OBAN ALES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/04/2522 April 2025 | Unaudited abridged accounts made up to 2025-01-31 |
| 17/03/2517 March 2025 | Confirmation statement made on 2025-02-25 with no updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 27/03/2427 March 2024 | Unaudited abridged accounts made up to 2024-01-31 |
| 11/03/2411 March 2024 | Registered office address changed from Unit 40B Ben Nevis Industrial Estate Fort William Inverness-Shire PH33 6PR to 9 Mamore Road Kinlochleven PH50 4QP on 2024-03-11 |
| 11/03/2411 March 2024 | Confirmation statement made on 2024-02-25 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 21/09/2321 September 2023 | Unaudited abridged accounts made up to 2023-01-31 |
| 28/02/2328 February 2023 | Confirmation statement made on 2023-02-25 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 31/10/2231 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 20/09/1820 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/08/1831 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3556170003 |
| 27/03/1827 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC3556170004 |
| 26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 23/10/1723 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 14/05/1614 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC3556170003 |
| 05/05/165 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC3556170002 |
| 07/03/167 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 24/03/1524 March 2015 | REGISTERED OFFICE CHANGED ON 24/03/2015 FROM KILMELFORD CRAFT BREWERY, CUILFAIL HOTEL A816 KILMELFORD, KILMELFORD BY OBAN ARGYLL PA34 4XA |
| 24/03/1524 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 05/03/145 March 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
| 29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 01/03/131 March 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 12/04/1212 April 2012 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
| 10/04/1210 April 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
| 06/04/126 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 28/11/1128 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 07/04/117 April 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
| 17/11/1017 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 04/08/104 August 2010 | PREVSHO FROM 28/02/2010 TO 31/01/2010 |
| 08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TREW / 25/02/2010 |
| 08/03/108 March 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
| 23/01/1023 January 2010 | REGISTERED OFFICE CHANGED ON 23/01/2010 FROM 408 GLADSMUIR ROAD HILLINGTON GLASGOW G52 2LD |
| 25/02/0925 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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