OBM LIMITED

SC391970
ASCO GROUP HEADQUARTERS UNIT A, 11 HARVEST AVENUE D2 BUSINESS PARK, DYCE ABERDEEN AB21 0BQ

Documents

Documents
Date Category Description Pages
03 Feb 2025 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Sep 2024 accounts Annual Accounts 26 Buy now
18 Jul 2024 mortgage Mortgage Alter Floating Charge With Number 32 Buy now
12 Jul 2024 mortgage Mortgage Alter Floating Charge With Number 32 Buy now
05 Jul 2024 mortgage Registration of a charge 79 Buy now
04 Jul 2024 mortgage Registration of a charge 22 Buy now
02 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
07 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2023 accounts Annual Accounts 27 Buy now
29 Aug 2023 officers Termination of appointment of director (Peter Ian France) 1 Buy now
29 Aug 2023 officers Appointment of director (Timothy Michael Robert Pettigrew) 2 Buy now
24 Aug 2023 mortgage Mortgage Alter Floating Charge With Number 18 Buy now
22 Aug 2023 mortgage Mortgage Alter Floating Charge With Number 21 Buy now
18 Aug 2023 incorporation Memorandum Articles 37 Buy now
18 Aug 2023 resolution Resolution 1 Buy now
17 Aug 2023 mortgage Registration of a charge 22 Buy now
16 Aug 2023 mortgage Registration of a charge 13 Buy now
16 Aug 2023 mortgage Statement of satisfaction of a charge 4 Buy now
06 Jul 2023 officers Termination of appointment of director (Gary Neil Paver) 1 Buy now
06 Jul 2023 officers Appointment of director (Antony Robert William Wright) 2 Buy now
25 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2022 accounts Annual Accounts 28 Buy now
24 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 accounts Annual Accounts 30 Buy now
29 Apr 2021 accounts Annual Accounts 30 Buy now
27 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Dec 2020 capital Notice of name or other designation of class of shares 2 Buy now
20 Mar 2020 officers Appointment of director (Mr Gary Neil Paver) 2 Buy now
20 Mar 2020 officers Termination of appointment of director (Marianne Hope Lipp) 1 Buy now
28 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2019 accounts Annual Accounts 21 Buy now
01 May 2019 officers Appointment of director (Mrs Marianne Hope Lipp) 2 Buy now
01 May 2019 officers Termination of appointment of director (Mark Johnstone Walker) 1 Buy now
24 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Oct 2018 officers Appointment of director (Mr Peter Ian France) 2 Buy now
05 Oct 2018 officers Termination of appointment of director (Alan John Brown) 1 Buy now
21 Sep 2018 accounts Annual Accounts 21 Buy now
06 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2017 accounts Annual Accounts 21 Buy now
24 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Sep 2016 accounts Annual Accounts 21 Buy now
28 Jan 2016 annual-return Annual Return 5 Buy now
06 Jan 2016 officers Termination of appointment of director (Paul Savage) 1 Buy now
29 Oct 2015 officers Change of particulars for director (Mr Alan John Brown) 2 Buy now
29 Oct 2015 officers Change of particulars for secretary (Fraser Nicol Mcintyre) 1 Buy now
29 Oct 2015 officers Change of particulars for director (Paul Savage) 2 Buy now
29 Oct 2015 officers Change of particulars for director (Mr Mark Johnstone Walker) 2 Buy now
20 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2015 accounts Annual Accounts 18 Buy now
28 Jan 2015 annual-return Annual Return 7 Buy now
22 Dec 2014 officers Termination of appointment of director (William Macdonald Allan) 1 Buy now
22 Dec 2014 officers Appointment of director (Mr Alan John Brown) 2 Buy now
15 May 2014 accounts Annual Accounts 18 Buy now
17 Apr 2014 officers Termination of appointment of director (Andrew Macdonald) 1 Buy now
27 Jan 2014 annual-return Annual Return 8 Buy now
12 Jun 2013 accounts Annual Accounts 15 Buy now
06 Mar 2013 officers Appointment of director (Mr Mark Johnstone Walker) 2 Buy now
06 Mar 2013 officers Termination of appointment of director (Ian Ross) 1 Buy now
22 Jan 2013 annual-return Annual Return 8 Buy now
10 Oct 2012 officers Appointment of director (Andrew David Macdonald) 2 Buy now
06 Aug 2012 accounts Annual Accounts 15 Buy now
26 Jul 2012 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 3 3 Buy now
25 Jul 2012 mortgage Particulars of a mortgage or charge / charge no: 4 7 Buy now
31 May 2012 officers Appointment of secretary (Fraser Nicol Mcintyre) 2 Buy now
31 May 2012 officers Termination of appointment of secretary (Lindsay-Anne Mckenzie) 1 Buy now
28 May 2012 officers Change of particulars for director (Ian Macarthur Ross) 2 Buy now
28 May 2012 officers Change of particulars for director (William Macdonald Allan) 2 Buy now
28 May 2012 officers Change of particulars for director (Paul Savage) 2 Buy now
17 Feb 2012 mortgage Particulars of a mortgage or charge / charge no: 3 7 Buy now
27 Jan 2012 annual-return Annual Return 7 Buy now
11 Jan 2012 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 1 3 Buy now
11 Jan 2012 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 2 3 Buy now
08 Apr 2011 officers Termination of appointment of secretary (William Kennedy) 2 Buy now
08 Apr 2011 officers Appointment of secretary (Lindsay-Anne Mckenzie) 3 Buy now
23 Mar 2011 mortgage Particulars of a mortgage or charge / charge no: 1 19 Buy now
23 Mar 2011 mortgage Particulars of a mortgage or charge / charge no: 2 11 Buy now
23 Mar 2011 mortgage Mortgage Alter Floating Charge With Number 22 Buy now
23 Mar 2011 mortgage Mortgage Alter Floating Charge With Number 17 Buy now
17 Mar 2011 resolution Resolution 15 Buy now
17 Mar 2011 accounts Change Account Reference Date Company Current Shortened 3 Buy now
17 Mar 2011 capital Return of Allotment of shares 4 Buy now
17 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Mar 2011 capital Notice of name or other designation of class of shares 2 Buy now
17 Mar 2011 officers Appointment of secretary (William Stewart Kennedy) 3 Buy now
17 Mar 2011 officers Appointment of director (Paul Savage) 3 Buy now
17 Mar 2011 officers Appointment of director (Ian Macarthur Ross) 3 Buy now
17 Mar 2011 officers Appointment of director (William Macdonald Allan) 3 Buy now
17 Mar 2011 officers Termination of appointment of director (P & W Directors Limited) 2 Buy now
17 Mar 2011 officers Termination of appointment of director (James Stark) 2 Buy now
11 Feb 2011 change-of-name Certificate Change Of Name Company 3 Buy now
21 Jan 2011 incorporation Incorporation Company 8 Buy now