Advanced company searchLink opens in new window

ARRAN ASSETS LIMITED

Company number SC364700

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)
09 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2012 DS01 Application to strike the company off the register
25 May 2012 AA Total exemption small company accounts made up to 31 August 2011
20 Sep 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders
Statement of capital on 2011-09-20
  • GBP 100
24 May 2011 AA Total exemption small company accounts made up to 31 August 2010
05 Nov 2010 AR01 Annual return made up to 27 August 2010 with full list of shareholders
27 Sep 2010 AD01 Registered office address changed from 2236 London Road Glasgow G32 8YF United Kingdom on 27 September 2010
25 Nov 2009 SH01 Statement of capital following an allotment of shares on 2 October 2009
  • GBP 100
05 Nov 2009 CERTNM Company name changed screenlight LIMITED\certificate issued on 05/11/09
  • CONNOT ‐ Change of name notice
05 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-02
03 Nov 2009 TM01 Termination of appointment of Paul Townsend as a director
03 Nov 2009 TM02 Termination of appointment of Jordon Nominees (Scotland) Limited as a secretary
03 Nov 2009 AP01 Appointment of Mr Leslie Reilly as a director
03 Nov 2009 AD01 Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 November 2009
03 Nov 2009 AP01 Appointment of Mr James Forsyth Ridley as a director
29 Oct 2009 AP04 Appointment of Jordon Nominees (Scotland) Limited as a secretary
27 Aug 2009 NEWINC Incorporation