Larkfield Industrial Estate
Greenock
Renfrewshire
PA16 0EQ
Scotland
Director Name | Mrs Gail Easdale |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2014(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Union Street Greenock PA16 8BG Scotland |
Director Name | Christina Easdale |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(5 days after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 July 2014) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 99 Earnhill Road Larkfield Industrial Estate Greenock Renfrewshire PA16 0EQ Scotland |
Director Name | Mr Henry Glasgow |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Earnhill Road Larkfield Industrial Estate Greenock Renfrewshire PA16 0EQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 73 Union Street Greenock PA16 8BG Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Arranglen LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (3 months from now) |
31 August 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
26 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
22 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
24 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
6 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
24 June 2020 | Cessation of Arranglen Limited as a person with significant control on 1 October 2019 (1 page) |
24 June 2020 | Confirmation statement made on 14 June 2020 with updates (4 pages) |
24 June 2020 | Notification of Accident Repair Centre (Scotland) Limited as a person with significant control on 1 October 2019 (2 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
17 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
18 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
28 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
1 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
1 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
23 September 2014 | Termination of appointment of Christina Easdale as a director on 31 July 2014 (1 page) |
23 September 2014 | Appointment of Mrs Gail Easdale as a director on 31 July 2014 (2 pages) |
23 September 2014 | Appointment of Mrs Gail Easdale as a director on 31 July 2014 (2 pages) |
23 September 2014 | Termination of appointment of Christina Easdale as a director on 31 July 2014 (1 page) |
11 July 2014 | Termination of appointment of Henry Glasgow as a director (1 page) |
11 July 2014 | Termination of appointment of Henry Glasgow as a director (1 page) |
26 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
19 September 2013 | Secretary's details changed for Gail Easdale on 19 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Mr Henry Glasgow on 19 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Mr Henry Glasgow on 19 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Christina Easdale on 19 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Christina Easdale on 19 September 2013 (2 pages) |
19 September 2013 | Secretary's details changed for Gail Easdale on 19 September 2013 (2 pages) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
8 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
8 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
19 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
29 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Amended accounts made up to 31 December 2008 (4 pages) |
18 April 2011 | Amended accounts made up to 31 December 2008 (4 pages) |
6 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
6 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
29 September 2010 | Appointment of Mr Henry Glasgow as a director (2 pages) |
29 September 2010 | Appointment of Mr Henry Glasgow as a director (2 pages) |
9 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
2 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
29 July 2008 | Return made up to 14/06/08; no change of members (6 pages) |
29 July 2008 | Return made up to 14/06/08; no change of members (6 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
27 June 2007 | Return made up to 14/06/07; no change of members (6 pages) |
27 June 2007 | Return made up to 14/06/07; no change of members (6 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 December 2005 (10 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 December 2005 (10 pages) |
4 July 2006 | Return made up to 14/06/06; full list of members (6 pages) |
4 July 2006 | Return made up to 14/06/06; full list of members (6 pages) |
7 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
7 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
16 June 2005 | Return made up to 14/06/05; full list of members (6 pages) |
16 June 2005 | Return made up to 14/06/05; full list of members (6 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
23 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
23 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
26 August 2003 | Return made up to 21/06/03; full list of members
|
26 August 2003 | Return made up to 21/06/03; full list of members
|
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
14 October 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
14 October 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
1 July 2002 | Return made up to 21/06/02; full list of members
|
1 July 2002 | Return made up to 21/06/02; full list of members
|
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
27 June 2001 | Nc inc already adjusted 26/06/01 (1 page) |
27 June 2001 | Nc inc already adjusted 26/06/01 (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Resolutions
|
26 June 2001 | Registered office changed on 26/06/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
26 June 2001 | Secretary resigned (1 page) |
26 June 2001 | Resolutions
|
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Registered office changed on 26/06/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
26 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Incorporation (16 pages) |
21 June 2001 | Incorporation (16 pages) |