Company NameArataim Limited
DirectorsAndrew Irving Morrison and Albert Rennie
Company StatusActive
Company NumberSC200267
CategoryPrivate Limited Company
Incorporation Date27 September 1999(24 years, 7 months ago)
Previous NameWoodlands Galashiels Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAndrew Irving Morrison
Date of BirthNovember 1950 (Born 73 years ago)
NationalityScottish
StatusCurrent
Appointed07 September 2001(1 year, 11 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Springfield Road
Kinross
Fife
KY13 7BA
Scotland
Director NameMr Albert Rennie
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2002(2 years, 6 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHazel Grove 39 Kilgraston Road
Bridge Of Weir
Renfrewshire
PA11 3EN
Scotland
Secretary NameMr Andrew Morrison
StatusCurrent
Appointed01 September 2016(16 years, 11 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence AddressInchcape House, Inchcape Place
North Muirton Industrial Estate
Perth
PH1 3DU
Scotland
Director NameMr Alasdair Iain McGill
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 07 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Craigshannoch
Inverurie
Aberdeenshire
AB51 4LL
Scotland
Director NameMr Charles Philip Scrimgeour
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed01 October 1999(4 days after company formation)
Appointment Duration2 years, 6 months (resigned 04 April 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64 Moyness Park Drive
Blairgowrie
Perthshire
PH10 6LX
Scotland
Secretary NameMr Alasdair Iain McGill
NationalityBritish
StatusResigned
Appointed01 October 1999(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 07 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Craigshannoch
Inverurie
Aberdeenshire
AB51 4LL
Scotland
Secretary NameMairi Morrison
NationalityBritish
StatusResigned
Appointed07 September 2001(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 October 2004)
RoleCompany Director
Correspondence Address6 Springfield Road
Kinross
Fife
KY13 8BA
Scotland
Director NameAlister Tetsill
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(2 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 08 August 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Mudale Court
Hallglen
Falkirk
FK1 2QT
Scotland
Secretary NameStephen Glanas
NationalityBritish
StatusResigned
Appointed18 October 2004(5 years after company formation)
Appointment Duration10 years, 10 months (resigned 16 August 2015)
RoleCompany Director
Correspondence AddressNechtan Newburgh Road
Abernethy
Perth
PH2 9JZ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressInchcape House, Inchcape Place
North Muirton Industrial Estate
Perth
PH1 3DU
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Shareholders

2 at £1Albert Rennie
50.00%
Ordinary
2 at £1Andrew Irving Morrison
50.00%
Ordinary

Financials

Year2014
Net Worth£16,949
Cash£139
Current Liabilities£233,752

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 September 2023 (8 months ago)
Next Return Due22 September 2024 (4 months, 2 weeks from now)

Charges

12 September 2013Delivered on: 20 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Formerly known as smiths lounge now the courtyard 23 baxters wynd FLAKIRKSTG52194. Notification of addition to or amendment of charge.
Outstanding
26 July 2013Delivered on: 30 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 April 2002Delivered on: 30 April 2002
Satisfied on: 12 October 2004
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 woodlands house hotel, windyknowe road, galashiels.
Fully Satisfied

