Advanced company searchLink opens in new window

ARNBATHIE DEVELOPMENTS LIMITED

Company number SC395867

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)
12 Jul 2017 MR04 Satisfaction of charge SC3958670002 in full
13 Jun 2017 MR01 Registration of charge SC3958670002, created on 8 June 2017
03 Apr 2017 CS01 Confirmation statement made on 21 March 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Oct 2016 AP01 Appointment of Pauline Anne Bradley as a director on 13 October 2016
25 Apr 2016 MR01 Registration of charge SC3958670001, created on 13 April 2016
04 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 627,491
01 Apr 2016 TM02 Termination of appointment of Susan Elizabeth Groat as a secretary on 1 April 2016
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
15 May 2015 AP03 Appointment of Ms Susan Elizabeth Groat as a secretary on 15 May 2015
15 May 2015 TM02 Termination of appointment of Ramsay Gillies as a secretary on 15 May 2015
14 May 2015 SH01 Statement of capital following an allotment of shares on 12 May 2015
  • GBP 627,491
08 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 510,002
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 510,002
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Oct 2012 SH01 Statement of capital following an allotment of shares on 16 December 2011
  • GBP 512,310.00
18 Apr 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
25 Aug 2011 AD01 Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 25 August 2011
26 Jul 2011 SH08 Change of share class name or designation
26 Jul 2011 SH01 Statement of capital following an allotment of shares on 15 July 2011
  • GBP 510,002
26 Jul 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Jun 2011 AP03 Appointment of Ramsay Gillies as a secretary