Company NameArrora Ltd
Company StatusDissolved
Company NumberSC454254
CategoryPrivate Limited Company
Incorporation Date10 July 2013(10 years, 10 months ago)
Dissolution Date3 January 2023 (1 year, 4 months ago)
Previous NamesIslacairn Limited and Picsel Tech Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDr Ihsan Riaz
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2013(3 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (closed 03 January 2023)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 4 101 Portman Street
Glasgow
G41 1EJ
Scotland
Director NameMrs Karen Elizabeth Howell-Bowley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 St. Thomas Street
Bristol
BS1 6JS
Director NameMr Mohammad Kashif Ali Khan
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2013(1 month, 4 weeks after company formation)
Appointment Duration2 days (resigned 08 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Muirskeith Road
Glasgow
G43 2JU
Scotland
Director NameMrs Elaine McLardy
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2013(1 month, 4 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Victoria Place
Barrhead
G78 1GA
Scotland
Secretary NameJordan Nominees (Scotland) Limited (Corporation)
StatusResigned
Appointed10 July 2013(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressFloor 4 101 Portman Street
Glasgow
G41 1EJ
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

1 at £1Asma Anwar
50.00%
Ordinary
1 at £1Aziza Khand
50.00%
Ordinary

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

3 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
12 July 2021Confirmation statement made on 10 July 2021 with updates (4 pages)
19 May 2021Compulsory strike-off action has been discontinued (1 page)
18 May 2021Confirmation statement made on 10 July 2020 with updates (4 pages)
14 May 2021Compulsory strike-off action has been suspended (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
1 December 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
7 November 2020Compulsory strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
25 June 2020Registered office address changed from 24 Blythswood Square 1st Floor Glasgow G2 4BG to Floor 4 101 Portman Street Glasgow Glasgow G41 1EJ on 25 June 2020 (1 page)
22 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
18 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
15 February 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
18 August 2017Notification of Asma Anwar as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Notification of Aziza Khand as a person with significant control on 1 January 2017 (2 pages)
18 August 2017Notification of Aziza Khand as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Notification of Asma Anwar as a person with significant control on 1 January 2017 (2 pages)
16 August 2017Withdrawal of a person with significant control statement on 16 August 2017 (2 pages)
16 August 2017Withdrawal of a person with significant control statement on 16 August 2017 (2 pages)
15 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 June 2017Amended total exemption small company accounts made up to 31 July 2016 (5 pages)
10 June 2017Amended total exemption small company accounts made up to 31 July 2014 (5 pages)
10 June 2017Amended total exemption small company accounts made up to 31 July 2016 (5 pages)
10 June 2017Amended total exemption small company accounts made up to 31 July 2015 (5 pages)
10 June 2017Amended total exemption small company accounts made up to 31 July 2014 (5 pages)
10 June 2017Amended total exemption small company accounts made up to 31 July 2015 (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
20 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(3 pages)
20 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(3 pages)
24 July 2015First Gazette notice for compulsory strike-off (1 page)
24 July 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015Registered office address changed from 24 1St Floor Blythswood Square Glasgow G2 4QS United Kingdom to 24 Blythswood Square 1St Floor Glasgow G2 4BG on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 24 1St Floor Blythswood Square Glasgow G2 4QS United Kingdom to 24 Blythswood Square 1St Floor Glasgow G2 4BG on 24 March 2015 (1 page)
10 March 2015Registered office address changed from 231-233 St Vincent Street St. Vincent Street Glasgow G2 5QY to 24 1St Floor Blythswood Square Glasgow G2 4QS on 10 March 2015 (1 page)
10 March 2015Registered office address changed from 231-233 St Vincent Street St. Vincent Street Glasgow G2 5QY to 24 1St Floor Blythswood Square Glasgow G2 4QS on 10 March 2015 (1 page)
20 December 2014Compulsory strike-off action has been discontinued (1 page)
20 December 2014Compulsory strike-off action has been discontinued (1 page)
18 December 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(3 pages)
18 December 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(3 pages)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
3 December 2013Appointment of Dr Ihsan Riaz as a director (2 pages)
3 December 2013Registered office address changed from 60 Muirskeith Road Glasgow G43 2JU United Kingdom on 3 December 2013 (1 page)
3 December 2013Termination of appointment of Elaine Mclardy as a director (1 page)
3 December 2013Registered office address changed from 60 Muirskeith Road Glasgow G43 2JU United Kingdom on 3 December 2013 (1 page)
3 December 2013Registered office address changed from 60 Muirskeith Road Glasgow G43 2JU United Kingdom on 3 December 2013 (1 page)
3 December 2013Appointment of Dr Ihsan Riaz as a director (2 pages)
3 December 2013Termination of appointment of Elaine Mclardy as a director (1 page)
22 November 2013Company name changed picsel tech LIMITED\certificate issued on 22/11/13
  • RES15 ‐ Change company name resolution on 2013-11-21
  • NM01 ‐ Change of name by resolution
(3 pages)
22 November 2013Company name changed picsel tech LIMITED\certificate issued on 22/11/13
  • RES15 ‐ Change company name resolution on 2013-11-21
  • NM01 ‐ Change of name by resolution
(3 pages)
19 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-11
(1 page)
19 November 2013Company name changed islacairn LIMITED\certificate issued on 19/11/13
  • CONNOT ‐
(3 pages)
19 November 2013Company name changed islacairn LIMITED\certificate issued on 19/11/13
  • CONNOT ‐
(3 pages)
19 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-11
(1 page)
12 November 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 2
(3 pages)
12 November 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 2
(3 pages)
4 October 2013Termination of appointment of Mohammad Khan as a director (1 page)
4 October 2013Termination of appointment of Mohammad Khan as a director (1 page)
9 September 2013Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 9 September 2013 (1 page)
9 September 2013Appointment of Mrs Elaine Mclardy as a director (2 pages)
9 September 2013Appointment of Mrs Elaine Mclardy as a director (2 pages)
9 September 2013Termination of appointment of Karen Howell-Bowley as a director (1 page)
9 September 2013Appointment of Mr Mohammad Kashif Ali Khan as a director (2 pages)
9 September 2013Termination of appointment of Karen Howell-Bowley as a director (1 page)
9 September 2013Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page)
9 September 2013Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page)
9 September 2013Appointment of Mr Mohammad Kashif Ali Khan as a director (2 pages)
9 September 2013Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 9 September 2013 (1 page)
10 July 2013Incorporation (23 pages)
10 July 2013Incorporation (23 pages)