Edinburgh
EH3 6TS
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 14 Coates Crescent Edinburgh EH3 7AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2016 | Application to strike the company off the register (3 pages) |
28 April 2016 | Application to strike the company off the register (3 pages) |
18 February 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 February 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
22 October 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
22 October 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
19 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
23 August 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
23 August 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
7 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
31 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
4 May 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
27 February 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
27 February 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
3 August 2011 | Registered office address changed from C/O Kerr Stirling Llp 10 Albert Place Stirling FK8 2QL on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from C/O Kerr Stirling Llp 10 Albert Place Stirling FK8 2QL on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from C/O Kerr Stirling Llp 10 Albert Place Stirling FK8 2QL on 3 August 2011 (1 page) |
3 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
21 February 2011 | Statement of capital following an allotment of shares on 30 September 2010
|
21 February 2011 | Statement of capital following an allotment of shares on 30 September 2010
|
21 February 2011 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
12 October 2010 | Appointment of Mr Peter Christopher Grant as a director (3 pages) |
12 October 2010 | Appointment of Mr Peter Christopher Grant as a director (3 pages) |
8 October 2010 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 8 October 2010 (2 pages) |
8 October 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
8 October 2010 | Resolutions
|
8 October 2010 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 8 October 2010 (2 pages) |
8 October 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
8 October 2010 | Company name changed arranhall LIMITED\certificate issued on 08/10/10
|
8 October 2010 | Company name changed arranhall LIMITED\certificate issued on 08/10/10
|
8 October 2010 | Resolutions
|
8 October 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
8 October 2010 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 8 October 2010 (2 pages) |
8 October 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
26 July 2010 | Incorporation (23 pages) |
26 July 2010 | Incorporation (23 pages) |