Advanced company searchLink opens in new window

ARRAYJET LIMITED

Company number SC209936

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)
08 Sep 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
27 Jan 2016 AA Accounts for a small company made up to 30 September 2015
30 Jul 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 54,492.41
02 Dec 2014 AA Accounts for a small company made up to 30 September 2014
30 Jul 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 54,492.41
25 Mar 2014 TM01 Termination of appointment of Claire Jenkins as a director
31 Dec 2013 AA Accounts for a small company made up to 30 September 2013
01 Aug 2013 AP01 Appointment of Mr Alan Kennedy Faichney as a director
01 Aug 2013 TM01 Termination of appointment of Robert Pattullo as a director
01 Aug 2013 AP01 Appointment of Mr Martin William Ramsay as a director
01 Aug 2013 TM01 Termination of appointment of Sandy Primrose as a director
26 Jul 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
06 Jun 2013 SH01 Statement of capital following an allotment of shares on 30 May 2013
  • GBP 54,492.41
06 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 May 2013 AD01 Registered office address changed from 56 Palmerston Place Edinburgh Midlothian EH12 5AY on 14 May 2013
19 Mar 2013 TM02 Termination of appointment of Robert Mackean as a secretary
10 Dec 2012 AA Accounts for a small company made up to 30 September 2012
05 Sep 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
10 May 2012 AA Accounts for a small company made up to 30 September 2011
27 Mar 2012 AP01 Appointment of Dr Kirsty Mary Macfarlane as a director
10 Jan 2012 SH01 Statement of capital following an allotment of shares on 1 December 2011
  • GBP 34,492.41
28 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Nov 2011 AP01 Appointment of Mrs Claire Elizabeth Jenkins as a director
24 Nov 2011 TM01 Termination of appointment of Duncan Hall as a director