- Company Overview for ARANTA DEVELOPMENTS LIMITED (SC460291)
- Filing history for ARANTA DEVELOPMENTS LIMITED (SC460291)
- People for ARANTA DEVELOPMENTS LIMITED (SC460291)
- Charges for ARANTA DEVELOPMENTS LIMITED (SC460291)
- More for ARANTA DEVELOPMENTS LIMITED (SC460291)
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) |
---|---|---|---|
26 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
24 Aug 2016 | AP02 | Appointment of Warehouse19 Investments Limited as a director on 9 June 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Kevin Mark Penman as a director on 9 June 2016 | |
09 Jun 2016 | AD01 | Registered office address changed from 25 Main Street North Queensferry Inverkeithing Fife KY11 1JG to C/O Matthew Braybrook 28 Lady Nairne Crescent Edinburgh EH8 7PF on 9 June 2016 | |
09 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
09 Jun 2016 | AP04 | Appointment of Mjl Accounting Services (Edinburgh) Ltd as a secretary on 9 June 2016 | |
09 Jun 2016 | AP02 | Appointment of Mk Retail One as a director on 9 June 2016 | |
03 Feb 2016 | TM01 | Termination of appointment of Nicholas Rutledge Alexander Roberts as a director on 25 January 2016 | |
24 Jan 2016 | AA | Accounts for a dormant company made up to 30 September 2014 | |
20 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2016 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
19 Jan 2016 | AP01 | Appointment of Mr Kevin Mark Penman as a director on 7 January 2016 | |
19 Jan 2016 | CH01 | Director's details changed for Mr Nicholas Rutledge Alexander Roberts on 1 June 2015 | |
18 Nov 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2015 | AD01 | Registered office address changed from 6-8 Dewar Place Lane Edinburgh Midlothian EH3 8EF to 25 Main Street North Queensferry Inverkeithing Fife KY11 1JG on 14 May 2015 | |
12 Nov 2014 | CH01 | Director's details changed for Mr Nicholas Routledge Alexander Roberts on 10 October 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
11 Nov 2014 | AP01 | Appointment of Mr Nicholas Routledge Alexander Roberts as a director on 10 October 2014 | |
11 Nov 2014 | TM01 | Termination of appointment of Thomas Alan Conway as a director on 11 October 2014 | |
11 Nov 2014 | AD01 | Registered office address changed from 35 Northumberland Street Edinburgh EH3 6LR Scotland to 6-8 Dewar Place Lane Edinburgh Midlothian EH3 8EF on 11 November 2014 | |
13 Jun 2014 | AD01 | Registered office address changed from 22a Rutland Square Edinburgh EH1 2BB Scotland on 13 June 2014 | |
08 Jan 2014 | TM01 | Termination of appointment of David Johnson as a director | |
19 Dec 2013 | AP01 | Appointment of Mr Thomas Alan Conway as a director | |
30 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-30
|