Bristol
Avon
BS16 2LA
Secretary Name | Arran Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 22 June 2010(same day as company formation) |
Correspondence Address | 16/5 West Pilton Rise Edinburgh EH4 4UQ Scotland |
Director Name | Mr Neil Young |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 84 Park Road Rosyth KY11 2JL Scotland |
Director Name | Mr David John Benge |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 April 2013) |
Role | Businesman |
Country of Residence | United Kingdom |
Correspondence Address | 9 Clashmach Drive Huntly Aberdeenshire AB54 8LH Scotland |
Registered Address | 2 Suite, 44 Main Street Douglas South Lanarkshire ML11 0QW Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Clydesdale South |
1 at £1 | Arran Business Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£44,953 |
Cash | £1,440 |
Current Liabilities | £89,017 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Registered office address changed from 18/2 Royston Mains Street Edinburgh EH5 1LB to 2 Suite, 44 Main Street Douglas South Lanarkshire ML11 0QW on 29 June 2016 (1 page) |
29 June 2016 | Registered office address changed from 18/2 Royston Mains Street Edinburgh EH5 1LB to 2 Suite, 44 Main Street Douglas South Lanarkshire ML11 0QW on 29 June 2016 (1 page) |
29 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
3 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
19 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
12 May 2014 | Registered office address changed from Room 3/1 48 Carnarvon Street Glasgow Lanarkshire G3 6HP United Kingdom on 12 May 2014 (1 page) |
12 May 2014 | Registered office address changed from Room 3/1 48 Carnarvon Street Glasgow Lanarkshire G3 6HP United Kingdom on 12 May 2014 (1 page) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 October 2013 | Amended accounts made up to 30 June 2012 (9 pages) |
24 October 2013 | Amended accounts made up to 30 June 2012 (9 pages) |
23 October 2013 | Amended accounts made up to 30 June 2012 (9 pages) |
23 October 2013 | Amended accounts made up to 30 June 2012 (9 pages) |
2 July 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
2 July 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
27 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Registered office address changed from Flat 3/1 48 Carnarvon Str Glasgow Lanarkshire G3 6HP on 27 June 2013 (1 page) |
27 June 2013 | Registered office address changed from Flat 3/1 48 Carnarvon Str Glasgow Lanarkshire G3 6HP on 27 June 2013 (1 page) |
27 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Registered office address changed from 9 Clashmach Drive Huntly Aberdeenshire AB54 8LH Scotland on 19 June 2013 (2 pages) |
19 June 2013 | Registered office address changed from 9 Clashmach Drive Huntly Aberdeenshire AB54 8LH Scotland on 19 June 2013 (2 pages) |
13 June 2013 | Appointment of Ilsley Alise as a director (6 pages) |
13 June 2013 | Appointment of Ilsley Alise as a director (6 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) |
22 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Registered office address changed from 84 Park Road Rosyth KY11 2JL on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from 84 Park Road Rosyth KY11 2JL on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from 84 Park Road Rosyth KY11 2JL on 1 June 2012 (1 page) |
7 February 2012 | Appointment of Mr David John Benge as a director (2 pages) |
7 February 2012 | Appointment of Mr David John Benge as a director (2 pages) |
6 February 2012 | Termination of appointment of Neil Young as a director (1 page) |
6 February 2012 | Termination of appointment of Neil Young as a director (1 page) |
6 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
22 June 2010 | Incorporation
|
22 June 2010 | Incorporation
|
22 June 2010 | Incorporation
|