Filing History

1 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
23 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
12 July 2019Satisfaction of charge SC2002670002 in full (4 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
3 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
9 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
19 October 2016Confirmation statement made on 27 September 2016 with updates (7 pages)
19 October 2016Confirmation statement made on 27 September 2016 with updates (7 pages)
8 September 2016Appointment of Mr Andrew Morrison as a secretary on 1 September 2016 (2 pages)
8 September 2016Appointment of Mr Andrew Morrison as a secretary on 1 September 2016 (2 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
30 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 4
(5 pages)
30 September 2015Termination of appointment of Stephen Glanas as a secretary on 16 August 2015 (1 page)
30 September 2015Termination of appointment of Stephen Glanas as a secretary on 16 August 2015 (1 page)
30 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 4
(5 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 4
(6 pages)
30 September 2014Secretary's details changed for Stephen Glanas on 30 September 2014 (1 page)
30 September 2014Secretary's details changed for Stephen Glanas on 30 September 2014 (1 page)
30 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 4
(6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
3 October 2013Termination of appointment of Alister Tetsill as a director (1 page)
3 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 4
(6 pages)
3 October 2013Termination of appointment of Alister Tetsill as a director (1 page)
3 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 4
(6 pages)
20 September 2013Registration of charge 2002670003 (10 pages)
20 September 2013Registration of charge 2002670003 (10 pages)
11 September 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 4
(5 pages)
11 September 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 4
(5 pages)
11 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
11 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
11 September 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 4
(5 pages)
30 July 2013Registration of charge 2002670002 (5 pages)
30 July 2013Registration of charge 2002670002 (5 pages)
5 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 September 2012Secretary's details changed for Stephen Glanas on 28 September 2012 (2 pages)
28 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (7 pages)
28 September 2012Secretary's details changed for Stephen Glanas on 28 September 2012 (2 pages)
28 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (7 pages)
5 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
5 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (7 pages)
30 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (7 pages)
14 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
1 October 2010Director's details changed for Alister Tetsill on 27 September 2010 (2 pages)
1 October 2010Secretary's details changed for Stephen Glanas on 27 September 2010 (2 pages)
1 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (7 pages)
1 October 2010Secretary's details changed for Stephen Glanas on 27 September 2010 (2 pages)
1 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (7 pages)
1 October 2010Director's details changed for Alister Tetsill on 27 September 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 September 2009Secretary's change of particulars / stephen glanas / 28/09/2009 (1 page)
30 September 2009Return made up to 27/09/09; full list of members (4 pages)
30 September 2009Secretary's change of particulars / stephen glanas / 28/09/2009 (1 page)
30 September 2009Return made up to 27/09/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 September 2008Director's change of particulars / albert rennie / 26/09/2008 (1 page)
29 September 2008Return made up to 27/09/08; full list of members (4 pages)
29 September 2008Return made up to 27/09/08; full list of members (4 pages)
29 September 2008Director's change of particulars / albert rennie / 26/09/2008 (1 page)
8 February 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
8 February 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
9 November 2007Secretary's particulars changed (1 page)
9 November 2007Secretary's particulars changed (1 page)
2 October 2007Return made up to 27/09/07; full list of members (3 pages)
2 October 2007Return made up to 27/09/07; full list of members (3 pages)
4 May 2007Registered office changed on 04/05/07 from: unit 95, perth airport scone perth PH2 6NP (1 page)
4 May 2007Registered office changed on 04/05/07 from: unit 95, perth airport scone perth PH2 6NP (1 page)
28 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
28 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 October 2006Secretary's particulars changed (1 page)
6 October 2006Secretary's particulars changed (1 page)
6 October 2006Return made up to 27/09/06; full list of members (3 pages)
6 October 2006Return made up to 27/09/06; full list of members (3 pages)
4 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
4 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
27 September 2005Return made up to 27/09/05; full list of members (3 pages)
27 September 2005Return made up to 27/09/05; full list of members (3 pages)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
26 October 2004Secretary resigned (1 page)
26 October 2004New secretary appointed (2 pages)
26 October 2004Secretary resigned (1 page)
26 October 2004New secretary appointed (2 pages)
14 October 2004Company name changed woodlands galashiels LIMITED\certificate issued on 14/10/04 (2 pages)
14 October 2004Company name changed woodlands galashiels LIMITED\certificate issued on 14/10/04 (2 pages)
12 October 2004Dec mort/charge * (4 pages)
12 October 2004Dec mort/charge * (4 pages)
6 October 2004Return made up to 27/09/04; full list of members (7 pages)
6 October 2004Return made up to 27/09/04; full list of members (7 pages)
1 September 2004Registered office changed on 01/09/04 from: windyknowe road galashiels selkirkshire TD1 1RG (1 page)
1 September 2004Registered office changed on 01/09/04 from: windyknowe road galashiels selkirkshire TD1 1RG (1 page)
9 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
9 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
9 October 2003Return made up to 27/09/03; full list of members (7 pages)
9 October 2003Return made up to 27/09/03; full list of members (7 pages)
30 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
30 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
27 November 2002Return made up to 27/09/02; full list of members (7 pages)
27 November 2002Return made up to 27/09/02; full list of members (7 pages)
2 June 2002Accounts for a dormant company made up to 31 July 2001 (6 pages)
2 June 2002Accounts for a dormant company made up to 31 July 2001 (6 pages)
30 April 2002Partic of mort/charge * (6 pages)
30 April 2002Partic of mort/charge * (6 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002Director resigned (1 page)
12 April 2002Registered office changed on 12/04/02 from: 4 atholl crescent perth perthshire PH1 5NG (1 page)
12 April 2002Registered office changed on 12/04/02 from: 4 atholl crescent perth perthshire PH1 5NG (1 page)
12 April 2002Ad 05/04/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 April 2002Ad 05/04/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 April 2002Director resigned (1 page)
11 April 2002Company name changed aim roofing LIMITED\certificate issued on 11/04/02 (2 pages)
11 April 2002Company name changed aim roofing LIMITED\certificate issued on 11/04/02 (2 pages)
16 January 2002Return made up to 27/09/01; no change of members; amend (6 pages)
16 January 2002Return made up to 27/09/01; no change of members; amend (6 pages)
26 October 2001Return made up to 27/09/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 2001Return made up to 27/09/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 2001Registered office changed on 18/09/01 from: 40 south methven street perth perthshire PH1 5NU (1 page)
18 September 2001New secretary appointed (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001Secretary resigned;director resigned (1 page)
18 September 2001Registered office changed on 18/09/01 from: 40 south methven street perth perthshire PH1 5NU (1 page)
18 September 2001New secretary appointed (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001Secretary resigned;director resigned (1 page)
30 March 2001Full accounts made up to 31 July 2000 (5 pages)
30 March 2001Full accounts made up to 31 July 2000 (5 pages)
9 October 2000Return made up to 27/09/00; full list of members (6 pages)
9 October 2000Return made up to 27/09/00; full list of members (6 pages)
2 February 2000Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page)
2 February 2000Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page)
22 October 1999Memorandum and Articles of Association (9 pages)
22 October 1999Memorandum and Articles of Association (9 pages)
19 October 1999Company name changed accountflow LIMITED\certificate issued on 20/10/99 (2 pages)
19 October 1999Company name changed accountflow LIMITED\certificate issued on 20/10/99 (2 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999£ nc 1000/100000 01/10/99 (1 page)
14 October 1999Secretary resigned (1 page)
14 October 1999New secretary appointed (2 pages)
14 October 1999Registered office changed on 14/10/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
14 October 1999New secretary appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999Director resigned (1 page)
14 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 October 1999Director resigned (1 page)
14 October 1999Registered office changed on 14/10/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
14 October 1999£ nc 1000/100000 01/10/99 (1 page)
27 September 1999Incorporation (13 pages)
27 September 1999Incorporation (13 pages)