Company NameArran Secretaries Limited
Company StatusDissolved
Company NumberSC332774
CategoryPrivate Limited Company
Incorporation Date22 October 2007(16 years, 6 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Alise Ilsley
Date of BirthJune 1987 (Born 36 years ago)
NationalityLatvian
StatusClosed
Appointed15 April 2013(5 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 05 March 2019)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address1 Straits Parade
Bristol
BS16 2LA
Director NameAnzelika Trifonova
Date of BirthDecember 1980 (Born 43 years ago)
NationalityLatvian
StatusResigned
Appointed22 October 2007(same day as company formation)
RoleBusiness Woman
Country of ResidenceLatvia
Correspondence Address16/5 West Pilton Rise
Edinburgh
EH4 4UQ
Scotland
Secretary NameNeil Young
NationalityBritish
StatusResigned
Appointed22 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address56 Gaskell Avenue
Biddickhall
South Shields
Tyne & Wear
NE34 9TA
Director NameMr David Benge
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 10 The Old Count House
North Trade Road
Battle
East Sussex
TN33 0EX

Location

Registered AddressSuite 2
44 Main Street
South Lanarkshire
Douglas
ML11 0QW
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardClydesdale South
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1B2b Enterprises LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

6 September 2017Notification of Jolanta Dume as a person with significant control on 6 September 2017 (2 pages)
11 May 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
24 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
5 July 2016Registered office address changed from 18/2 Royston Mains Street Edinburgh EH5 1LB to Suite 2 44 Main Street South Lanarkshire Douglas ML11 0QW on 5 July 2016 (1 page)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
30 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
16 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
8 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
20 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
7 April 2014Registered office address changed from Room 3/1 48 Carnarvon Street Glasgow G3 6HP on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Room 3/1 48 Carnarvon Street Glasgow G3 6HP on 7 April 2014 (1 page)
5 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(3 pages)
25 June 2013Registered office address changed from 9 Clashmach Drive Huntly Aberdeenshire AB54 8LH on 25 June 2013 (1 page)
25 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
17 April 2013Appointment of Ms Alise Ilsley as a director (2 pages)
15 April 2013Termination of appointment of David Benge as a director (1 page)
15 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
2 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
7 November 2011Termination of appointment of Anzelika Trifonova as a director (1 page)
7 November 2011Termination of appointment of Neil Young as a secretary (1 page)
7 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
7 November 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
1 November 2011Registered office address changed from 16/5 West Pilton Rise Edinburgh EH4 4UQ on 1 November 2011 (2 pages)
1 November 2011Registered office address changed from 16/5 West Pilton Rise Edinburgh EH4 4UQ on 1 November 2011 (2 pages)
6 October 2011Appointment of Mr David Benge as a director (3 pages)
26 January 2011Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
10 February 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
10 December 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
10 December 2008Return made up to 22/10/08; full list of members (3 pages)
22 October 2007Incorporation (22 pages)