Advanced company searchLink opens in new window

ARRANCO 2 LIMITED

Company number SC333602

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)
24 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2018 4.26(Scot) Return of final meeting of voluntary winding up
22 Dec 2017 AD01 Registered office address changed from C/O Ernst & Young Llp Ten George Street Edinburgh EH2 2DZ to C/O Ernst & Young Llp Atria One 144 Morrison Street Edinburgh EH3 8EX on 22 December 2017
04 Jan 2013 AUD Auditor's resignation
10 Dec 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
Statement of capital on 2012-12-10
  • GBP 83,772
05 Dec 2012 AD01 Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 5 December 2012
05 Dec 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
16 Nov 2012 TM01 Termination of appointment of Martin Brayshaw as a director
13 Nov 2012 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary
13 Nov 2012 TM02 Termination of appointment of Md Secretaries Limited as a secretary
13 Nov 2012 AD01 Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 13 November 2012
12 Nov 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 3
12 Nov 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
09 Nov 2012 SH01 Statement of capital following an allotment of shares on 23 October 2012
  • GBP 83,772
30 Oct 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
30 May 2012 AA Full accounts made up to 31 December 2011
01 Dec 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
24 Nov 2011 CH01 Director's details changed for Mr Robin Hunter Pinchbeck on 6 November 2011
24 Nov 2011 CH01 Director's details changed for Mr Martin John Brayshaw on 6 November 2011
12 Oct 2011 TM01 Termination of appointment of Iain Slater as a director
12 Oct 2011 TM01 Termination of appointment of Benjamin Alexander as a director
03 Oct 2011 AA Full accounts made up to 31 December 2010
14 Sep 2011 AP01 Appointment of Andrew Lundie Glen as a director
14 Sep 2011 TM01 Termination of appointment of Leigh Howarth as a director
10 May 2011 CH01 Director's details changed for Mr Douglas Alan Sedge on 27 April 2011