Company NameAruncus Limited
DirectorMaureen Agnes Smith
Company StatusActive
Company NumberSC149313
CategoryPrivate Limited Company
Incorporation Date25 February 1994(30 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMaureen Agnes Smith
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1994(1 month, 2 weeks after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57a South Street
St. Andrews
Fife
KY16 9QR
Scotland
Secretary NameMr Kenneth Donald Smith
NationalityBritish
StatusCurrent
Appointed06 April 2007(13 years, 1 month after company formation)
Appointment Duration17 years
RoleSki Instructor
Country of ResidenceScotland
Correspondence Address25 Le Charvet
Val D'Isere
73150
Director NameMr George Kenneth Smith
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(2 weeks, 6 days after company formation)
Appointment Duration19 years, 3 months (resigned 24 June 2013)
RoleManager
Country of ResidenceFrance
Correspondence Address71 Mill Street
Montrose
Angus
DD10 8RG
Scotland
Director NameMr George Kenneth Smith
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2017(23 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Queens Close
Montrose
Angus
DD10 8FR
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed25 February 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 February 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameBlackadders (Corporation)
StatusResigned
Appointed17 March 1994(2 weeks, 6 days after company formation)
Appointment Duration13 years (resigned 06 April 2007)
Correspondence Address30-34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland

Location

Registered AddressChapelshade House 78-84
Bell Street
Dundee
Tayside
DD1 1RQ
Scotland
ConstituencyDundee West
WardMaryfield

Shareholders

1000 at £1Messrs Blackadders LLP
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

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

Filing History

29 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
3 March 2020Confirmation statement made on 25 February 2020 with updates (4 pages)
21 June 2019Micro company accounts made up to 31 October 2018 (5 pages)
22 March 2019Cessation of Blackadders Llp as a person with significant control on 6 April 2016 (1 page)
22 March 2019Notification of Maureen Agnes Beattie as a person with significant control on 6 April 2016 (2 pages)
22 March 2019Notification of George Kyle Smith as a person with significant control on 6 April 2016 (2 pages)
22 March 2019Notification of George Kenneth Smith as a person with significant control on 6 April 2016 (2 pages)
22 March 2019Notification of Kenneth Donald Smith as a person with significant control on 6 April 2016 (2 pages)
26 February 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
21 December 2018Notification of Blackadders Llp as a person with significant control on 6 April 2016 (2 pages)
14 May 2018Micro company accounts made up to 31 October 2017 (5 pages)
13 March 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
13 March 2018Cessation of Maureen Agnes Smith as a person with significant control on 7 April 2016 (1 page)
31 October 2017Appointment of Mr George Kenneth Smith as a director on 30 September 2017 (2 pages)
31 October 2017Appointment of Mr George Kenneth Smith as a director on 30 September 2017 (2 pages)
3 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(4 pages)
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(4 pages)
19 November 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(4 pages)
27 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(4 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
3 July 2014Termination of appointment of George Smith as a director (1 page)
3 July 2014Termination of appointment of George Smith as a director (1 page)
7 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(5 pages)
7 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(5 pages)
29 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
29 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
1 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
12 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
15 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mr George Kenneth Smith on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Mr George Kenneth Smith on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Maureen Agnes Smith on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Maureen Agnes Smith on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Maureen Agnes Smith on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Mr George Kenneth Smith on 1 October 2009 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
11 March 2009Return made up to 25/02/09; full list of members (4 pages)
11 March 2009Return made up to 25/02/09; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
8 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 April 2008Registered office changed on 28/04/2008 from 5 queen's close montrose angus DD10 8QR (1 page)
28 April 2008Registered office changed on 28/04/2008 from 5 queen's close montrose angus DD10 8QR (1 page)
8 April 2008Registered office changed on 08/04/2008 from 71 mill street montrose angus DD10 8RG (1 page)
8 April 2008Registered office changed on 08/04/2008 from 71 mill street montrose angus DD10 8RG (1 page)
20 March 2008Return made up to 25/02/08; full list of members (4 pages)
20 March 2008Location of register of members (1 page)
20 March 2008Return made up to 25/02/08; full list of members (4 pages)
20 March 2008Location of register of members (1 page)
24 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
24 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
9 May 2007Secretary resigned (1 page)
9 May 2007New secretary appointed (2 pages)
9 May 2007Secretary resigned (1 page)
9 May 2007New secretary appointed (2 pages)
23 April 2007Return made up to 25/02/07; full list of members (2 pages)
23 April 2007Location of register of members (1 page)
23 April 2007Return made up to 25/02/07; full list of members (2 pages)
23 April 2007Location of register of members (1 page)
1 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
1 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
26 April 2006Return made up to 25/02/06; full list of members (2 pages)
26 April 2006Location of register of members (1 page)
26 April 2006Return made up to 25/02/06; full list of members (2 pages)
26 April 2006Location of register of members (1 page)
17 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
17 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
6 April 2005Secretary's particulars changed (1 page)
6 April 2005Secretary's particulars changed (1 page)
24 March 2005Return made up to 25/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 March 2005Return made up to 25/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
14 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
8 April 2004Return made up to 25/02/04; full list of members (7 pages)
8 April 2004Return made up to 25/02/04; full list of members (7 pages)
9 September 2003Director's particulars changed (1 page)
9 September 2003Director's particulars changed (1 page)
23 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
23 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
21 March 2003Return made up to 25/02/03; full list of members (7 pages)
21 March 2003Return made up to 25/02/03; full list of members (7 pages)
21 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
21 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
8 April 2002Return made up to 25/02/02; full list of members
  • 363(287) ‐ Registered office changed on 08/04/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 2002Return made up to 25/02/02; full list of members
  • 363(287) ‐ Registered office changed on 08/04/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
26 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
12 March 2001Return made up to 25/02/01; full list of members (6 pages)
12 March 2001Return made up to 25/02/01; full list of members (6 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
12 April 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/04/00
(6 pages)
12 April 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/04/00
(6 pages)
24 April 1999Accounts for a small company made up to 31 October 1998 (5 pages)
24 April 1999Accounts for a small company made up to 31 October 1998 (5 pages)
20 April 1999Return made up to 25/02/99; full list of members (6 pages)
20 April 1999Return made up to 25/02/99; full list of members (6 pages)
28 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
28 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
28 April 1998Return made up to 25/02/98; no change of members (4 pages)
28 April 1998Return made up to 25/02/98; no change of members (4 pages)
13 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
13 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
14 April 1997Return made up to 25/02/97; no change of members (4 pages)
14 April 1997Return made up to 25/02/97; no change of members (4 pages)
24 October 1996Accounts for a small company made up to 31 October 1995 (6 pages)
24 October 1996Accounts for a small company made up to 31 October 1995 (6 pages)
12 March 1996Return made up to 25/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 March 1996Return made up to 25/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 December 1995Full accounts made up to 31 October 1994 (6 pages)
1 December 1995Full accounts made up to 31 October 1994 (6 pages)
31 March 1994Memorandum and Articles of Association (8 pages)
31 March 1994Memorandum and Articles of Association (8 pages)
25 February 1994Incorporation (9 pages)
25 February 1994Incorporation (9 pages)