White Eagle Oban Limited was dissolved on 2020-10-20.
White Eagle Oban was a private limited company that could have been found at 16 The Greens Oban, Glencruitten Road, Oban, PA34 4DD, SCOTLAND. Its total net worth was estimated to be around -4970 pounds, while the fixed assets the company owned totalled up to 8023 pounds. This company (incorporated on 2014-12-23) was run by 1 director.
Director Adam W. who was appointed on 23 December 2014.
The latest confirmation statement was filed on 2017-03-10 and last time the statutory accounts were filed was on 31 December 2015.
2016-03-10 was the date of the latest annual return.
White Eagle Oban Limited Address / Contact
Office Address
16 The Greens Oban
Office Address2
Glencruitten Road
Town
Oban
Post code
PA34 4DD
Country of origin
United Kingdom
Company Information / Profile
Registration Number
SC493941
Date of Incorporation
Tue, 23rd Dec 2014
Date of Dissolution
Tue, 20th Oct 2020
Industry
End of financial Year
31st December
Company age
6 years old
Account next due date
Sat, 30th Sep 2017
Account last made up date
Thu, 31st Dec 2015
Next confirmation statement due date
Sat, 24th Mar 2018
Last confirmation statement dated
Fri, 10th Mar 2017
Company staff
Adam W.
Position: Director
Appointed: 23 December 2014
Waldemar C.
Position: Director
Appointed: 23 December 2014
Resigned: 17 August 2017
People with significant control
Adam W.
Notified on
18 August 2017
Nature of control:
significiant influence or control
Annual reports financial information
Profit & Loss
Accounts Information Date
2015-12-31
Net Worth
-4 970
Balance Sheet
Cash Bank In Hand
313
Current Assets
6 456
Net Assets Liabilities Including Pension Asset Liability
-4 970
Stocks Inventory
6 143
Tangible Fixed Assets
8 023
Reserves/Capital
Called Up Share Capital
2
Profit Loss Account Reserve
-4 972
Shareholder Funds
-4 970
Other
Creditors Due After One Year
12 906
Creditors Due Within One Year
6 543
Fixed Assets
8 023
Net Current Assets Liabilities
-87
Tangible Fixed Assets Additions
10 231
Tangible Fixed Assets Cost Or Valuation
10 231
Tangible Fixed Assets Depreciation
2 208
Tangible Fixed Assets Depreciation Charged In Period
2 208
Total Assets Less Current Liabilities
7 936
Company filings
Filing category
Accounts
Address
Annual return
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 20th, October 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 20th, October 2020
gazette
Free Download
(1 page)
AD01
Registered office address changed from 142 George Street Oban George Street Oban Argyll PA34 5NX Scotland to 16 the Greens Oban Glencruitten Road Oban PA34 4DD on Monday 18th November 2019
filed on: 18th, November 2019
address
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 12th, December 2017
gazette
Free Download
(1 page)
PSC09
Withdrawal of a person with significant control statement Saturday 19th August 2017
filed on: 19th, August 2017
persons with significant control
Free Download
(2 pages)
PSC01
Notification of a person with significant control Saturday 19th August 2017
filed on: 19th, August 2017
persons with significant control
Free Download
(2 pages)
TM01
Director appointment termination date: Thursday 17th August 2017
filed on: 18th, August 2017
officers
Free Download
(1 page)
CS01
Confirmation statement with updates Friday 10th March 2017
filed on: 19th, May 2017
confirmation statement
Free Download
(5 pages)
AA
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 22nd, September 2016
accounts
Free Download
(3 pages)
AR01
Annual return made up to Thursday 10th March 2016 with full list of members
filed on: 14th, March 2016
annual return
Free Download
(4 pages)
SH01
2.00 GBP is the capital in company's statement on Monday 14th March 2016
capital
CH01
On Tuesday 1st December 2015 director's details were changed
filed on: 11th, March 2016
officers
Free Download
(2 pages)
CH01
On Tuesday 1st December 2015 director's details were changed
filed on: 11th, March 2016
officers
Free Download
(2 pages)
AD01
Registered office address changed from 4B Dalintard Drive Dalintart Drive Oban Argyll PA34 4EE Scotland to 142 George Street Oban George Street Oban Argyll PA34 5NX on Wednesday 11th March 2015
filed on: 11th, March 2015
address
Free Download
(1 page)
NEWINC
Company registration
filed on: 23rd, December 2014
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.