ARRANCO 1 LIMITED: Filings
Overview
| Company Name | ARRANCO 1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC333601 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ARRANCO 1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(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 pages | AD01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Annual return made up to Nov 07, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 13 Queen's Road Aberdeen AB15 4YL United Kingdom* on Dec 05, 2012 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Martin Brayshaw as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Leeser as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Md Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Pinsent Masons Secretarial Limited as a secretary | 2 pages | AP04 | ||||||||||
Registered office address changed from * C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD* on Nov 13, 2012 | 1 pages | AD01 | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
Certificate of change of name Company name changed sparrows offshore group LIMITED\certificate issued on 29/10/12 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Nov 07, 2011 | 21 pages | RP04 | ||||||||||
Statement of capital following an allotment of shares on Apr 22, 2009
| 2 pages | SH01 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Nov 07, 2011 | 21 pages | RP04 | ||||||||||
Group of companies' accounts made up to Dec 31, 2011 | 36 pages | AA | ||||||||||
Annual return made up to Nov 07, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Robin Hunter Pinchbeck on Nov 06, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Martin John Brayshaw on Nov 06, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Iain Slater as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Benjamin Alexander as a director | 1 pages | TM01 | ||||||||||
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