Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > OBAN ELECTRICAL SERVICES LIMITED
Company Information for

OBAN ELECTRICAL SERVICES LIMITED

FORTH HOUSE, PIRNHALL BUSINESS PARK, STIRLING, FK7 8HW,
Company Registration Number
SC049141
Private Limited Company
Active

Company Overview

About Oban Electrical Services Ltd
OBAN ELECTRICAL SERVICES LIMITED was founded on 1971-09-06 and has its registered office in Stirling. The organisation's status is listed as "Active". Oban Electrical Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OBAN ELECTRICAL SERVICES LIMITED
 
Legal Registered Office
FORTH HOUSE
PIRNHALL BUSINESS PARK
STIRLING
FK7 8HW
Other companies in FK7
 
Filing Information
Company Number SC049141
Company ID Number SC049141
Date formed 1971-09-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB259901041  
Last Datalog update: 2024-01-07 14:42:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OBAN ELECTRICAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OBAN ELECTRICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CRAIG ALEXANDER THOMSON
Company Secretary 2015-04-01
DUNCAN KIRK FLETCHER
Director 2002-09-12
DUNCAN STRUTHERS FLETCHER
Director 1989-04-26
KEVIN PATERSON FLETCHER
Director 2002-09-12
ANGUS JOSEPH MACPHERSON
Director 2010-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD GILFILLAN JACK
Company Secretary 2014-06-12 2015-04-01
ARCHIBALD PETER MENZIES WALLS
Company Secretary 2004-05-25 2014-06-12
ALEXANDER JOHN DUNLOP
Director 1989-04-26 2010-12-11
DUNCAN KIRK FLETCHER
Company Secretary 2003-12-31 2004-05-25
LYNNE ELISABETH ALCOCK
Company Secretary 1995-09-29 2003-12-31
JOHN BLACKIE ARTHUR
Director 1989-04-26 1999-10-01
MOIRA SENIOR
Company Secretary 1989-04-26 1995-09-29
MOIRA SENIOR
Director 1989-04-26 1995-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN KIRK FLETCHER KINRARA DISTILLERY LIMITED Director 2017-02-08 CURRENT 2017-02-08 Active
DUNCAN KIRK FLETCHER FES SUPPORT SERVICES (UK) LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
DUNCAN KIRK FLETCHER FES FM (UK) LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
DUNCAN KIRK FLETCHER FES (SOUTH EAST) LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
DUNCAN KIRK FLETCHER ACTIVE AIR CONDITIONING LIMITED Director 2012-04-04 CURRENT 1999-07-30 Active
DUNCAN KIRK FLETCHER FORTH HOLDINGS (SUPPORT SERVICES) LIMITED Director 2011-06-08 CURRENT 2011-06-08 Active
DUNCAN KIRK FLETCHER FES PROPERTY SERVICES LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active
DUNCAN KIRK FLETCHER FORTH RENEWABLES LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active
DUNCAN KIRK FLETCHER FES SUPPORT SERVICES LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active
DUNCAN KIRK FLETCHER FES RENEWABLES LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active - Proposal to Strike off
DUNCAN KIRK FLETCHER KINRARA LIMITED Director 2008-10-01 CURRENT 2008-03-07 Active
DUNCAN KIRK FLETCHER FES (SCOTLAND) LIMITED Director 2008-02-13 CURRENT 2008-02-13 Active
DUNCAN KIRK FLETCHER FES UTILITIES LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active
DUNCAN KIRK FLETCHER FES RESOURCES LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active
DUNCAN KIRK FLETCHER FES MARKETING LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active
DUNCAN KIRK FLETCHER FES SYSTEMS LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active
DUNCAN KIRK FLETCHER FES CONTRACTS LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active
DUNCAN KIRK FLETCHER FES SERVICES LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active
DUNCAN KIRK FLETCHER FORTH LIMITED Director 2003-06-27 CURRENT 2002-06-27 Active
DUNCAN KIRK FLETCHER FORTH SERVICES LIMITED Director 2003-06-27 CURRENT 2002-06-27 Active
DUNCAN KIRK FLETCHER FORTH UTILITIES LIMITED Director 2003-06-27 CURRENT 2002-06-27 Active
DUNCAN KIRK FLETCHER FORTH MANAGEMENT LIMITED Director 2003-06-27 CURRENT 2002-06-27 Active
DUNCAN KIRK FLETCHER CLAUD HAMILTON ELECTRICAL SERVICES LIMITED Director 2002-09-12 CURRENT 1960-09-30 Active
DUNCAN KIRK FLETCHER FORTH AND OBAN LIMITED Director 2002-09-12 CURRENT 1996-11-15 Active
DUNCAN KIRK FLETCHER FORTH ELECTRICAL SERVICES LIMITED Director 2002-09-12 CURRENT 2000-06-05 Active
DUNCAN KIRK FLETCHER AXIIS LIMITED Director 2002-04-16 CURRENT 2001-08-17 Active - Proposal to Strike off
DUNCAN KIRK FLETCHER FES FM LIMITED Director 2001-07-26 CURRENT 2001-06-11 Active
DUNCAN KIRK FLETCHER FORTH PPP LIMITED Director 2001-06-11 CURRENT 2001-06-11 Active
DUNCAN KIRK FLETCHER FORTH HOLDCO LIMITED Director 1999-11-30 CURRENT 1999-11-30 Active
DUNCAN KIRK FLETCHER FES LIMITED Director 1997-10-01 CURRENT 1973-08-27 Active
DUNCAN STRUTHERS FLETCHER ACTIVE AIR CONDITIONING LIMITED Director 2012-04-04 CURRENT 1999-07-30 Active
