Advanced company searchLink opens in new window

ARENGLEN LIMITED

Company number SC378193

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)
24 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2014 DS01 Application to strike the company off the register
17 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
09 May 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
Statement of capital on 2013-05-09
  • GBP 100
08 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
11 May 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
09 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
11 May 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
09 Jun 2010 SH01 Statement of capital following an allotment of shares on 14 May 2010
  • GBP 100
09 Jun 2010 AP01 Appointment of Martin John Hodge as a director
09 Jun 2010 AP01 Appointment of Mairi Mckenzie as a director
09 Jun 2010 AP03 Appointment of Mairi Mckenzie as a secretary
12 May 2010 TM01 Termination of appointment of Stephen Mabbott as a director
12 May 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
12 May 2010 AD01 Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 12 May 2010
07 May 2010 NEWINC Incorporation