- Company Overview for ARRANVIEW LIMITED (SC361756)
- Filing history for ARRANVIEW LIMITED (SC361756)
- People for ARRANVIEW LIMITED (SC361756)
- More for ARRANVIEW LIMITED (SC361756)
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) |
---|---|---|---|
25 Jun 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
09 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
16 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
26 Jun 2013 | AR01 | Annual return made up to 25 June 2013 with full list of shareholders | |
18 Feb 2013 | CH04 | Secretary's details changed for Grants Scotland Limited on 25 January 2013 | |
15 Feb 2013 | AD01 | Registered office address changed from 6Th Floor Centrum Offices 38 Queen Street Glasgow G1 3DX United Kingdom on 15 February 2013 | |
08 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
13 Jun 2012 | AD01 | Registered office address changed from Centrum Offices 38 Queen Street Glasgow G1 3NU on 13 June 2012 | |
19 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
30 Jun 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
07 Jul 2010 | AR01 | Annual return made up to 25 June 2010 with full list of shareholders | |
07 Jul 2010 | CH01 | Director's details changed for Rhoda Mary Hilary Wallace on 1 January 2010 | |
07 Jul 2010 | CH04 | Secretary's details changed for Grants Scotland Limited on 1 January 2010 | |
12 Aug 2009 | 288a | Director appointed rhoda mary hilary wallace | |
05 Aug 2009 | 288a | Secretary appointed grants scotland LIMITED | |
14 Jul 2009 | 287 | Registered office changed on 14/07/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU | |
14 Jul 2009 | 288b | Appointment terminated secretary brian reid LTD. | |
14 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2009 | 288b | Appointment terminated director stephen mabbott | |
25 Jun 2009 | NEWINC | Incorporation |