AREANOBLE LIMITED

Register to unlock more data on OkredoRegister

AREANOBLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC138751

Incorporation date

10/06/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Vardon Road, Gullane EH31 2EDCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1992)
dot icon13/04/2026
Registered office address changed from 2/2 Tytler Court 2/2 Edinburgh EH8 8HJ Scotland to 9 Vardon Road Gullane EH31 2ED on 2026-04-13
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon11/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon20/03/2025
Satisfaction of charge 4 in full
dot icon20/03/2025
Satisfaction of charge 6 in full
dot icon07/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon11/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon18/10/2023
Satisfaction of charge 3 in full
dot icon10/07/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon12/02/2023
Cessation of Brian Richard Ferrier as a person with significant control on 2022-09-21
dot icon12/02/2023
Termination of appointment of Brian Richard Ferrier as a director on 2022-09-21
dot icon12/02/2023
Registered office address changed from 8 st. Vincent Street Edinburgh EH3 6SH Scotland to 2/2 Tytler Court 2/2 Edinburgh EH8 8HJ on 2023-02-13
dot icon12/02/2023
Register inspection address has been changed to 2/2 Tytler Court 2/2 Edinburgh EH8 8HJ
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon20/07/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-04-30
dot icon16/06/2021
Confirmation statement made on 2021-06-10 with updates
dot icon16/06/2021
Change of details for Jonathan George Ferrier as a person with significant control on 2021-06-16
dot icon16/06/2021
Director's details changed for Adam James Ferrier on 2021-06-16
dot icon16/06/2021
Change of details for Adam James Ferrier as a person with significant control on 2021-06-16
dot icon16/06/2021
Director's details changed for Jonathan George Ferrier on 2021-06-16
dot icon17/05/2021
Registered office address changed from C/O Ferrier Pumps Limited Burlington Street Leith Edinburgh EH6 5JL to 8 st. Vincent Street Edinburgh EH3 6SH on 2021-05-17
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon11/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon24/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon11/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon02/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon22/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon17/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon08/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon10/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon18/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon07/04/2014
Total exemption small company accounts made up to 2013-04-30
dot icon04/07/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon14/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon07/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon07/07/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon22/07/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon22/07/2010
Director's details changed for Jonathan George Ferrier on 2010-06-01
dot icon22/07/2010
Director's details changed for Adam James Ferrier on 2010-06-01
dot icon25/01/2010
Termination of appointment of Dale Callander as a secretary
dot icon19/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon26/08/2009
Return made up to 10/06/09; full list of members
dot icon26/08/2009
Appointment terminated secretary jonathan ferrier
dot icon24/08/2009
Director appointed adam james ferrier
dot icon24/08/2009
Director and secretary appointed jonathan george ferrier
dot icon04/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon03/07/2008
Return made up to 10/06/08; full list of members
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon27/06/2007
Return made up to 10/06/07; full list of members
dot icon01/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon28/06/2006
Return made up to 10/06/06; full list of members
dot icon24/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon30/11/2005
Dec mort/charge *
dot icon23/06/2005
Return made up to 10/06/05; full list of members
dot icon21/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon17/08/2004
Partic of mort/charge *
dot icon07/07/2004
Return made up to 10/06/04; full list of members
dot icon27/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon21/07/2003
Return made up to 10/06/03; full list of members
dot icon03/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon20/06/2002
Return made up to 10/06/02; full list of members
dot icon15/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon13/07/2001
Return made up to 10/06/01; full list of members
dot icon28/02/2001
Accounts for a small company made up to 2000-04-30
dot icon24/07/2000
Return made up to 10/06/00; full list of members
dot icon17/11/1999
Accounts for a small company made up to 1999-04-30
dot icon14/07/1999
Return made up to 10/06/99; full list of members
dot icon21/12/1998
Full accounts made up to 1998-04-30
dot icon08/07/1998
Return made up to 10/06/98; no change of members
dot icon05/02/1998
Full accounts made up to 1997-04-30
dot icon25/07/1997
Partic of mort/charge *
dot icon10/07/1997
Return made up to 10/06/97; no change of members
dot icon28/02/1997
Full accounts made up to 1996-04-30
dot icon26/09/1996
Secretary resigned
dot icon26/09/1996
New secretary appointed
dot icon18/06/1996
Return made up to 10/06/96; full list of members
dot icon25/04/1996
New secretary appointed
dot icon19/02/1996
Secretary resigned
dot icon20/09/1995
Accounts for a small company made up to 1995-04-30
dot icon11/07/1995
Return made up to 10/06/95; no change of members
dot icon08/04/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Accounting reference date shortened from 30/06 to 30/04
dot icon12/10/1994
Partic of mort/charge *
dot icon12/10/1994
Partic of mort/charge *
dot icon04/10/1994
Dec mort/charge *
dot icon22/07/1994
Accounts for a small company made up to 1993-06-30
dot icon12/07/1994
Return made up to 10/06/94; no change of members
dot icon28/02/1994
New director appointed
dot icon17/02/1994
Resolutions
dot icon17/02/1994
Resolutions
dot icon03/02/1994
Dec mort/charge *
dot icon18/06/1993
Return made up to 10/06/93; full list of members
dot icon19/04/1993
Registered office changed on 19/04/93 from: 7 rosebery crescent edinburgh EH12 5JP
dot icon30/03/1993
Partic of mort/charge *
dot icon25/02/1993
Partic of mort/charge *
dot icon28/01/1993
Memorandum and Articles of Association
dot icon27/01/1993
Resolutions
dot icon26/01/1993
Registered office changed on 26/01/93 from: 24 great king street edinburgh EH3 6QN
dot icon26/01/1993
Director resigned
dot icon26/01/1993
Secretary resigned
dot icon10/06/1992
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
256.04K
-
0.00
-
-
2021
0
256.04K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

256.04K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferrier, Jonathan George
Director
27/02/2009 - Present
2
Ferrier, Adam James
Director
27/02/2009 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AREANOBLE LIMITED

AREANOBLE LIMITED is an(a) Active company incorporated on 10/06/1992 with the registered office located at 9 Vardon Road, Gullane EH31 2ED. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AREANOBLE LIMITED?

toggle

AREANOBLE LIMITED is currently Active. It was registered on 10/06/1992 .

Where is AREANOBLE LIMITED located?

toggle

AREANOBLE LIMITED is registered at 9 Vardon Road, Gullane EH31 2ED.

What does AREANOBLE LIMITED do?

toggle

AREANOBLE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AREANOBLE LIMITED?

toggle

The latest filing was on 13/04/2026: Registered office address changed from 2/2 Tytler Court 2/2 Edinburgh EH8 8HJ Scotland to 9 Vardon Road Gullane EH31 2ED on 2026-04-13.