BID 4 OBAN LIMITED

Register to unlock more data on OkredoRegister

BID 4 OBAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC435469

Incorporation date

25/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

43 Stevenson Street, Oban, Argyll PA34 5NACopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2012)
dot icon30/10/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon16/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon29/10/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon20/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon26/10/2023
Termination of appointment of Ian Sinclair Robertson Clunie as a director on 2023-04-30
dot icon26/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon26/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon30/03/2023
Termination of appointment of Gregor Mackinnon as a director on 2023-02-28
dot icon30/03/2023
Appointment of Ms Rebecca Kate Griggs as a director on 2023-02-28
dot icon24/01/2023
Appointment of Mr William George Thomson as a director on 2023-01-17
dot icon24/01/2023
Appointment of Mr Mark Andrew Macqueen as a director on 2023-01-17
dot icon01/11/2022
Appointment of Mr James Thomas Lynch as a director on 2022-08-01
dot icon25/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon17/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon30/05/2022
Termination of appointment of Roderick William Mccuish as a director on 2022-05-05
dot icon26/10/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon07/07/2021
Memorandum and Articles of Association
dot icon07/07/2021
Resolutions
dot icon27/05/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon28/10/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon13/05/2020
Termination of appointment of Gilbert John Mackechnie as a director on 2020-05-12
dot icon17/03/2020
Termination of appointment of Nicola Archibald as a director on 2020-03-17
dot icon17/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon27/10/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon14/06/2019
Termination of appointment of Alexander Needham as a director on 2019-06-13
dot icon20/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon26/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon09/07/2018
Termination of appointment of Christopher Simon Jay as a director on 2018-07-06
dot icon25/04/2018
Appointment of Mr John Gibson Forbes as a director on 2018-04-17
dot icon25/04/2018
Appointment of Mr Gilbert John Mackechnie as a director on 2018-04-17
dot icon25/04/2018
Cessation of Graeme Eric Bass as a person with significant control on 2018-04-17
dot icon20/04/2018
Termination of appointment of Graeme Eric Bass as a director on 2018-04-17
dot icon16/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon10/11/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon10/11/2017
Termination of appointment of Elaine Smith as a director on 2017-07-29
dot icon07/11/2017
Cessation of Derek Connery as a person with significant control on 2017-09-01
dot icon12/05/2017
Appointment of Mr Christopher Simon Jay as a director on 2017-04-25
dot icon11/05/2017
Appointment of Mr Ian Clunie as a director on 2017-04-28
dot icon02/05/2017
Termination of appointment of Francis Dickson as a director on 2017-04-25
dot icon22/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon22/03/2017
Termination of appointment of Keith William Mcintyre as a director on 2017-03-21
dot icon31/10/2016
Confirmation statement made on 2016-10-25 with updates
dot icon13/10/2016
Termination of appointment of James Edward Smith as a director on 2016-09-20
dot icon13/10/2016
Appointment of Mr Fergus Murray as a director on 2016-09-20
dot icon13/10/2016
Appointment of Mr Gregor Mackinnon as a director on 2016-09-20
dot icon28/07/2016
Appointment of Mr Keith William Mcintyre as a director on 2016-06-21
dot icon28/06/2016
Termination of appointment of Andrew Thomas Spence as a director on 2016-06-21
dot icon28/06/2016
Termination of appointment of David Andrew Mcgregor as a director on 2016-06-21
dot icon19/05/2016
Appointment of Mr Alexander Needham as a director on 2016-04-26
dot icon18/05/2016
Appointment of Ms Elaine Smith as a director on 2016-04-26
dot icon16/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon17/02/2016
Termination of appointment of Andrea Margaret Simpson as a director on 2016-01-19
dot icon22/12/2015
Termination of appointment of Allan Maurice Mckie as a director on 2015-12-15
dot icon22/12/2015
Termination of appointment of Lindsay Anne Macdonald as a director on 2015-12-15
dot icon22/12/2015
Termination of appointment of Lindsay Anne Macdonald as a director on 2015-12-15
dot icon28/10/2015
Annual return made up to 2015-10-25 no member list
dot icon05/10/2015
Termination of appointment of Sean James Jamieson as a director on 2015-09-16
dot icon19/05/2015
Appointment of Mr Francis Dickson as a director on 2015-05-19
dot icon18/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon18/03/2015
Termination of appointment of William George Thomson as a director on 2015-03-17
dot icon18/03/2015
Termination of appointment of Alister Graeme Jackson as a director on 2015-03-17
dot icon18/03/2015
Termination of appointment of John Forteith as a director on 2015-03-17
dot icon18/03/2015
Registered office address changed from 15 Lochside Street Oban Argyll PA34 4HP to 43 Stevenson Street Oban Argyll PA34 5NA on 2015-03-18
dot icon29/10/2014
Annual return made up to 2014-10-25 no member list
dot icon24/09/2014
Appointment of Mr Allan Maurice Mckie as a director on 2014-08-19
dot icon24/09/2014
Appointment of Ms Nicola Archibald as a director on 2014-09-23
dot icon24/09/2014
Termination of appointment of Alexander Donald Macarthur as a director on 2014-08-30
dot icon26/06/2014
Appointment of Mr Sean James Jamieson as a director
dot icon26/06/2014
Appointment of Mr Anthony Brian Cave as a director
dot icon05/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon24/04/2014
Appointment of Mr James Edward Smith as a director
dot icon23/04/2014
Termination of appointment of Paul Sloan as a director
dot icon23/04/2014
Termination of appointment of Rosanne Ogden as a secretary
dot icon25/11/2013
Appointment of Alexander Donald Macarthur as a director
dot icon19/11/2013
Secretary's details changed for Rosanne Dorothy Ogden on 2013-05-01
dot icon19/11/2013
Annual return made up to 2013-10-25 no member list
dot icon19/11/2013
Appointment of Mr Graeme Eric Bass as a director
dot icon19/11/2013
Termination of appointment of Rosanne Ogden as a director
dot icon19/11/2013
Secretary's details changed for Rosanne Dorothy Ogden on 2013-05-01
dot icon18/11/2013
Termination of appointment of Raymond Hyams as a director
dot icon18/11/2013
Termination of appointment of Rosanne Ogden as a director
dot icon18/11/2013
Termination of appointment of Raymond Hyams as a director
dot icon25/09/2013
Appointment of Councillor Roderick Mccuish as a director
dot icon03/01/2013
Termination of appointment of Alexander Macarthur as a director
dot icon29/11/2012
Appointment of Andrew Thomas Spence as a director
dot icon29/11/2012
Appointment of Raymond Michael Hyams as a director
dot icon29/11/2012
Appointment of Mr David Andrew Mcgregor as a director
dot icon29/11/2012
Appointment of Mr Paul Gerrard Sloan as a director
dot icon29/11/2012
Appointment of Mr William George Thomson as a director
dot icon29/11/2012
Appointment of Rosanne Dorothy Ogden as a secretary
dot icon29/11/2012
Termination of appointment of Gregor King as a director
dot icon29/11/2012
Termination of appointment of Graham Macqueen as a director
dot icon25/10/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-86.49 % *

