Company NameArran Fm Limited
DirectorsJeffrey Jesner and Lorraine Jesner
Company StatusActive
Company NumberSC402911
CategoryPrivate Limited Company
Incorporation Date4 July 2011(12 years, 10 months ago)
Previous NamesLittle Stars (Alloa) Limited and Arran Learning Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Jeffrey Jesner
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2013(2 years, 1 month after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Arran Drive
Glasgow
G46 7NL
Scotland
Director NameLorraine Jesner
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2019(8 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Arran Drive
Giffnock
Glasgow
G46 7NL
Scotland
Director NameKevin Gilmartin
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Bedford Place
Alloa
Clackmannanshire
FK10 1LJ
Scotland
Director NameSheila Gilmartin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Bedford Place
Alloa
Clackmannanshire
FK10 1LJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameSheila Gilmartin
NationalityBritish
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address12 Bedford Place
Alloa
Clackmannanshire
FK10 1LJ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 July 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address9 Arran Drive
Giffnock
Glasgow
G46 7NL
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Jeffrey Jesner
50.00%
Ordinary
1 at £1Lorraine Jesner
50.00%
Ordinary

Financials

Year2014
Net Worth£2,002
Cash£2,502
Current Liabilities£500

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return19 November 2023 (5 months, 2 weeks ago)
Next Return Due3 December 2024 (7 months from now)

Filing History

1 December 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
13 April 2020Micro company accounts made up to 31 July 2019 (8 pages)
3 December 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
10 October 2019Appointment of Lorraine Jesner as a director on 3 October 2019 (2 pages)
16 April 2019Micro company accounts made up to 31 July 2018 (6 pages)
29 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
20 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
1 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
21 April 2017Micro company accounts made up to 31 July 2016 (4 pages)
21 April 2017Micro company accounts made up to 31 July 2016 (4 pages)
28 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
17 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(3 pages)
17 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(3 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
7 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(3 pages)
7 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(3 pages)
5 December 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
5 December 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(3 pages)
19 November 2013Company name changed arran learning LIMITED\certificate issued on 19/11/13
  • RES15 ‐ Change company name resolution on 2013-11-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(3 pages)
19 November 2013Company name changed arran learning LIMITED\certificate issued on 19/11/13
  • RES15 ‐ Change company name resolution on 2013-11-19
  • NM01 ‐ Change of name by resolution
(3 pages)
7 August 2013Termination of appointment of Sheila Gilmartin as a secretary (1 page)
7 August 2013Termination of appointment of Kevin Gilmartin as a director (1 page)
7 August 2013Termination of appointment of Sheila Gilmartin as a secretary (1 page)
7 August 2013Appointment of Mr Jeffrey Jesner as a director (2 pages)
7 August 2013Registered office address changed from 12 Bedford Place Alloa Clackmannanshire FK10 1LJ United Kingdom on 7 August 2013 (1 page)
7 August 2013Appointment of Mr Jeffrey Jesner as a director (2 pages)
7 August 2013Company name changed little stars (alloa) LIMITED\certificate issued on 07/08/13
  • RES15 ‐ Change company name resolution on 2013-08-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 August 2013Registered office address changed from 12 Bedford Place Alloa Clackmannanshire FK10 1LJ United Kingdom on 7 August 2013 (1 page)
7 August 2013Termination of appointment of Sheila Gilmartin as a director (1 page)
7 August 2013Termination of appointment of Sheila Gilmartin as a director (1 page)
7 August 2013Company name changed little stars (alloa) LIMITED\certificate issued on 07/08/13
  • RES15 ‐ Change company name resolution on 2013-08-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 August 2013Registered office address changed from 12 Bedford Place Alloa Clackmannanshire FK10 1LJ United Kingdom on 7 August 2013 (1 page)
7 August 2013Termination of appointment of Kevin Gilmartin as a director (1 page)
12 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
20 September 2012Accounts for a dormant company made up to 31 July 2012 (7 pages)
20 September 2012Accounts for a dormant company made up to 31 July 2012 (7 pages)
26 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
29 July 2011Appointment of Sheila Gilmartin as a secretary (3 pages)
29 July 2011Appointment of Sheila Gilmartin as a director (3 pages)
29 July 2011Appointment of Kevin Gilmartin as a director (3 pages)
29 July 2011Appointment of Kevin Gilmartin as a director (3 pages)
29 July 2011Appointment of Sheila Gilmartin as a secretary (3 pages)
29 July 2011Appointment of Sheila Gilmartin as a director (3 pages)
6 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 100
(4 pages)
6 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 100
(4 pages)
6 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 100
(4 pages)
6 July 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
6 July 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
6 July 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
6 July 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
4 July 2011Incorporation (23 pages)
4 July 2011Incorporation (23 pages)