- Company Overview for ARAKIN LIMITED (SC061475)
- Filing history for ARAKIN LIMITED (SC061475)
- People for ARAKIN LIMITED (SC061475)
- Charges for ARAKIN LIMITED (SC061475)
- Insolvency for ARAKIN LIMITED (SC061475)
- More for ARAKIN LIMITED (SC061475)
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
|
|
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
|
|
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
|
|
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 |