ARRANCO 4 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameARRANCO 4 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC336367
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARRANCO 4 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ARRANCO 4 LIMITED located?

    Registered Office Address
    13 Queen's Road
    AB15 4YL Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of ARRANCO 4 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MM&S (5338) LIMITEDJan 18, 2008Jan 18, 2008

    What are the latest accounts for ARRANCO 4 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for ARRANCO 4 LIMITED?

    Last Confirmation Statement Made Up ToJan 18, 2026
    Next Confirmation Statement DueFeb 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 18, 2025
    OverdueNo

    What are the latest filings for ARRANCO 4 LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Aug 31, 2024

    22 pagesAA

    Confirmation statement made on Jan 18, 2025 with no updates

    3 pagesCS01

    Appointment of Nicola Pamela Anderson as a director on May 28, 2024

    2 pagesAP01

    Full accounts made up to Aug 31, 2023

    19 pagesAA

    Confirmation statement made on Jan 18, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Current accounting period shortened from Dec 31, 2023 to Aug 31, 2023

    1 pagesAA01

    Appointment of David William Buckham as a director on May 17, 2023

    2 pagesAP01

    Termination of appointment of Stewart Andrew Alan Mitchell as a director on May 17, 2023

    1 pagesTM01

    Termination of appointment of Neil Austin Johnson as a director on May 17, 2023

    1 pagesTM01

    Appointment of Matthew William John Corbin as a director on May 17, 2023

    2 pagesAP01

    Satisfaction of charge SC3363670005 in full

    1 pagesMR04

    Satisfaction of charge SC3363670006 in full

    1 pagesMR04

    Confirmation statement made on Dec 31, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    5 pagesMR04

