Company NameArrankirk Limited
DirectorDavid Wilson Fraser
Company StatusActive
Company NumberSC237860
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr David Wilson Fraser
Date of BirthNovember 1970 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed16 October 2002(1 week, 1 day after company formation)
Appointment Duration21 years, 6 months
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address3 Lonsdale Crescent
Burntisland
KY3 0BN
Scotland
Secretary NameMr David Wilson Fraser
NationalityBritish
StatusCurrent
Appointed16 October 2002(1 week, 1 day after company formation)
Appointment Duration21 years, 6 months
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address3 Lonsdale Crescent
Burntisland
KY3 0BN
Scotland
Director NameDerrick Albert Kane
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(1 week, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 22 November 2002)
RoleTaxi Operator
Correspondence Address21 Peacock Place
Bonnyrigg
Lothian
EH19 3RA
Scotland
Director NameMrs Jessica Gibb Thom Fraser
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(1 week, 1 day after company formation)
Appointment Duration12 years, 7 months (resigned 22 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Kirkton Road
Burntisland
Fife
KY3 0HB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3 Lonsdale Crescent
Burntisland
KY3 0BN
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardBurntisland, Kinghorn and Western Kirkcaldy

Shareholders

2 at £1David Wilson Fraser
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Filing History

1 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 31 October 2019 (2 pages)
2 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
1 November 2018Micro company accounts made up to 31 October 2018 (2 pages)
30 September 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
7 November 2017Micro company accounts made up to 31 October 2017 (2 pages)
7 November 2017Micro company accounts made up to 31 October 2017 (2 pages)
4 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
19 July 2017Registered office address changed from 6/4 Whitson Way Edinburgh Lothian EH11 3BJ to 3 Lonsdale Crescent Burntisland KY3 0BN on 19 July 2017 (1 page)
19 July 2017Registered office address changed from 6/4 Whitson Way Edinburgh Lothian EH11 3BJ to 3 Lonsdale Crescent Burntisland KY3 0BN on 19 July 2017 (1 page)
4 December 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
4 December 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
10 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
14 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
5 October 2015Termination of appointment of Jessica Gibb Thom Fraser as a director on 22 May 2015 (1 page)
5 October 2015Termination of appointment of Jessica Gibb Thom Fraser as a director on 22 May 2015 (1 page)
5 October 2015Termination of appointment of Jessica Gibb Thom Fraser as a director on 22 May 2015 (1 page)
5 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(3 pages)
5 October 2015Termination of appointment of Jessica Gibb Thom Fraser as a director on 22 May 2015 (1 page)
5 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(3 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
20 October 2014Director's details changed for Mr David Wilson Fraser on 27 May 2014 (2 pages)
20 October 2014Secretary's details changed for Mr David Wilson Fraser on 27 May 2014 (1 page)
20 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 October 2014Secretary's details changed for Mr David Wilson Fraser on 27 May 2014 (1 page)
20 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 October 2014Director's details changed for Mr David Wilson Fraser on 27 May 2014 (2 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
20 May 2014Registered office address changed from 4/6 Murdoch Terrace Edinburgh EH11 1AY on 20 May 2014 (1 page)
20 May 2014Registered office address changed from 4/6 Murdoch Terrace Edinburgh EH11 1AY on 20 May 2014 (1 page)
26 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 2
(5 pages)
26 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 2
(5 pages)
24 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
8 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
4 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
4 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
23 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
20 July 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
20 July 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
18 October 2010Director's details changed for Jessica Gibb Thom Fraser on 29 September 2010 (2 pages)
18 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
18 October 2010Director's details changed for Jessica Gibb Thom Fraser on 29 September 2010 (2 pages)
18 October 2010Director's details changed for David Wilson Fraser on 29 September 2010 (2 pages)
18 October 2010Director's details changed for David Wilson Fraser on 29 September 2010 (2 pages)
30 July 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
30 July 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
22 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
19 August 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
19 August 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
22 October 2008Return made up to 29/09/08; full list of members (3 pages)
22 October 2008Return made up to 29/09/08; full list of members (3 pages)
15 August 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
15 August 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
1 October 2007Return made up to 29/09/07; full list of members (2 pages)
1 October 2007Return made up to 29/09/07; full list of members (2 pages)
1 June 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
1 June 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
16 October 2006Return made up to 29/09/06; full list of members (2 pages)
16 October 2006Return made up to 29/09/06; full list of members (2 pages)
21 August 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
21 August 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
24 October 2005Director's particulars changed (1 page)
24 October 2005Director's particulars changed (1 page)
24 October 2005Director's particulars changed (1 page)
24 October 2005Return made up to 29/09/05; full list of members (2 pages)
24 October 2005Return made up to 29/09/05; full list of members (2 pages)
24 October 2005Director's particulars changed (1 page)
4 August 2005Accounts for a dormant company made up to 31 October 2004 (7 pages)
4 August 2005Accounts for a dormant company made up to 31 October 2004 (7 pages)
4 October 2004Return made up to 29/09/04; full list of members (7 pages)
4 October 2004Return made up to 29/09/04; full list of members (7 pages)
23 July 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
23 July 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
30 September 2003Return made up to 29/09/03; full list of members (7 pages)
30 September 2003Return made up to 29/09/03; full list of members (7 pages)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
4 November 2002New director appointed (2 pages)
4 November 2002New secretary appointed;new director appointed (2 pages)
4 November 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
4 November 2002New secretary appointed;new director appointed (2 pages)
4 November 2002New director appointed (2 pages)
18 October 2002Memorandum and Articles of Association (11 pages)
18 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 October 2002Memorandum and Articles of Association (11 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Registered office changed on 17/10/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Registered office changed on 17/10/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
8 October 2002Incorporation (16 pages)
8 October 2002Incorporation (16 pages)