DUNCAN STRUTHERS FLETCHER FORTH HOLDINGS (SUPPORT SERVICES) LIMITED Director 2011-06-08 CURRENT 2011-06-08 Active
DUNCAN STRUTHERS FLETCHER FORTH RENEWABLES LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active
DUNCAN STRUTHERS FLETCHER FES SUPPORT SERVICES LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active
DUNCAN STRUTHERS FLETCHER FES RENEWABLES LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active - Proposal to Strike off
DUNCAN STRUTHERS FLETCHER FES (SCOTLAND) LIMITED Director 2008-02-13 CURRENT 2008-02-13 Active
DUNCAN STRUTHERS FLETCHER FES SYSTEMS LIMITED Director 2006-11-06 CURRENT 2006-10-06 Active
DUNCAN STRUTHERS FLETCHER FES UTILITIES LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active
DUNCAN STRUTHERS FLETCHER FES RESOURCES LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active
DUNCAN STRUTHERS FLETCHER FES MARKETING LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active
DUNCAN STRUTHERS FLETCHER FES CONTRACTS LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active
DUNCAN STRUTHERS FLETCHER FES SERVICES LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active
DUNCAN STRUTHERS FLETCHER FORTH LIMITED Director 2003-06-27 CURRENT 2002-06-27 Active
DUNCAN STRUTHERS FLETCHER FORTH SERVICES LIMITED Director 2003-06-27 CURRENT 2002-06-27 Active
DUNCAN STRUTHERS FLETCHER FORTH UTILITIES LIMITED Director 2003-06-27 CURRENT 2002-06-27 Active
DUNCAN STRUTHERS FLETCHER FORTH MANAGEMENT LIMITED Director 2003-06-27 CURRENT 2002-06-27 Active
DUNCAN STRUTHERS FLETCHER FES FM LIMITED Director 2001-07-26 CURRENT 2001-06-11 Active
DUNCAN STRUTHERS FLETCHER FORTH PPP LIMITED Director 2001-06-11 CURRENT 2001-06-11 Active
DUNCAN STRUTHERS FLETCHER FORTH ELECTRICAL SERVICES LIMITED Director 2000-07-05 CURRENT 2000-06-05 Active
DUNCAN STRUTHERS FLETCHER FORTH HOLDCO LIMITED Director 1999-11-30 CURRENT 1999-11-30 Active
DUNCAN STRUTHERS FLETCHER FORTH AND OBAN LIMITED Director 1996-12-03 CURRENT 1996-11-15 Active
DUNCAN STRUTHERS FLETCHER CLAUD HAMILTON ELECTRICAL SERVICES LIMITED Director 1988-11-14 CURRENT 1960-09-30 Active
DUNCAN STRUTHERS FLETCHER FES LIMITED Director 1988-10-07 CURRENT 1973-08-27 Active
KEVIN PATERSON FLETCHER FES SUPPORT SERVICES (UK) LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
KEVIN PATERSON FLETCHER FES FM (UK) LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
KEVIN PATERSON FLETCHER FES (SOUTH EAST) LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
KEVIN PATERSON FLETCHER ACTIVE AIR CONDITIONING LIMITED Director 2012-04-04 CURRENT 1999-07-30 Active
KEVIN PATERSON FLETCHER LOCHINDORB FARMS LIMITED Director 2011-06-09 CURRENT 2009-02-27 Active
KEVIN PATERSON FLETCHER FORTH HOLDINGS (SUPPORT SERVICES) LIMITED Director 2011-06-08 CURRENT 2011-06-08 Active
KEVIN PATERSON FLETCHER FES PROPERTY SERVICES LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active
KEVIN PATERSON FLETCHER FORTH RENEWABLES LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active
KEVIN PATERSON FLETCHER FES SUPPORT SERVICES LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active
KEVIN PATERSON FLETCHER FES RENEWABLES LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active - Proposal to Strike off
KEVIN PATERSON FLETCHER FES FM LIMITED Director 2007-06-11 CURRENT 2001-06-11 Active
KEVIN PATERSON FLETCHER CLAUD HAMILTON ELECTRICAL SERVICES LIMITED Director 2002-09-12 CURRENT 1960-09-30 Active
KEVIN PATERSON FLETCHER FORTH ELECTRICAL SERVICES LIMITED Director 2000-07-05 CURRENT 2000-06-05 Active
KEVIN PATERSON FLETCHER FORTH HOLDCO LIMITED Director 1999-11-30 CURRENT 1999-11-30 Active
KEVIN PATERSON FLETCHER FES LIMITED Director 1997-10-01 CURRENT 1973-08-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11CONFIRMATION STATEMENT MADE ON 10/12/23, WITH UPDATES
2022-12-21CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-12-13SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-09-16TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PATERSON FLETCHER
2021-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-12-13CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2019-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-11-11PSC02Notification of Fes Limited as a person with significant control on 2019-02-01
2019-11-11PSC07CESSATION OF FORTH HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-12-10LATEST SOC10/12/16 STATEMENT OF CAPITAL;GBP 180000
2016-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0491410002
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 180000
2016-02-24AR0124/02/16 ANNUAL RETURN FULL LIST
2015-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-04-02AP03Appointment of Mr Craig Alexander Thomson as company secretary on 2015-04-01
2015-04-01TM02Termination of appointment of Ronald Gilfillan Jack on 2015-04-01
