ARIBA LIMITED

Register to unlock more data on OkredoRegister

ARIBA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC331276

Incorporation date

21/09/2007

Size

Micro Entity

Contacts

Registered address

Registered address

272 Bath Street, Glasgow G2 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2007)
dot icon10/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon24/09/2024
First Gazette notice for voluntary strike-off
dot icon13/09/2024
Application to strike the company off the register
dot icon03/09/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon03/09/2024
Change of details for Mr Ronald Birnie Anderson as a person with significant control on 2024-09-03
dot icon16/07/2024
Micro company accounts made up to 2023-09-30
dot icon06/09/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon12/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon04/10/2022
Director's details changed for Mrs Vanessa Lee Anderson on 2022-10-01
dot icon04/10/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon13/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon28/01/2022
Secretary's details changed for Vanessa Lee Anderson on 2022-01-15
dot icon30/09/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon17/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon05/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon27/05/2020
Accounts for a dormant company made up to 2019-09-30
dot icon26/08/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon25/03/2019
Accounts for a dormant company made up to 2018-09-30
dot icon01/10/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon27/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon23/09/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon05/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon13/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon02/08/2016
Appointment of Mrs Vanessa Lee Anderson as a director on 2016-08-01
dot icon01/08/2016
Termination of appointment of Ronald Birnie Anderson as a director on 2016-08-01
dot icon22/06/2016
Registered office address changed from Top Flat, Newliston House Kirkliston West Lothian EH29 9EB to 272 Bath Street Glasgow G2 4JR on 2016-06-22
dot icon15/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon23/10/2015
Director's details changed for Mr Ronald Birnie Anderson on 2015-05-01
dot icon23/10/2015
Secretary's details changed for Vanessa Lee Anderson on 2015-05-01
dot icon19/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon19/10/2015
Director's details changed for Mr Ronald Birnie Anderson on 2015-05-01
dot icon19/10/2015
Secretary's details changed for Vanessa Lee Anderson on 2015-05-01
dot icon04/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon25/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon13/07/2014
Accounts for a dormant company made up to 2013-09-30
dot icon05/11/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon25/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon22/09/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon29/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon10/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon07/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon15/10/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon01/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon03/11/2009
Compulsory strike-off action has been discontinued
dot icon02/11/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon02/11/2009
Accounts for a dormant company made up to 2008-09-30
dot icon30/10/2009
First Gazette notice for compulsory strike-off
dot icon28/10/2008
Return made up to 21/09/08; full list of members
dot icon24/09/2007
New secretary appointed
dot icon24/09/2007
New director appointed
dot icon24/09/2007
Secretary resigned
dot icon24/09/2007
Director resigned
dot icon21/09/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
05/08/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
21/09/2007 - 23/09/2007
9239
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
21/09/2007 - 23/09/2007
9687
Anderson, Vanessa Lee
Secretary
23/09/2007 - Present
-
Mr Ronald Birnie Anderson
Director
23/09/2007 - 01/08/2016
4
Mrs Vanessa Lee Anderson
Director
01/08/2016 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARIBA LIMITED

ARIBA LIMITED is an(a) Dissolved company incorporated on 21/09/2007 with the registered office located at 272 Bath Street, Glasgow G2 4JR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARIBA LIMITED?

toggle

ARIBA LIMITED is currently Dissolved. It was registered on 21/09/2007 and dissolved on 10/12/2024.

Where is ARIBA LIMITED located?

toggle

ARIBA LIMITED is registered at 272 Bath Street, Glasgow G2 4JR.

What does ARIBA LIMITED do?

toggle

ARIBA LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ARIBA LIMITED?

toggle

The latest filing was on 10/12/2024: Final Gazette dissolved via voluntary strike-off.