    Confirmation statement made on Dec 31, 2020 with updates

    4 pagesCS01

    Registration of charge SC3363670006, created on Dec 22, 2020

    73 pagesMR01

    Registration of charge SC3363670005, created on Dec 22, 2020

    14 pagesMR01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Who are the officers of ARRANCO 4 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    Yorkshire
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    Yorkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02318923
    76579530001
    ANDERSON, Nicola Pamela
    Murcar Industrial Estate
    Bridge Of Don
    AB23 8JW Aberdeen
    Seton House
    United Kingdom
    Director
    Murcar Industrial Estate
    Bridge Of Don
    AB23 8JW Aberdeen
    Seton House
    United Kingdom
    United KingdomBritish207155090001
    BUCKHAM, David William
    Murcar Industrial Estate
    Bridge Of Don
    AB23 8JW Aberdeen
    Seton House
    United Kingdom
    Director
    Murcar Industrial Estate
    Bridge Of Don
    AB23 8JW Aberdeen
    Seton House
    United Kingdom
    ScotlandBritish167688890001
    CORBIN, Matthew William John
    Murcar Industrial Estate
    Bridge Of Don
    AB23 8JW Aberdeen
    Seton House
    United Kingdom
    Director
    Murcar Industrial Estate
    Bridge Of Don
    AB23 8JW Aberdeen
    Seton House
    United Kingdom
    United KingdomBritish169738630001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    MD SECRETARIES LIMITED
    c/o Mcgrigors Llp
    Bothwell Street
    G2 7EQ Glasgow
    141
    Secretary
    c/o Mcgrigors Llp
    Bothwell Street
    G2 7EQ Glasgow
    141
    Identification TypeEuropean Economic Area
    Registration NumberSC104964
    117456920001
    ALEXANDER, Benjamin Charles
    c/o Mcgrigors Llp
    52-54 Rose Street
    AB10 1UD Aberdeen
    Johnstone House
    Director
    c/o Mcgrigors Llp
    52-54 Rose Street
    AB10 1UD Aberdeen
    Johnstone House
    United KingdomBritish124987680001
    BANNISTER, Adrian John
    5 Queens Grove
    AB15 8HE Aberdeen
    Director
    5 Queens Grove
    AB15 8HE Aberdeen
    United KingdomBritish56884190002
    BRAYSHAW, Martin John
    c/o Mcgrigors Llp
    52-54 Rose Street
    AB10 1UD Aberdeen
    Johnstone House
    Director
    c/o Mcgrigors Llp
    52-54 Rose Street
    AB10 1UD Aberdeen
    Johnstone House
    EnglandBritish8606990001
    GLEN, Andrew Lundie
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    Director
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    ScotlandBritish102046410002
    HOWARTH, Leigh James
    c/o Mcgrigors Llp
    Rose Street
    AB10 1UD Aberdeen
    Johnstone House, 52-54
    United Kingdom
    Director
    c/o Mcgrigors Llp
    Rose Street
    AB10 1UD Aberdeen
    Johnstone House, 52-54
    United Kingdom
    ScotlandBritish50401190003
    JOHNSON, Neil Austin
    13 Queen's Road
    AB15 4YL Aberdeen
    Pinsent Masons Llp
    United Kingdom
    Director
    13 Queen's Road
    AB15 4YL Aberdeen
    Pinsent Masons Llp
    United Kingdom
    United KingdomBritish111186460002
    JORDAN, John Robert
    401
    Vennard Avenue
    70501 Lafayette
    Louisiana
    U.S.A.
    Director
    401
    Vennard Avenue
    70501 Lafayette
    Louisiana
    U.S.A.
    American57399140001
    MITCHELL, Stewart Andrew Alan
    Queen's Road
    AB15 4YL Aberdeen
    13
    Director
    Queen's Road
    AB15 4YL Aberdeen
    13
    ScotlandBritish187820420002
    PINCHBECK, Robin Hunter
    c/o Mcgrigors Llp
    52-54 Rose Street
    AB10 1UD Aberdeen
    Johnstone House
    Director
    c/o Mcgrigors Llp
    52-54 Rose Street
    AB10 1UD Aberdeen
    Johnstone House
    United KingdomBritish149612130001
    SEDGE, Douglas Alan
    Rose Street
    AB10 1UD Aberdeen
    C/O Mcgrigors Llp, Johnstone House, 52-54
    United Kingdom
    Director
    Rose Street
    AB10 1UD Aberdeen
    C/O Mcgrigors Llp, Johnstone House, 52-54
    United Kingdom
    United KingdomBritish68300200003
    SLATER, Iain Robert
    c/o Mcgrigors Llp
    52-54 Rose Street
    AB10 1UD Aberdeen
    Johnstone House
    United Kingdom
    Director
    c/o Mcgrigors Llp
    52-54 Rose Street
    AB10 1UD Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritish63714460004
    THOMSON, Graham
    Market Hill
    AB41 8BP Ellon
    4
    Aberdeenshire
    Director
    Market Hill
    AB41 8BP Ellon
    4
    Aberdeenshire
    UkBritish76029920001
    WILDIG, Simon Roger
    Sarum
    Elgin Road
    KT13 8SN Weybridge
    Surrey
    Director
    Sarum
    Elgin Road
    KT13 8SN Weybridge
    Surrey
    UkBritish95966700001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Who are the persons with significant control of ARRANCO 4 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Apr 06, 2016
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom - England
    Place RegisteredCompanies House
    Registration Number06447555
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Queens Road
    AB15 4YL Aberdeen
    13
    Scotland
    Apr 06, 2016
    Queens Road
    AB15 4YL Aberdeen
    13
    Scotland
    Yes
    Legal FormCorporate
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom - Scotland
    Place RegisteredCompanies House
    Registration NumberSc204815
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Queens Road
    AB15 4YL Aberdeen
    13
    Scotland
    Apr 06, 2016
    Queens Road
    AB15 4YL Aberdeen
    13
    Scotland
    No
    Legal FormCorporate
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredCompanies House
    Registration NumberSc333603
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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