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 180000
2015-02-27AR0124/02/15 ANNUAL RETURN FULL LIST
2014-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2014-06-19AP03Appointment of Mr Ronald Gilfillan Jack as company secretary
2014-06-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY ARCHIBALD WALLS
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 180000
2014-03-13AR0124/02/14 ANNUAL RETURN FULL LIST
2013-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2013-02-26AR0124/02/13 ANNUAL RETURN FULL LIST
2013-01-08AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-07AR0124/02/12 ANNUAL RETURN FULL LIST
2011-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2011-03-08AR0124/02/11 ANNUAL RETURN FULL LIST
2011-01-24SH06Cancellation of shares. Statement of capital on 2011-01-24 GBP 180,000
2010-12-31SH03Purchase of own shares
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-12-16AP01DIRECTOR APPOINTED MR ANGUS JOSEPH MACPHERSON
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DUNLOP
2010-03-15AR0124/02/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATTERSON FLETCHER / 24/02/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN STRUTHERS FLETCHER / 24/02/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN KIRK FLETCHER / 24/02/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN DUNLOP / 24/02/2010
2009-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-03-04363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2009-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / DUNCAN FLETCHER / 30/07/2008
2008-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-03-05363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2007-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-03-15363sRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2007-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-08-30ELRESS386 DISP APP AUDS 25/08/06
2006-08-30ELRESS366A DISP HOLDING AGM 25/08/06
2006-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-03-13363sRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2005-06-06AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-03363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2004-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-05-28288aNEW SECRETARY APPOINTED
2004-05-28288bSECRETARY RESIGNED
2004-03-04363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2004-02-25288aNEW SECRETARY APPOINTED
2004-02-25288bSECRETARY RESIGNED
2003-12-0588(2)RAD 28/10/03--------- £ SI 19980@1=19980 £ IC 180000/199980
2003-12-01MEM/ARTSARTICLES OF ASSOCIATION
2003-12-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-01123NC INC ALREADY ADJUSTED 08/10/03
2003-12-01RES04£ NC 200/500000 08/10
2003-12-01RES13CAPITALISE THE SUM APP 08/10/03
2003-12-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-12-0188(2)RAD 22/10/03--------- £ SI 179960@1=179960 £ IC 40/180000
2003-12-0188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-03-07363sRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2003-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-09-19288aNEW DIRECTOR APPOINTED
2002-09-19288aNEW DIRECTOR APPOINTED
2002-08-01225ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/08/02
2002-03-22363(288)SECRETARY'S PARTICULARS CHANGED
2002-03-22363sRETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS
2001-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-03-16363sRETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS
2000-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-03-14363sRETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS
2000-03-08288bDIRECTOR RESIGNED
1999-10-12122£ NC 200/160 01/10/99
1999-10-12SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 01/10/99
1999-10-12169£ IC 80/40 01/10/99 £ SR 40@1=40
1999-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-03-12363sRETURN MADE UP TO 24/02/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to OBAN ELECTRICAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OBAN ELECTRICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1973-08-17 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OBAN ELECTRICAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of OBAN ELECTRICAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OBAN ELECTRICAL SERVICES LIMITED
Trademarks
We have not found any records of OBAN ELECTRICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OBAN ELECTRICAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as OBAN ELECTRICAL SERVICES LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where OBAN ELECTRICAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OBAN ELECTRICAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OBAN ELECTRICAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.