Company NameArari Limited
DirectorRichard Letford
Company StatusActive
Company NumberSC576117
CategoryPrivate Limited Company
Incorporation Date12 September 2017(6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Richard Letford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 9 10 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
Secretary NameMr Ronald Currie
StatusResigned
Appointed12 September 2017(same day as company formation)
RoleCompany Director
Correspondence AddressWestcroft Dixon Drive
Dumbarton
G82 4AR
Scotland
Director NameRonald Currie
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2017(3 weeks, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 10 July 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestcroft Dixon Drive
Dumbarton
West Dunbartonshire
G82 4AR
Scotland

Location

Registered AddressUnit 9 10 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
ConstituencyStirling
WardStirling East

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

11 January 2021Confirmation statement made on 13 October 2020 with updates (4 pages)
17 July 2020Termination of appointment of Ronald Currie as a director on 10 July 2020 (1 page)
23 June 2020Registered office address changed from Unit 7 Springkerse Industrial Estate Munro Road Stirling FK7 7UU to Unit 7 10 Munro Road Springkerse Industrial Estate Stirling Stirlingshire FK7 7UU on 23 June 2020 (2 pages)
2 June 2020Registered office address changed from 53 High Street Dumbarton G82 1LS to Unit 7 Springkerse Industrial Estate Munro Road Stirling FK7 7UU on 2 June 2020 (2 pages)
6 December 2019Confirmation statement made on 13 October 2019 with updates (7 pages)
28 November 2019Total exemption full accounts made up to 30 September 2019 (6 pages)
4 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
26 November 2018Confirmation statement made on 13 October 2018 with updates (7 pages)
13 November 2017Registered office address changed from 53 High Street Dumbarton G72 1LS to 53 High Street Dumbarton G82 1LS on 13 November 2017 (2 pages)
13 November 2017Registered office address changed from 53 High Street Dumbarton G72 1LS to 53 High Street Dumbarton G82 1LS on 13 November 2017 (2 pages)
19 October 2017Confirmation statement made on 13 October 2017 with updates (12 pages)
19 October 2017Confirmation statement made on 13 October 2017 with updates (12 pages)
12 October 2017Appointment of Ronald Currie as a director on 9 October 2017 (3 pages)
12 October 2017Appointment of Ronald Currie as a director on 9 October 2017 (3 pages)
5 October 2017Registered office address changed from 63 High Street Dumbarton West Dumbartonshire G82 1LS United Kingdom to 53 High Street Dumbarton G72 1LS on 5 October 2017 (2 pages)
5 October 2017Registered office address changed from 63 High Street Dumbarton West Dumbartonshire G82 1LS United Kingdom to 53 High Street Dumbarton G72 1LS on 5 October 2017 (2 pages)
12 September 2017Incorporation
Statement of capital on 2017-09-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
12 September 2017Incorporation
Statement of capital on 2017-09-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)