Company NameArniston Developments Limited
Company StatusDissolved
Company NumberSC236005
CategoryPrivate Limited Company
Incorporation Date28 August 2002(21 years, 8 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Evelyn Spanner
Date of BirthDecember 1956 (Born 67 years ago)
NationalityScottish
StatusClosed
Appointed28 August 2002(same day as company formation)
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address20 Still Haugh
Fountainhall
Galashiels
Selkirkshire
TD1 2SL
Scotland
Director NameMr Richard Timothy Spanner
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2002(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address20 Still Haugh
Fountainhall
Galashiels
Selkirkshire
TD1 2SL
Scotland
Secretary NameMr Richard Timothy Spanner
NationalityBritish
StatusClosed
Appointed28 August 2002(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address20 Still Haugh
Fountainhall
Galashiels
Selkirkshire
TD1 2SL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address44 Melville Street
Edinburgh
EH3 7HF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Evelyn Spanner
50.00%
Ordinary
1 at £1Richard Timothy Spanner
50.00%
Ordinary

Financials

Year2014
Net Worth£83,941
Cash£2,448
Current Liabilities£129,949

Accounts

Latest Accounts13 December 2017 (6 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End13 December

Charges

28 September 2006Delivered on: 29 September 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10/22 pilrig heights, edinburgh MID85659.
Outstanding
13 June 2006Delivered on: 22 June 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
14 June 2006Delivered on: 17 June 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 (1F1) temple park crescent, edinburgh.
Outstanding
31 October 2005Delivered on: 2 November 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The dwellinghouse known as flat sixteen forming the southeastmost dwellinghouse on the fourth flat above the ground or street flat of the block of flats of which it forms part known as six orchard brae avenue, edinburgh in the county of midlothian.
Outstanding

Filing History

28 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
23 August 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
29 August 2016Confirmation statement made on 26 August 2016 with updates (7 pages)
18 August 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
28 October 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
5 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(5 pages)
17 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(5 pages)
10 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
3 January 2014Total exemption small company accounts made up to 28 February 2013 (7 pages)
23 October 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(5 pages)
22 August 2013Registered office address changed from Tenon 160 Dundee Street Edinburgh EH11 1DQ on 22 August 2013 (1 page)
28 December 2012Total exemption full accounts made up to 29 February 2012 (11 pages)
10 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption full accounts made up to 28 February 2011 (11 pages)
8 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
7 February 2011Total exemption full accounts made up to 28 February 2010 (11 pages)
26 August 2010Director's details changed for Evelyn Spanner on 25 August 2010 (2 pages)
26 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
4 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
12 November 2009Annual return made up to 26 August 2009 with a full list of shareholders (4 pages)
16 July 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
2 September 2008Return made up to 26/08/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
14 September 2007Return made up to 26/08/07; full list of members (2 pages)
26 July 2007Registered office changed on 26/07/07 from: 18 greenside lane edinburgh EH1 3AH (1 page)
29 June 2007Accounting reference date extended from 31/08/06 to 28/02/07 (1 page)
29 September 2006Partic of mort/charge * (3 pages)
29 August 2006Return made up to 26/08/06; full list of members (2 pages)
22 June 2006Partic of mort/charge * (3 pages)
17 June 2006Partic of mort/charge * (2 pages)
19 May 2006Accounts for a dormant company made up to 31 August 2005 (6 pages)
2 November 2005Partic of mort/charge * (3 pages)
7 October 2005Director's particulars changed (1 page)
7 October 2005Secretary's particulars changed;director's particulars changed (1 page)
7 September 2005Secretary's particulars changed;director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Secretary's particulars changed;director's particulars changed (1 page)
26 August 2005Return made up to 26/08/05; full list of members (2 pages)
4 July 2005Accounts for a dormant company made up to 31 August 2004 (7 pages)
1 July 2005Ad 01/09/02--------- £ si 2@1 (2 pages)
5 November 2004Return made up to 28/08/04; full list of members (7 pages)
4 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
26 September 2003New director appointed (2 pages)
26 September 2003Return made up to 28/08/03; full list of members (7 pages)
19 September 2003Ad 28/08/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 September 2003New secretary appointed;new director appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002Secretary resigned (1 page)
28 August 2002Incorporation (16 pages)