Company NameIZAT Arundell Limited
DirectorsJack Edward Phillip Arundell and Katherine Eilidh Izat
Company StatusActive
Company NumberSC607071
CategoryPrivate Limited Company
Incorporation Date3 September 2018(5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Jack Edward Phillip Arundell
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityEnglish
StatusCurrent
Appointed03 September 2018(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address12b Geocrab
Isle Of Harris
HS3 3HB
Scotland
Director NameMs Katherine Eilidh Izat
Date of BirthJune 1989 (Born 34 years ago)
NationalityScottish
StatusCurrent
Appointed03 September 2018(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address12b Geocrab
Isle Of Harris
HS3 3HB
Scotland

Location

Registered Address12b Geocrab
Isle Of Harris
HS3 3HB
Scotland
ConstituencyNa h-Eileanan an Iar
WardNa Hearadh agus Ceann a Deas nan Loch
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Filing History

22 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
25 May 2023Change of details for Mr Jack Edward Phillip Arundell as a person with significant control on 27 April 2023 (2 pages)
25 May 2023Change of details for Ms Katherine Eilidh Izat as a person with significant control on 27 April 2023 (2 pages)
25 May 2023Director's details changed for Ms Katherine Eilidh Izat on 27 April 2023 (2 pages)
25 May 2023Director's details changed for Mr Jack Edward Phillip Arundell on 27 April 2023 (2 pages)
20 April 2023Registered office address changed from 16 Royal Crescent Glasgow G3 7SL Scotland to 12B Geocrab Isle of Harris HS3 3HB on 20 April 2023 (1 page)
27 October 2022Registered office address changed from 9 1F Brunswick Street Edinburgh EH7 5JB Scotland to 16 Royal Crescent Glasgow G3 7SL on 27 October 2022 (1 page)
27 October 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
14 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
3 September 2020Confirmation statement made on 2 September 2020 with updates (4 pages)
3 September 2020Statement of capital following an allotment of shares on 2 September 2020
  • GBP 10
(3 pages)
17 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
7 October 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
8 March 2019Director's details changed for Miss Katherine Eilidh Izat on 8 March 2019 (2 pages)
8 March 2019Change of details for Miss Katherine Eilidh Izat as a person with significant control on 8 March 2019 (2 pages)
8 March 2019Change of details for Mr Jack Edward Phillip Arundell as a person with significant control on 8 March 2019 (2 pages)
8 March 2019Director's details changed for Mr Jack Edward Phillip Arundell on 8 March 2019 (2 pages)
15 February 2019Registered office address changed from 1/7 West Montgomery Place Edinburgh EH7 5EZ United Kingdom to 9 1F Brunswick Street Edinburgh EH7 5JB on 15 February 2019 (1 page)
3 September 2018Incorporation
Statement of capital on 2018-09-03
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)