BID 4 OBAN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

26/10/2326 October 2023 Termination of appointment of Ian Sinclair Robertson Clunie as a director on 2023-04-30

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

30/03/2330 March 2023 Appointment of Ms Rebecca Kate Griggs as a director on 2023-02-28

View Document

30/03/2330 March 2023 Termination of appointment of Gregor Mackinnon as a director on 2023-02-28

View Document

24/01/2324 January 2023 Appointment of Mr William George Thomson as a director on 2023-01-17

View Document

24/01/2324 January 2023 Appointment of Mr Mark Andrew Macqueen as a director on 2023-01-17

View Document

01/11/221 November 2022 Appointment of Mr James Thomas Lynch as a director on 2022-08-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

07/07/217 July 2021 Memorandum and Articles of Association

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Resolutions

View Document

27/05/2127 May 2021 31/10/20 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR GILBERT MACKECHNIE

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLA ARCHIBALD

View Document

17/03/2017 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/10/1927 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER NEEDHAM

View Document

20/03/1920 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAY

View Document

25/04/1825 April 2018 CESSATION OF GRAEME ERIC BASS AS A PSC

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR GILBERT JOHN MACKECHNIE

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR JOHN GIBSON FORBES

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR GRAEME BASS

View Document

16/03/1816 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR ELAINE SMITH

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

07/11/177 November 2017 CESSATION OF DEREK CONNERY AS A PSC

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR CHRISTOPHER SIMON JAY

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MR IAN CLUNIE

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCIS DICKSON

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH MCINTYRE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MR GREGOR MACKINNON

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MR FERGUS MURRAY

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR KEITH WILLIAM MCINTYRE

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MCGREGOR

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW SPENCE

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MR ALEXANDER NEEDHAM

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MS ELAINE SMITH

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREA SIMPSON

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR LINDSAY MACDONALD

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR LINDSAY MACDONALD

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR ALLAN MCKIE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 25/10/15 NO MEMBER LIST

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR SEAN JAMIESON

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR FRANCIS DICKSON

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 15 LOCHSIDE STREET OBAN ARGYLL PA34 4HP

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN FORTEITH

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALISTER JACKSON

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMSON

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/10/1429 October 2014 25/10/14 NO MEMBER LIST

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACARTHUR

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR ALLAN MAURICE MCKIE

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MS NICOLA ARCHIBALD

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR SEAN JAMES JAMIESON

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR ANTHONY BRIAN CAVE

View Document

05/05/145 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR JAMES EDWARD SMITH

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, SECRETARY ROSANNE OGDEN

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL SLOAN

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED ALEXANDER DONALD MACARTHUR

View Document

19/11/1319 November 2013 SECRETARY'S CHANGE OF PARTICULARS / ROSANNE DOROTHY OGDEN / 01/05/2013

View Document

19/11/1319 November 2013 25/10/13 NO MEMBER LIST

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MR GRAEME ERIC BASS

View Document

19/11/1319 November 2013 SECRETARY'S CHANGE OF PARTICULARS / ROSANNE DOROTHY OGDEN / 01/05/2013

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR ROSANNE OGDEN

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR ROSANNE OGDEN

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HYAMS

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HYAMS

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/09/1325 September 2013 DIRECTOR APPOINTED COUNCILLOR RODERICK MCCUISH

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACARTHUR

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MACQUEEN

View Document

29/11/1229 November 2012 SECRETARY APPOINTED ROSANNE DOROTHY OGDEN

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED MR WILLIAM GEORGE THOMSON

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED MR PAUL GERRARD SLOAN

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED MR DAVID ANDREW MCGREGOR

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED RAYMOND MICHAEL HYAMS

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED ANDREW THOMAS SPENCE

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, DIRECTOR GREGOR KING

View Document

25/10/1225 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company