban.

Sw Oban Limited Address / Contact

Office Address 15 63 Dunnock Road
Town Dunfermline
Post code KY11 8QE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC512556
Date of Incorporation Fri, 7th Aug 2015
Industry Take-away food shops and mobile food stands
End of financial Year 31st May
Company age 9 years old
Account next due date Tue, 28th Feb 2023 (450 days after)
Account last made up date Mon, 31st May 2021
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Neville T.

Position: Director

Appointed: 15 November 2022

Alan W.

Position: Director

Appointed: 14 December 2015

Resigned: 17 August 2020

Michael Q.

Position: Director

Appointed: 07 August 2015

Resigned: 15 November 2022

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we discovered, there is Neville T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is The Quigley Group Limited that entered Hamilton, Scotland as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Neville T.

Notified on 15 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

The Quigley Group Limited

2 Avonbrae Crescent, Hamilton, ML3 7PJ, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc516318
Notified on 6 April 2016
Ceased on 15 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Subway Oban September 10, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-31
Net Worth105428    
Balance Sheet
Cash Bank On Hand  1 0913 10155 035 
Current Assets18 13341 22041 86439 917154 378163 638
Debtors9 081 40 27336 31698 843 
Net Assets Liabilities 428472-1 1817 791297
Other Debtors  114949 394 
Property Plant Equipment  5 1135 1134 424 
Total Inventories  500500500 
Cash Bank In Hand8 552     
Net Assets Liabilities Including Pension Asset Liability105428    
Stocks Inventory500     
Tangible Fixed Assets4 110     
Reserves/Capital
Called Up Share Capital1     
Profit Loss Account Reserve104     
Shareholder Funds105428    
Other
Version Production Software    2 022 
Accrued Liabilities  1 108700  
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 1081 108   
Accumulated Depreciation Impairment Property Plant Equipment  1 3411 3412 121 
Additions Other Than Through Business Combinations Property Plant Equipment    91 
Amounts Owed By Group Undertakings Participating Interests  38 84536 16749 449 
Bank Borrowings    50 000 
Bank Borrowings Overdrafts  13 06421 66272 148 
Creditors 43 17845 39746 211101 011117 323
Fixed Assets4 1103 4945 113 4 4243 982
Increase From Depreciation Charge For Year Property Plant Equipment    780 
Loans From Directors  3 0664 0845 102 
Net Current Assets Liabilities-3 305-1 958-4 641-6 29453 36746 315
Other Creditors  40846  
Property Plant Equipment Gross Cost  6 4546 4546 545 
Raw Materials Consumables  500500  
Taxation Social Security Payable  19 9629 88716 045 
Total Assets Less Current Liabilities8051 5361 580-1 18157 79150 297
Trade Creditors Trade Payables  9 2659 0327 716 
Trade Debtors Trade Receivables  1 427   
Consideration For Shares Issued1     
Creditors Due Within One Year21 43843 178    
Nominal Value Shares Issued1     
Number Shares Allotted1     
Number Shares Issued1     
Par Value Share1     
Accruals Deferred Income7001 108    

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
1st Gazette notice for compulsory strike-off
filed on: 25th, April 2023
Free Download (1 page)

Company search