ARIKA HEAVY INDUSTRIES CIC

Register to unlock more data on OkredoRegister

ARIKA HEAVY INDUSTRIES CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC299245

Incorporation date

20/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

311 Cowgate, Edinburgh EH1 1NACopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2006)
dot icon23/02/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon02/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon13/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon09/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon02/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/03/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/08/2017
Appointment of Miss Emma Louise Macleod as a director on 2017-07-26
dot icon23/06/2017
Resolutions
dot icon31/03/2017
Confirmation statement made on 2017-03-31 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/06/2014
Director's details changed for Bryony Ann Mcintyre on 2014-06-11
dot icon11/06/2014
Director's details changed for Barry Robert Esson on 2014-06-11
dot icon11/06/2014
Secretary's details changed for Barry Robert Esson on 2014-06-11
dot icon14/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon12/12/2011
Statement of capital following an allotment of shares on 2011-12-05
dot icon15/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon21/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon12/08/2010
Certificate of change of name
dot icon12/08/2010
Change of name
dot icon12/08/2010
Resolutions
dot icon15/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon15/04/2010
Director's details changed for Barry Robert Esson on 2009-10-01
dot icon15/04/2010
Director's details changed for Bryony Ann Mcintyre on 2009-10-01
dot icon26/11/2009
Registered office address changed from 37/6 Brunswick Road Edinburgh Lothian EH7 5PD on 2009-11-26
dot icon11/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/07/2009
Return made up to 20/03/09; full list of members
dot icon19/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/04/2008
Return made up to 20/03/08; full list of members
dot icon09/04/2008
Director's change of particulars / bryony mcintyre / 09/04/2008
dot icon09/04/2008
Director and secretary's change of particulars / barry esson / 09/04/2008
dot icon11/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/10/2007
Registered office changed on 01/10/07 from: 19 rutland square edinburgh EH1 2BB
dot icon10/04/2007
Return made up to 20/03/07; full list of members
dot icon04/04/2006
New director appointed
dot icon04/04/2006
New secretary appointed;new director appointed
dot icon04/04/2006
Director resigned
dot icon04/04/2006
Secretary resigned
dot icon04/04/2006
Resolutions
dot icon04/04/2006
Resolutions
dot icon04/04/2006
Resolutions
dot icon20/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HOGG JOHNSTON SECRETARIES LTD.
Corporate Secretary
20/03/2006 - 20/03/2006
156
Ms Bryony Ann Mcintyre
Director
20/03/2006 - Present
-
Mr Barry Robert Esson
Director
20/03/2006 - Present
-
Hogg Johnston Directors Ltd.
Director
20/03/2006 - 20/03/2006
148
Esson, Barry Robert
Secretary
20/03/2006 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ARIKA HEAVY INDUSTRIES CIC

ARIKA HEAVY INDUSTRIES CIC is an(a) Active company incorporated on 20/03/2006 with the registered office located at 311 Cowgate, Edinburgh EH1 1NA. There are currently 4 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 ARIKA HEAVY INDUSTRIES CIC?

toggle

ARIKA HEAVY INDUSTRIES CIC is currently Active. It was registered on 20/03/2006 .

Where is ARIKA HEAVY INDUSTRIES CIC located?

toggle

ARIKA HEAVY INDUSTRIES CIC is registered at 311 Cowgate, Edinburgh EH1 1NA.

What does ARIKA HEAVY INDUSTRIES CIC do?

toggle

ARIKA HEAVY INDUSTRIES CIC operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for ARIKA HEAVY INDUSTRIES CIC?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-23 with no updates.