Bristol
BS16 2LA
Secretary Name | Arran Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 07 April 2009(same day as company formation) |
Correspondence Address | 16/5 West Pilton Rise Edinburgh EH4 4UQ Scotland |
Director Name | Ms Nilka Urieta |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 07 April 2009(same day as company formation) |
Role | Business Woman |
Country of Residence | Panama |
Correspondence Address | Bethania La Gloria Ave 20c Norte No 4 Panama City Panama |
Director Name | Mr David John Benge |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(3 years after company formation) |
Appointment Duration | 1 year (resigned 23 April 2013) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 9 Clashmach Drive Huntly Aberdeenshire AB54 8LH Scotland |
Registered Address | Suite 2 44 Main Street Douglas South Lanarkshire ML11 0QW Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Clydesdale South |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2016 | Application to strike the company off the register (3 pages) |
23 November 2016 | Application to strike the company off the register (3 pages) |
8 July 2016 | Registered office address changed from 39/5 Granton Crescent Edinburgh EH5 1BN Scotland to Suite 2 44 Main Street Douglas South Lanarkshire ML11 0QW on 8 July 2016 (1 page) |
8 July 2016 | Registered office address changed from 39/5 Granton Crescent Edinburgh EH5 1BN Scotland to Suite 2 44 Main Street Douglas South Lanarkshire ML11 0QW on 8 July 2016 (1 page) |
29 April 2016 | Total exemption full accounts made up to 30 April 2015 (8 pages) |
29 April 2016 | Total exemption full accounts made up to 30 April 2015 (8 pages) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2016 | Registered office address changed from Room 3/1 48 Carnarvon Street Glasgow Lanarkshire G3 6HP to 39/5 Granton Crescent Edinburgh EH5 1BN on 4 April 2016 (1 page) |
4 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Registered office address changed from Room 3/1 48 Carnarvon Street Glasgow Lanarkshire G3 6HP to 39/5 Granton Crescent Edinburgh EH5 1BN on 4 April 2016 (1 page) |
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
5 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
5 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
28 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
15 January 2014 | Director's details changed for Ms Alise Isley on 15 January 2014 (2 pages) |
15 January 2014 | Director's details changed for Ms Alise Isley on 15 January 2014 (2 pages) |
15 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
15 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
16 July 2013 | Registered office address changed from 9 Clashmach Drive Huntly Aberdeenshire AB54 8LH Scotland on 16 July 2013 (2 pages) |
16 July 2013 | Registered office address changed from 9 Clashmach Drive Huntly Aberdeenshire AB54 8LH Scotland on 16 July 2013 (2 pages) |
24 June 2013 | Appointment of Alise Isley as a director (7 pages) |
24 June 2013 | Appointment of Alise Isley as a director (7 pages) |
19 June 2013 | Appointment of Alise Isley as a director (5 pages) |
19 June 2013 | Appointment of Alise Isley as a director (5 pages) |
14 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (14 pages) |
14 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (14 pages) |
14 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (14 pages) |
23 April 2013 | Termination of appointment of David Benge as a director (1 page) |
23 April 2013 | Termination of appointment of David Benge as a director (1 page) |
12 April 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
12 April 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
12 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Appointment of Mr David John Benge as a director (2 pages) |
12 April 2012 | Registered office address changed from 16/5 West Pilton Rise Edinburgh EH4 4UQ on 12 April 2012 (1 page) |
12 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Appointment of Mr David John Benge as a director (2 pages) |
12 April 2012 | Termination of appointment of Nilka Urieta as a director (1 page) |
12 April 2012 | Termination of appointment of Nilka Urieta as a director (1 page) |
12 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Registered office address changed from 16/5 West Pilton Rise Edinburgh EH4 4UQ on 12 April 2012 (1 page) |
31 August 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
31 August 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
30 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Arran Secretaries Ltd on 1 March 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Arran Secretaries Ltd on 1 March 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Arran Secretaries Ltd on 1 March 2010 (2 pages) |
3 September 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
30 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | Incorporation (17 pages) |
7 April 2009 | Incorporation (17 pages) |