Advanced company searchLink opens in new window

ARRAN ENGINEERING SERVICES LIMITED

Company number SC323048

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)
19 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
06 Jun 2013 AA Total exemption small company accounts made up to 5 April 2013
31 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
02 May 2013 AD01 Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH Scotland on 2 May 2013
19 Sep 2012 AD01 Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 19 September 2012
04 Sep 2012 AA Total exemption small company accounts made up to 5 April 2012
18 Jul 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
07 Sep 2011 AD01 Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 7 September 2011
22 Jun 2011 AA Total exemption small company accounts made up to 5 April 2011
10 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
07 Jun 2010 AA Total exemption small company accounts made up to 5 April 2010
01 Jun 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
01 Jun 2010 CH01 Director's details changed for Edward Stewart Coyle on 8 May 2010
23 Nov 2009 AA Total exemption small company accounts made up to 5 April 2009
03 Sep 2009 287 Registered office changed on 03/09/2009 from bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
05 Jun 2009 363a Return made up to 08/05/09; full list of members
30 Jan 2009 AA Total exemption small company accounts made up to 5 April 2008
10 Jun 2008 363a Return made up to 08/05/08; full list of members
10 Jun 2008 287 Registered office changed on 10/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
23 Apr 2008 287 Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL
13 Dec 2007 288b Secretary resigned
13 Dec 2007 288a New secretary appointed
12 Dec 2007 CERTNM Company name changed freelance euro services (mmdccxc iv) LIMITED\certificate issued on 12/12/07
13 Nov 2007 288b Director resigned
13 Nov 2007 288a New director appointed