ARKAY IMAGING LIMITED

Register to unlock more data on OkredoRegister

ARKAY IMAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC306266

Incorporation date

02/08/2006

Size

Micro Entity

Contacts

Registered address

Registered address

228 Leith Walk, Edinburgh, EH6 5EQCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2006)
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon03/12/2024
First Gazette notice for compulsory strike-off
dot icon02/12/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon29/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon04/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon07/04/2022
Micro company accounts made up to 2021-12-31
dot icon26/09/2021
Micro company accounts made up to 2020-12-31
dot icon18/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon15/04/2021
Micro company accounts made up to 2019-12-31
dot icon14/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon21/01/2020
Micro company accounts made up to 2018-12-31
dot icon27/11/2019
Compulsory strike-off action has been discontinued
dot icon26/11/2019
First Gazette notice for compulsory strike-off
dot icon07/06/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon02/04/2019
Micro company accounts made up to 2017-12-31
dot icon01/12/2018
Compulsory strike-off action has been discontinued
dot icon27/11/2018
First Gazette notice for compulsory strike-off
dot icon02/05/2018
Confirmation statement made on 2018-05-02 with updates
dot icon30/04/2018
Change of details for Mr Grant Alexander Kavanagh as a person with significant control on 2018-04-30
dot icon30/04/2018
Change of details for Mr Alan David Rudland as a person with significant control on 2018-04-30
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon15/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon02/04/2016
Compulsory strike-off action has been discontinued
dot icon30/03/2016
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon29/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/08/2012
Total exemption small company accounts made up to 2010-12-31
dot icon02/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon31/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon31/07/2011
Appointment of Mr Grant Alexander Kavanagh as a secretary
dot icon31/07/2011
Termination of appointment of Terence Dobson as a secretary
dot icon31/07/2011
Appointment of Mr Grant Alexander Kavanagh as a director
dot icon31/07/2011
Termination of appointment of Terence Dobson as a director
dot icon01/04/2011
Total exemption small company accounts made up to 2009-12-31
dot icon06/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon06/08/2010
Director's details changed for Alan David Rudland on 2010-08-02
dot icon04/02/2010
Total exemption small company accounts made up to 2008-12-31
dot icon12/09/2009
Return made up to 02/08/09; full list of members
dot icon26/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/10/2008
Return made up to 02/08/08; full list of members
dot icon06/08/2007
Return made up to 02/08/07; full list of members
dot icon16/05/2007
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon22/09/2006
New director appointed
dot icon10/08/2006
Secretary resigned
dot icon10/08/2006
New secretary appointed
dot icon03/08/2006
New director appointed
dot icon03/08/2006
New secretary appointed
dot icon03/08/2006
Registered office changed on 03/08/06 from: 228 leith walk edinburgh EH6 5EQ
dot icon03/08/2006
Director resigned
dot icon03/08/2006
Secretary resigned
dot icon03/08/2006
Director resigned
dot icon02/08/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
02/05/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
154.49K
-
0.00
-
-
2021
2
154.49K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

154.49K £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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AMERSHAM SERVICES LIMITED
Nominee Director
02/08/2006 - 02/08/2006
841
PEMEX SERVICES LIMITED
Corporate Secretary
02/08/2006 - 02/08/2006
505
PEMEX SERVICES LIMITED
Corporate Director
02/08/2006 - 02/08/2006
505
Rudland, Alan David
Director
02/08/2006 - Present
2
Mr Grant Alexander Kavanagh
Director
30/06/2011 - 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

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 ARKAY IMAGING LIMITED

ARKAY IMAGING LIMITED is an(a) Active company incorporated on 02/08/2006 with the registered office located at 228 Leith Walk, Edinburgh, EH6 5EQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ARKAY IMAGING LIMITED?

toggle

ARKAY IMAGING LIMITED is currently Active. It was registered on 02/08/2006 .

Where is ARKAY IMAGING LIMITED located?

toggle

ARKAY IMAGING LIMITED is registered at 228 Leith Walk, Edinburgh, EH6 5EQ.

What does ARKAY IMAGING LIMITED do?

toggle

ARKAY IMAGING LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does ARKAY IMAGING LIMITED have?

toggle

ARKAY IMAGING LIMITED had 2 employees in 2021.

What is the latest filing for ARKAY IMAGING LIMITED?

toggle

The latest filing was on 14/01/2025: Compulsory strike-off action has been suspended.