* during past year

Cash in Bank

£9,325.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
68.91K
-
0.00
13.27K
-
2022
3
64.01K
-
0.00
69.02K
-
2023
3
29.15K
-
0.00
9.33K
-
2023
3
29.15K
-
0.00
9.33K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

29.15K £Descended-54.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.33K £Descended-86.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sloan, Paul Gerrard
Director
14/11/2012 - 09/04/2014
64
Smith, Elaine
Director
26/04/2016 - 29/07/2017
5
Mackechnie, Gilbert John
Director
17/04/2018 - 12/05/2020
2
Mr Graham Livingstone Macqueen
Director
25/10/2012 - 14/11/2012
9
Macarthur, Alexander Donald
Director
19/11/2013 - 30/08/2014
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BID 4 OBAN LIMITED

BID 4 OBAN LIMITED is an(a) Active company incorporated on 25/10/2012 with the registered office located at 43 Stevenson Street, Oban, Argyll PA34 5NA. There are currently 7 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BID 4 OBAN LIMITED?

toggle

BID 4 OBAN LIMITED is currently Active. It was registered on 25/10/2012 .

Where is BID 4 OBAN LIMITED located?

toggle

BID 4 OBAN LIMITED is registered at 43 Stevenson Street, Oban, Argyll PA34 5NA.

What does BID 4 OBAN LIMITED do?

toggle

BID 4 OBAN LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BID 4 OBAN LIMITED have?

toggle

BID 4 OBAN LIMITED had 3 employees in 2023.

What is the latest filing for BID 4 OBAN LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-25 with no updates.