Rosyth
Fife
KY11 2JL
Scotland
Director Name | Ms Alise Ilsley |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 09 May 2014(3 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 12 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2 44 Main Street Douglas South Lanarkshire ML11 0QW Scotland |
Secretary Name | Arran Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Correspondence Address | 16/5 West Pilton Rise Edinburgh EH4 4UQ 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 |
1 at £1 | Arran Business Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
15 June 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
---|---|
24 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
5 July 2016 | Registered office address changed from 18/2 Royston Mains Street Edinburgh EH5 1LB to Suite 2 44 Main Street Douglas South Lanarkshire ML11 0QW on 5 July 2016 (1 page) |
16 June 2016 | Total exemption full accounts made up to 31 May 2016 (8 pages) |
13 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
12 April 2016 | Total exemption full accounts made up to 31 May 2015 (8 pages) |
15 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
9 March 2015 | Amended total exemption full accounts made up to 31 May 2014 (8 pages) |
18 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
16 May 2014 | Termination of appointment of Neil Young as a director (1 page) |
16 May 2014 | Appointment of Mrs Alise Ilsley as a director (2 pages) |
12 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
7 May 2014 | Registered office address changed from Room 3/1 Carnarvon Street Glasgow G3 6HP Scotland on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Room 3/1 Carnarvon Street Glasgow G3 6HP Scotland on 7 May 2014 (1 page) |
18 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2013 | Registered office address changed from 9 Clashmach Drive Huntly Aberdeenshire AB54 8LH on 18 June 2013 (1 page) |
17 June 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
17 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
28 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2012 | Registered office address changed from 84 Park Road Rosyth KY11 2JL on 13 June 2012 (2 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
15 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
26 May 2010 | Incorporation
|
26 May 2010 | Incorporation
|