Company NameOBAN Ales Limited
DirectorJohn Trew
Company StatusActive
Company NumberSC355617
CategoryPrivate Limited Company
Incorporation Date25 February 2009(15 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Director

Director NameMr John Trew
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2009(same day as company formation)
RoleBrewer
Country of ResidenceScotland
Correspondence Address9 Mamore Road
Kinlochleven
PH50 4QP
Scotland

Contact

Websiteobanales.com
Telephone07 867528432
Telephone regionMobile

Location

Registered Address9 Mamore Road
Kinlochleven
PH50 4QP
Scotland
ConstituencyRoss, Skye and Lochaber
WardFort William and Ardnamurchan

Shareholders

1 at £1John Trew
100.00%
Ordinary

Financials

Year2014
Net Worth£361,200
Cash£13,133
Current Liabilities£90,418

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

8 March 2018Delivered 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 2016Delivered on: 14 May 2016
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Outstanding
2 May 2016Delivered 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 2012Delivered 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

Filing History

28 February 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
31 October 2022Unaudited abridged accounts made up to 31 January 2022 (9 pages)
9 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
4 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
6 November 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
10 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
8 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
31 August 2018Satisfaction of charge SC3556170003 in full (1 page)
27 March 2018Registration of charge SC3556170004, created on 8 March 2018 (15 pages)
26 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
14 May 2016Registration of charge SC3556170003, created on 4 May 2016 (16 pages)
14 May 2016Registration of charge SC3556170003, created on 4 May 2016 (16 pages)
5 May 2016Registration of charge SC3556170002, created on 2 May 2016 (16 pages)
5 May 2016Registration of charge SC3556170002, created on 2 May 2016 (16 pages)
7 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
7 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
24 March 2015Registered 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 2015Registered 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 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
24 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
5 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
5 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
29 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
1 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
6 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
17 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
17 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
4 August 2010Previous accounting period shortened from 28 February 2010 to 31 January 2010 (1 page)
4 August 2010Previous accounting period shortened from 28 February 2010 to 31 January 2010 (1 page)
8 March 2010Director's details changed for Mr John Trew on 25 February 2010 (2 pages)
8 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Mr John Trew on 25 February 2010 (2 pages)
23 January 2010Registered office address changed from 408 Gladsmuir Road Hillington Glasgow G52 2LD on 23 January 2010 (3 pages)
23 January 2010Registered office address changed from 408 Gladsmuir Road Hillington Glasgow G52 2LD on 23 January 2010 (3 pages)
25 February 2009Incorporation (18 pages)
25 February 2009Incorporation (18 pages)