OBAN ALES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Unaudited abridged accounts made up to 2025-01-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

27/03/2427 March 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

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

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/09/2321 September 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/09/1820 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3556170003

View Document

27/03/1827 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3556170004

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/10/1723 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/05/1614 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3556170003

View Document

05/05/165 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3556170002

View Document

07/03/167 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Document

24/03/1524 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/03/145 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/03/131 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/04/1212 April 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

10/04/1210 April 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

06/04/126 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/04/117 April 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/08/104 August 2010 PREVSHO FROM 28/02/2010 TO 31/01/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TREW / 25/02/2010

View Document

08/03/108 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

23/01/1023 January 2010 REGISTERED OFFICE CHANGED ON 23/01/2010 FROM 408 GLADSMUIR ROAD HILLINGTON GLASGOW G52 2LD

View Document

25/02/0925 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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