Company NameArran Estates Limited
Company StatusActive
Company NumberSC093570
CategoryPrivate Limited Company
Incorporation Date3 June 1985(38 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Duncan Bruce Wallace
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(3 years, 7 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArran House
Arran Road
Perth
Perthshire
PH1 3DZ
Scotland
Director NamePaul Alan Gibson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(3 years, 7 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWesterwood House 4 Arosfield East
Comrie
Crieff
PH6 2GA
Scotland
Secretary NameMr Duncan Bruce Wallace
NationalityBritish
StatusCurrent
Appointed31 December 1988(3 years, 7 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArran House
Arran Road
Perth
Perthshire
PH1 3DZ
Scotland
Director NameLorna Elizabeth Gibson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2002(16 years, 9 months after company formation)
Appointment Duration22 years, 1 month
RoleCo Director
Country of ResidenceScotland
Correspondence AddressFlat E
4 Charlotte Place
Perth
Perthshire
PH1 5LS
Scotland

Contact

Websitecubittandwest.co.uk

Location

Registered AddressArran House
Arran Road
Perth
Perthshire
PH1 3DZ
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches3 other UK companies use this postal address

Shareholders

25k at £1Duncan Bruce Wallace
50.00%
Ordinary
12.5k at £1Lorna Elizabeth Gibson
25.00%
Ordinary
12.5k at £1Paul Alan Gibson
25.00%
Ordinary

Financials

Year2014
Net Worth£576,226
Current Liabilities£410,668

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

5 January 2009Delivered on: 7 January 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
16 May 2003Delivered on: 27 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Arran house, arran road, north muirton industrial estate, perth.
Outstanding
13 May 1988Delivered on: 19 May 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease over 2 acres at arran house arran road.
Outstanding
3 February 1986Delivered on: 7 February 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The lease of 2.35 acres at arran road, perth.
Outstanding
22 November 1985Delivered on: 29 November 1985
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All moneys due, or to become due by cleghorn gibson & company LTD.
Particulars: The balances at credit of any accounts held by the bank in name of the company.
Outstanding
10 June 1985Delivered on: 20 June 1985
Persons entitled: The Perth and Kinross Council

Classification: Standard security
Secured details: £60,000.
Particulars: The lease of 2.35 acres at arran rd perth.
Outstanding
19 January 2009Delivered on: 20 January 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Arran house, arran road, perth PTH17867.
Outstanding
22 November 1985Delivered on: 29 November 1985
Satisfied on: 16 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
10 June 1985Delivered on: 20 June 1985
Satisfied on: 9 April 1986
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The lease of 2.35 acres at arran rd perth.
Fully Satisfied

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 30 June 2020 (12 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 30 June 2019 (12 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 December 2018Satisfaction of charge 8 in full (4 pages)
4 December 2018Satisfaction of charge 3 in full (4 pages)
4 December 2018Satisfaction of charge 5 in full (4 pages)
4 December 2018Satisfaction of charge 7 in full (4 pages)
4 December 2018Satisfaction of charge 2 in full (4 pages)
24 October 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 December 2017Amended total exemption full accounts made up to 30 June 2016 (11 pages)
4 December 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
4 December 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 December 2016Total exemption full accounts made up to 30 June 2016 (11 pages)
18 December 2016Total exemption full accounts made up to 30 June 2016 (11 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 50,000
(6 pages)
3 February 2016Director's details changed for Paul Alan Gibson on 1 December 2015 (2 pages)
3 February 2016Director's details changed for Paul Alan Gibson on 1 December 2015 (2 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 50,000
(6 pages)
9 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 50,000
(6 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 50,000
(6 pages)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 February 2014Director's details changed for Lorna Elizabeth Gibson on 31 December 2013 (2 pages)
6 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 50,000
(6 pages)
6 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 50,000
(6 pages)
6 February 2014Director's details changed for Lorna Elizabeth Gibson on 31 December 2013 (2 pages)
14 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
16 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
29 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
10 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
10 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 July 2009Director's change of particulars / paul gibson / 17/07/2009 (1 page)
17 July 2009Director's change of particulars / paul gibson / 17/07/2009 (1 page)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
5 January 2009Return made up to 31/12/08; no change of members (3 pages)
5 January 2009Return made up to 31/12/08; no change of members (3 pages)
15 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 April 2008Return made up to 31/12/07; no change of members (3 pages)
3 April 2008Return made up to 31/12/07; no change of members (3 pages)
24 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
21 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 April 2005Return made up to 31/12/04; full list of members (7 pages)
5 April 2005Return made up to 31/12/04; full list of members (7 pages)
14 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
14 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 May 2003Partic of mort/charge * (6 pages)
27 May 2003Partic of mort/charge * (6 pages)
23 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
23 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
24 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2002Director's particulars changed (1 page)
29 April 2002Director's particulars changed (1 page)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
5 March 2002Return made up to 31/12/01; full list of members (6 pages)
5 March 2002Return made up to 31/12/01; full list of members (6 pages)
6 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
6 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
13 June 2001Return made up to 31/12/00; full list of members (6 pages)
13 June 2001Return made up to 31/12/00; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
2 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
10 July 2000Registered office changed on 10/07/00 from: 5 albyn place edinburgh EH2 4NJ (1 page)
10 July 2000Registered office changed on 10/07/00 from: 5 albyn place edinburgh EH2 4NJ (1 page)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
11 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
29 December 1998Accounts for a small company made up to 30 June 1998 (4 pages)
29 December 1998Accounts for a small company made up to 30 June 1998 (4 pages)
22 December 1998Return made up to 31/12/98; full list of members (6 pages)
22 December 1998Return made up to 31/12/98; full list of members (6 pages)
13 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
13 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
3 February 1998Return made up to 31/12/97; no change of members (4 pages)
3 February 1998Return made up to 31/12/97; no change of members (4 pages)
3 February 1997Return made up to 31/12/96; no change of members (4 pages)
3 February 1997Return made up to 31/12/96; no change of members (4 pages)
11 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
11 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
10 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 December 1995Full accounts made up to 30 June 1995 (8 pages)
12 December 1995Full accounts made up to 30 June 1995 (8 pages)
29 November 1985Particulars of mortgage/charge (3 pages)
29 November 1985Particulars of mortgage/charge (3 pages)