Background WavePink WaveYellow Wave

OBAN PARK ENERGY LTD (SC494223)

OBAN PARK ENERGY LTD (SC494223) is an active UK company. incorporated on 5 January 2015. with registered office in Appin. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. OBAN PARK ENERGY LTD has been registered for 11 years. Current directors include COLTHART, David Malcolm.

Company Number
SC494223
Status
active
Type
ltd
Incorporated
5 January 2015
Age
11 years
Address
Barran Caltum House, Appin, PA38 4BB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
COLTHART, David Malcolm
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OBAN PARK ENERGY LTD

OBAN PARK ENERGY LTD is an active company incorporated on 5 January 2015 with the registered office located in Appin. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. OBAN PARK ENERGY LTD was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

SC494223

LTD Company

Age

11 Years

Incorporated 5 January 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Barran Caltum House Appin, PA38 4BB,

Previous Addresses

41 First Avenue Glasgow G44 3UA
From: 5 January 2015To: 24 April 2023
Timeline

8 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jan 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Mar 15
New Owner
Apr 23
Funding Round
Apr 24
Loan Secured
Apr 24
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

COLTHART, David Malcolm

Active
AppinPA38 4BB
Born August 1967
Director
Appointed 05 Jan 2015

Persons with significant control

1

Mr David Malcolm Colthart

Active
AppinPA38 4BB
Born August 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Apr 2023
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Memorandum Articles
9 April 2024
MAMA
Resolution
9 April 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Capital Allotment Shares
8 April 2024
SH01Allotment of Shares
Memorandum Articles
2 April 2024
MAMA
Resolution
2 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 April 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 April 2023
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2022
AAAnnual Accounts
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2015
MR01Registration of a Charge
Resolution
24 February 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2015
MR01Registration of a Charge
Incorporation Company
5 January 2015
NEWINCIncorporation