Forres
Morayshire
IV36 2RZ
Scotland
Secretary Name | Mrs Ruth Kathlene Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Woolmill Dallas Forres Morayshire IV36 2RZ Scotland |
Director Name | Mr Barry Scott |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2013(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Woolmill Dallas Forres IV36 2RZ Scotland |
Director Name | Mrs Kathleen Stuart Ralph |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brander Street Burghead Elgin Moray IV30 5UD Scotland |
Telephone | 01463 729675 |
---|---|
Telephone region | Inverness |
Registered Address | 36 Moycroft Road Moycroft Industrial Estate Elgin IV30 1XE Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City North |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Barry Scott 50.00% Ordinary |
---|---|
50 at £1 | Mrs Ruth Kathlene Ralph 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,503 |
Cash | £11,241 |
Current Liabilities | £109,843 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
12 January 2024 | Registered office address changed from Commerce House South Street Elgin Moray IV30 1JE to 36 Moycroft Road Moycroft Industrial Estate Elgin IV30 1XE on 12 January 2024 (1 page) |
---|---|
27 September 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
13 July 2023 | Confirmation statement made on 5 June 2023 with updates (4 pages) |
13 July 2023 | Change of details for Ruth Kathlene Scott as a person with significant control on 29 June 2022 (2 pages) |
5 December 2022 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
23 June 2022 | Confirmation statement made on 5 June 2022 with updates (4 pages) |
23 June 2022 | Change of details for Ruth Kathlene Scott as a person with significant control on 6 April 2016 (2 pages) |
23 June 2022 | Change of details for Mr Barry Scott as a person with significant control on 6 April 2016 (2 pages) |
1 November 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
25 June 2021 | Confirmation statement made on 5 June 2021 with updates (4 pages) |
23 December 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
22 June 2020 | Confirmation statement made on 5 June 2020 with updates (4 pages) |
23 September 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
9 July 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
11 June 2018 | Confirmation statement made on 5 June 2018 with updates (4 pages) |
16 May 2018 | Secretary's details changed for Mrs Ruth Kathlene Ralph on 16 May 2018 (1 page) |
16 May 2018 | Change of details for Mrs Ruth Kathlene Ralph as a person with significant control on 16 May 2018 (2 pages) |
16 May 2018 | Director's details changed for Mrs Ruth Kathlene Ralph on 16 May 2018 (2 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
15 June 2017 | Confirmation statement made on 5 June 2017 with updates (7 pages) |
15 June 2017 | Confirmation statement made on 5 June 2017 with updates (7 pages) |
14 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
22 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
15 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
15 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
24 July 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
24 July 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
22 July 2013 | Appointment of Mr Barry Scott as a director (2 pages) |
22 July 2013 | Appointment of Mr Barry Scott as a director (2 pages) |
22 July 2013 | Termination of appointment of Kathleen Ralph as a director (1 page) |
22 July 2013 | Termination of appointment of Kathleen Ralph as a director (1 page) |
10 July 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Company name changed araveli LIMITED\certificate issued on 09/07/13
|
9 July 2013 | Company name changed araveli LIMITED\certificate issued on 09/07/13
|
19 February 2013 | Registered office address changed from 103 High Street Forres Moray IV36 1AA on 19 February 2013 (2 pages) |
19 February 2013 | Registered office address changed from 103 High Street Forres Moray IV36 1AA on 19 February 2013 (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (10 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (10 pages) |
1 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
7 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Mrs Kathleen Stuart Ralph on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Mrs Ruth Kathlene Ralph on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Mrs Ruth Kathlene Ralph on 1 October 2009 (2 pages) |
7 June 2010 | Secretary's details changed for Mrs Ruth Kathlene Ralph on 1 October 2009 (1 page) |
7 June 2010 | Director's details changed for Mrs Ruth Kathlene Ralph on 1 October 2009 (2 pages) |
7 June 2010 | Secretary's details changed for Mrs Ruth Kathlene Ralph on 1 October 2009 (1 page) |
7 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Mrs Kathleen Stuart Ralph on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Mrs Kathleen Stuart Ralph on 1 October 2009 (2 pages) |
7 June 2010 | Secretary's details changed for Mrs Ruth Kathlene Ralph on 1 October 2009 (1 page) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
5 May 2009 | Return made up to 24/04/09; full list of members (5 pages) |
5 May 2009 | Return made up to 24/04/09; full list of members (5 pages) |
14 April 2009 | Director and secretary's change of particulars / ruth christie / 07/04/2009 (1 page) |
14 April 2009 | Director and secretary's change of particulars / ruth christie / 07/04/2009 (1 page) |
11 December 2008 | Director and secretary's change of particulars / ruth christie / 23/09/2008 (1 page) |
11 December 2008 | Director and secretary's change of particulars / ruth christie / 23/09/2008 (1 page) |
22 May 2008 | Secretary's change of particulars / ruth kathleen christie / 14/05/2008 (2 pages) |
22 May 2008 | Secretary's change of particulars / ruth kathleen christie / 14/05/2008 (2 pages) |
24 April 2008 | Incorporation (18 pages) |
24 April 2008 | Incorporation (18 pages) |