Download leads from Nexok and grow your business. Find out more

Arranfern Limited

Documents

Total Documents58
Total Pages272

Filing History

16 September 2020Total exemption full accounts made up to 31 March 2020
28 August 2020Confirmation statement made on 24 August 2020 with no updates
8 November 2019Registered office address changed from Ash Hill Lochandhu Road Taynuilt Oban Argyll PA37 1JQ to Ash Hill Lochandhu Road Taynuilt Oban Argyll PA35 1JQ on 8 November 2019
8 November 2019Total exemption full accounts made up to 31 March 2019
3 September 2019Confirmation statement made on 24 August 2019 with no updates
10 September 2018Confirmation statement made on 24 August 2018 with no updates
30 August 2018Total exemption full accounts made up to 31 March 2018
23 January 2018Satisfaction of charge 1 in full
19 January 2018Registration of charge SC4311410002, created on 16 January 2018
12 September 2017Confirmation statement made on 24 August 2017 with no updates
12 September 2017Confirmation statement made on 24 August 2017 with no updates
29 August 2017Appointment of Joanne Isabella Robinson as a secretary on 11 August 2017
29 August 2017Appointment of Joanne Isabella Robinson as a secretary on 11 August 2017
25 August 2017Total exemption full accounts made up to 31 March 2017
25 August 2017Total exemption full accounts made up to 31 March 2017
8 September 2016Confirmation statement made on 24 August 2016 with updates
8 September 2016Confirmation statement made on 24 August 2016 with updates
30 August 2016Total exemption small company accounts made up to 31 March 2016
30 August 2016Total exemption small company accounts made up to 31 March 2016
11 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
11 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
30 June 2015Registered office address changed from Firglen Duncraggan Road Oban PA34 5DT to Ash Hill Lochandhu Road Taynuilt Oban Argyll PA37 1JQ on 30 June 2015
30 June 2015Registered office address changed from Firglen Duncraggan Road Oban PA34 5DT to Ash Hill Lochandhu Road Taynuilt Oban Argyll PA37 1JQ on 30 June 2015
6 May 2015Total exemption small company accounts made up to 31 March 2015
6 May 2015Total exemption small company accounts made up to 31 March 2015
4 November 2014Total exemption small company accounts made up to 31 March 2014
4 November 2014Total exemption small company accounts made up to 31 March 2014
12 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
12 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
21 November 2013Total exemption small company accounts made up to 31 March 2013
21 November 2013Total exemption small company accounts made up to 31 March 2013
19 September 2013Change of share class name or designation
19 September 2013Particulars of variation of rights attached to shares
19 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 September 2013Change of share class name or designation
19 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 September 2013Particulars of variation of rights attached to shares
13 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
13 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
26 July 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013
26 July 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013
31 January 2013Registered office address changed from 109 Douglas Street Blythswood Square Glasgow G2 4HB on 31 January 2013
31 January 2013Registered office address changed from 109 Douglas Street Blythswood Square Glasgow G2 4HB on 31 January 2013
17 January 2013Particulars of a mortgage or charge / charge no: 1
17 January 2013Particulars of a mortgage or charge / charge no: 1
24 December 2012Statement of capital following an allotment of shares on 14 December 2012
  • GBP 100
24 December 2012Statement of capital following an allotment of shares on 14 December 2012
  • GBP 100
10 December 2012Appointment of Neil Alexander Robinson as a director
10 December 2012Appointment of Neil Alexander Robinson as a director
7 September 2012Termination of appointment of Brian Reid Ltd. as a secretary
7 September 2012Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 7 September 2012
7 September 2012Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 7 September 2012
7 September 2012Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 7 September 2012
7 September 2012Termination of appointment of Brian Reid Ltd. as a secretary
7 September 2012Termination of appointment of Stephen Mabbott as a director
7 September 2012Termination of appointment of Stephen Mabbott as a director
24 August 2012Incorporation
24 August 2012Incorporation
Sign up now to grow your client base. Plans & Pricing