Company NameArranbay Limited
DirectorsJohn Beresford and Mary Beresford
Company StatusActive
Company NumberSC228773
CategoryPrivate Limited Company
Incorporation Date5 March 2002(22 years, 2 months ago)

Business Activity

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

Directors

Director NameMr John Beresford
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2002(1 week, 3 days after company formation)
Appointment Duration22 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRef: Jpb
2 Carment Drive
Shawlands
Glasgow
G41 3PP
Scotland
Secretary NameMr John Beresford
NationalityBritish
StatusCurrent
Appointed15 March 2002(1 week, 3 days after company formation)
Appointment Duration22 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressRef: Jpb
2 Carment Drive
Shawlands
Glasgow
G41 3PP
Scotland
Director NameMrs Mary Beresford
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(9 years, 3 months after company formation)
Appointment Duration12 years, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressRef: Jpb
2 Carment Drive
Shawlands
Glasgow
G41 3PP
Scotland
Director NameWilliam Beresford
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(1 week, 3 days after company formation)
Appointment Duration8 years, 2 months (resigned 30 May 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address32 Peveril Avenue
Burnside
Glasgow
Lanarkshire
G73 4JJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressRef: Jpb
2 Carment Drive
Shawlands
Glasgow
G41 3PP
Scotland
ConstituencyGlasgow South
WardPollokshields

Shareholders

2 at £1Glasgow Central Tenances LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£70,925
Cash£13,556
Current Liabilities£436,346

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

30 August 2002Delivered on: 19 September 2002
Persons entitled: Glasgow Central Tenancies Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
22 April 2002Delivered on: 10 May 2002
Persons entitled: William Beresford and John Beresford

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

1 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
17 January 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
7 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
11 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
2 March 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
9 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(5 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(5 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(5 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(5 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
22 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(5 pages)
22 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(5 pages)
5 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
5 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
27 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
19 July 2011Appointment of Mrs Mary Beresford as a director (2 pages)
19 July 2011Appointment of Mrs Mary Beresford as a director (2 pages)
23 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
23 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
8 October 2010Termination of appointment of William Beresford as a director (1 page)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
8 October 2010Termination of appointment of William Beresford as a director (1 page)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
15 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
15 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
15 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
13 October 2008Return made up to 30/09/08; full list of members (3 pages)
13 October 2008Return made up to 30/09/08; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
14 April 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
23 October 2007Return made up to 30/09/07; full list of members (2 pages)
23 October 2007Return made up to 30/09/07; full list of members (2 pages)
17 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
17 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
9 October 2006Return made up to 30/09/06; full list of members (2 pages)
9 October 2006Return made up to 30/09/06; full list of members (2 pages)
24 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
16 December 2005Secretary's particulars changed;director's particulars changed (1 page)
16 December 2005Return made up to 30/09/05; full list of members (2 pages)
16 December 2005Secretary's particulars changed;director's particulars changed (1 page)
16 December 2005Return made up to 30/09/05; full list of members (2 pages)
15 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
15 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
27 October 2004Return made up to 30/09/04; full list of members (7 pages)
27 October 2004Return made up to 30/09/04; full list of members (7 pages)
4 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
7 January 2004Return made up to 18/11/03; full list of members (7 pages)
7 January 2004Return made up to 18/11/03; full list of members (7 pages)
22 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
22 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
28 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 2002Return made up to 18/11/02; full list of members (7 pages)
4 December 2002Return made up to 18/11/02; full list of members (7 pages)
28 October 2002Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
28 October 2002Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
19 September 2002Partic of mort/charge * (5 pages)
19 September 2002Partic of mort/charge * (5 pages)
10 May 2002Partic of mort/charge * (6 pages)
10 May 2002Partic of mort/charge * (6 pages)
12 April 2002New secretary appointed;new director appointed (2 pages)
12 April 2002New secretary appointed;new director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
19 March 2002Director resigned (1 page)
19 March 2002Registered office changed on 19/03/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
19 March 2002Secretary resigned (1 page)
19 March 2002Secretary resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Registered office changed on 19/03/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
5 March 2002Incorporation (16 pages)
5 March 2002Incorporation (16 pages)