Advanced company searchLink opens in new window

ARAKIN LIMITED

Company number SC061475

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2017 CH01 Director's details changed for Jeanette Mcnamara on 23 March 2017
27 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
07 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 5,000
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Sep 2015 AD01 Registered office address changed from Denispring Lamlash Isle of Arran KA27 8LD to C/O Glen Drummond Fa Llp 12 Carron Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0YL on 22 September 2015
24 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 5,000
20 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
27 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 5,000
26 Feb 2014 AD01 Registered office address changed from 2 Kellie Grove Stewartfield East Kilbride S.Lanarkshire G74 4DN on 26 February 2014
30 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
14 Mar 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
12 Mar 2013 AR01 Annual return made up to 31 December 2011 with full list of shareholders
08 Mar 2013 AR01 Annual return made up to 31 December 2010 with full list of shareholders
06 Mar 2013 AR01 Annual return made up to 31 December 2009 with full list of shareholders
27 Feb 2013 CH03 Secretary's details changed for Andrew Mckinlay Mcnamara on 31 December 2008
27 Feb 2013 AR01 Annual return made up to 31 December 2008 with full list of shareholders
22 Feb 2013 AP01 Appointment of Jeanette Mcnamara as a director
22 Feb 2013 AP01 Appointment of Andrew Mckinlay (Snr) Mcnamara as a director
12 Feb 2013 TM01 Termination of appointment of Tracey Dailly as a director
12 Nov 2012 AA Total exemption full accounts made up to 31 December 2011
12 Nov 2012 AA Total exemption full accounts made up to 31 December 2010
12 Nov 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 8
12 Nov 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 4
12 Nov 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 5