ARRANCO 1 LIMITED: Filings

  • Overview

    Company NameARRANCO 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC333601
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for ARRANCO 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from C/O Ernst & Young Llp Ten George Street Edinburgh EH2 2DZ to C/O Ernst & Young Llp Atria One, 144 Morrison Street Edinburgh EH3 8EX on Dec 21, 2017

    2 pagesAD01

    Auditor's resignation

    2 pagesAUD

    Annual return made up to Nov 07, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2012

    Statement of capital on Dec 10, 2012

    • Capital: GBP 3,476,417
    SH01

    Registered office address changed from * 13 Queen's Road Aberdeen AB15 4YL United Kingdom* on Dec 05, 2012

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Termination of appointment of Martin Brayshaw as a director

    1 pagesTM01

    Termination of appointment of Andrew Leeser as a director

    1 pagesTM01

    Termination of appointment of Md Secretaries Limited as a secretary

    1 pagesTM02

    Appointment of Pinsent Masons Secretarial Limited as a secretary

    2 pagesAP04

    Registered office address changed from * C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD* on Nov 13, 2012

    1 pagesAD01

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG03s

    Certificate of change of name

    Company name changed sparrows offshore group LIMITED\certificate issued on 29/10/12
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Oct 29, 2012

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 18, 2012

    RES15

    Second filing of AR01 previously delivered to Companies House made up to Nov 07, 2011

    21 pagesRP04

    Statement of capital following an allotment of shares on Apr 22, 2009

    • Capital: GBP 3,476,417.00
    2 pagesSH01

    Second filing of AR01 previously delivered to Companies House made up to Nov 07, 2011

    21 pagesRP04

    Group of companies' accounts made up to Dec 31, 2011

    36 pagesAA

    Annual return made up to Nov 07, 2011 with full list of shareholders

    8 pagesAR01
    Annotations
    DateAnnotation
    Jul 06, 2012A second filed AR01 was registered on 06/07/2012
    Jun 26, 2012A second filed AR01 was registered on 26/06/2012

    Director's details changed for Mr Robin Hunter Pinchbeck on Nov 06, 2011

    2 pagesCH01

    Director's details changed for Mr Martin John Brayshaw on Nov 06, 2011

    2 pagesCH01

    Termination of appointment of Iain Slater as a director

    1 pagesTM01

    Termination of appointment of Benjamin Alexander as a director

    1 pagesTM01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0