Bristol
BS16 2LA
Secretary Name | Arran Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 11 November 2009(same day as company formation) |
Correspondence Address | 16/5 West Pilton Rise Edinburgh EH4 4UQ Scotland |
Director Name | Nilka Urieta |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Panama |
Status | Resigned |
Appointed | 11 November 2009(same day as company formation) |
Role | Business Woman |
Country of Residence | Panama |
Correspondence Address | Norte 4 20c Bethania La Gloria Avenue Panama |
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 |
1 at £1 | Arran Business Services LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2017 | Application to strike the company off the register (3 pages) |
29 September 2017 | Application to strike the company off the register (3 pages) |
14 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
3 August 2016 | Registered office address changed from Room3/1 48 Carnarvon Str Glasgow Lanarkshire G3 6HP to Suite 2 44 Main Street Douglas South Lanarkshire ML11 0QW on 3 August 2016 (1 page) |
3 August 2016 | Registered office address changed from Room3/1 48 Carnarvon Str Glasgow Lanarkshire G3 6HP to Suite 2 44 Main Street Douglas South Lanarkshire ML11 0QW on 3 August 2016 (1 page) |
11 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
2 December 2015 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
2 December 2015 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
4 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
4 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
16 February 2015 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
15 April 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
15 April 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
19 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
26 September 2013 | Appointment of Miss Alise Ilsley as a director (2 pages) |
26 September 2013 | Appointment of Miss Alise Ilsley as a director (2 pages) |
26 September 2013 | Termination of appointment of Nilka Urieta as a director (1 page) |
26 September 2013 | Termination of appointment of Nilka Urieta as a director (1 page) |
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
16 July 2013 | Registered office address changed from 9 Clashmach Drive Huntly Aberdennshire AB54 8LH on 16 July 2013 (2 pages) |
16 July 2013 | Registered office address changed from 9 Clashmach Drive Huntly Aberdennshire AB54 8LH on 16 July 2013 (2 pages) |
20 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
26 January 2012 | Amended accounts made up to 30 November 2010 (9 pages) |
26 January 2012 | Amended accounts made up to 30 November 2010 (9 pages) |
7 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Registered office address changed from 84 Park Road Rosyth KY11 2JL on 2 November 2011 (2 pages) |
2 November 2011 | Registered office address changed from 84 Park Road Rosyth KY11 2JL on 2 November 2011 (2 pages) |
2 November 2011 | Registered office address changed from 84 Park Road Rosyth KY11 2JL on 2 November 2011 (2 pages) |
17 March 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
17 March 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
26 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
11 November 2009 | Incorporation
|
11 November 2009 | Incorporation
|
11 November 2009 | Incorporation
|