Kinlochleven
PH50 4QP
Scotland
Website | obanales.com |
---|---|
Telephone | 07 867528432 |
Telephone region | Mobile |
Registered Address | 9 Mamore Road Kinlochleven PH50 4QP Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Fort William and Ardnamurchan |
1 at £1 | John Trew 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £361,200 |
Cash | £13,133 |
Current Liabilities | £90,418 |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
8 March 2018 | Delivered on: 27 March 2018 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: 40B ben nevis drive, ben nevis industrial estate, fort william. INV33145. Outstanding |
---|---|
4 May 2016 | Delivered on: 14 May 2016 Persons entitled: Tsb Bank PLC Classification: A registered charge Outstanding |
2 May 2016 | Delivered on: 5 May 2016 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: Unit 40B, ben nevis industrial estate, fort william, inverness-shire. Outstanding |
2 April 2012 | Delivered on: 6 April 2012 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 2, nevis bank industrial estate, fort william. Outstanding |
28 February 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
---|---|
31 October 2022 | Unaudited abridged accounts made up to 31 January 2022 (9 pages) |
9 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
4 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
6 November 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
10 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
8 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
31 August 2018 | Satisfaction of charge SC3556170003 in full (1 page) |
27 March 2018 | Registration of charge SC3556170004, created on 8 March 2018 (15 pages) |
26 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
8 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
14 May 2016 | Registration of charge SC3556170003, created on 4 May 2016 (16 pages) |
14 May 2016 | Registration of charge SC3556170003, created on 4 May 2016 (16 pages) |
5 May 2016 | Registration of charge SC3556170002, created on 2 May 2016 (16 pages) |
5 May 2016 | Registration of charge SC3556170002, created on 2 May 2016 (16 pages) |
7 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
24 March 2015 | Registered office address changed from Kilmelford Craft Brewery, Cuilfail Hotel a816 Kilmelford, Kilmelford by Oban Argyll PA34 4XA to Unit 40B Ben Nevis Industrial Estate Fort William Inverness-Shire PH33 6PR on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from Kilmelford Craft Brewery, Cuilfail Hotel a816 Kilmelford, Kilmelford by Oban Argyll PA34 4XA to Unit 40B Ben Nevis Industrial Estate Fort William Inverness-Shire PH33 6PR on 24 March 2015 (1 page) |
24 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
5 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
29 July 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
1 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
6 April 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 April 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
4 August 2010 | Previous accounting period shortened from 28 February 2010 to 31 January 2010 (1 page) |
4 August 2010 | Previous accounting period shortened from 28 February 2010 to 31 January 2010 (1 page) |
8 March 2010 | Director's details changed for Mr John Trew on 25 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Mr John Trew on 25 February 2010 (2 pages) |
23 January 2010 | Registered office address changed from 408 Gladsmuir Road Hillington Glasgow G52 2LD on 23 January 2010 (3 pages) |
23 January 2010 | Registered office address changed from 408 Gladsmuir Road Hillington Glasgow G52 2LD on 23 January 2010 (3 pages) |
25 February 2009 | Incorporation (18 pages) |
25 February 2009 | Incorporation (18 pages) |