Company NameArran Care Limited
Company StatusDissolved
Company NumberSC415104
CategoryPrivate Limited Company
Incorporation Date20 January 2012(12 years, 3 months ago)
Dissolution Date12 March 2024 (1 month, 3 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Euan Alistair Murning
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(3 years, 2 months after company formation)
Appointment Duration8 years, 11 months (closed 12 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSkye View Care Centre 1 Arran Drive
Airdrie
Lanarkshire
ML6 6NJ
Scotland
Director NameMr Alistair Burt Murning
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCuilvona 4 Kennedy Drive
Helensburgh
G84 9LT
Scotland
Director NameMs Karen Christine Bryson
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(4 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSkye View Care Centre 1 Arran Drive
Airdrie
Lanarkshire
ML6 6NJ
Scotland
Director NameMrs Moira Elizabeth Murning
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSkye View Care Centre 1 Arran Drive
Airdrie
Lanarkshire
ML6 6NJ
Scotland

Location

Registered AddressSkye View Care Centre
1 Arran Drive
Airdrie
Lanarkshire
ML6 6NJ
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie North

Shareholders

1 at £1Alistair Murning
100.00%
Ordinary

Accounts

Latest Accounts31 January 2022 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

15 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
3 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
23 December 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
3 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
21 October 2019Notification of Euan Alistair Murning as a person with significant control on 15 October 2019 (2 pages)
8 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
8 October 2019Termination of appointment of Karen Christine Bryson as a director on 1 October 2019 (1 page)
8 October 2019Cessation of Karen Christine Bryson as a person with significant control on 1 October 2019 (1 page)
8 October 2019Termination of appointment of Moira Elizabeth Murning as a director on 1 October 2019 (1 page)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
17 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
6 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
5 September 2017Appointment of Mrs Moira Elizabeth Murning as a director on 1 September 2017 (2 pages)
5 September 2017Appointment of Mrs Moira Elizabeth Murning as a director on 1 September 2017 (2 pages)
27 July 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
27 July 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
21 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
17 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
17 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
14 September 2016Appointment of Ms Karen Christine Bryson as a director on 1 July 2016 (2 pages)
14 September 2016Appointment of Ms Karen Christine Bryson as a director on 1 July 2016 (2 pages)
26 May 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(3 pages)
26 May 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(3 pages)
28 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
28 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
10 April 2015Termination of appointment of Alistair Burt Murning as a director on 1 April 2015 (1 page)
10 April 2015Termination of appointment of Alistair Burt Murning as a director on 1 April 2015 (1 page)
10 April 2015Termination of appointment of Alistair Burt Murning as a director on 1 April 2015 (1 page)
9 April 2015Appointment of Mr Euan Alistair Murning as a director on 1 April 2015 (2 pages)
9 April 2015Appointment of Mr Euan Alistair Murning as a director on 1 April 2015 (2 pages)
9 April 2015Appointment of Mr Euan Alistair Murning as a director on 1 April 2015 (2 pages)
26 March 2015Accounts for a dormant company made up to 31 January 2015 (8 pages)
26 March 2015Accounts for a dormant company made up to 31 January 2015 (8 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
6 October 2014Registered office address changed from 91 Alexander Street Airdrie North Lanarkshire ML6 0BD to Skye View Care Centre 1 Arran Drive Airdrie Lanarkshire ML6 6NJ on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 91 Alexander Street Airdrie North Lanarkshire ML6 0BD to Skye View Care Centre 1 Arran Drive Airdrie Lanarkshire ML6 6NJ on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 91 Alexander Street Airdrie North Lanarkshire ML6 0BD to Skye View Care Centre 1 Arran Drive Airdrie Lanarkshire ML6 6NJ on 6 October 2014 (1 page)
24 February 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 February 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
2 October 2013Accounts for a dormant company made up to 31 January 2013 (11 pages)
2 October 2013Accounts for a dormant company made up to 31 January 2013 (11 pages)
4 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
20 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
20 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)