ARNBROOK INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ARNBROOK INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC178697

Incorporation date

10/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Henderson Loggie The Vision Buildings, 20 Greenmarket, Dundee DD1 4QBCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1997)
dot icon15/04/2026
Court order for early dissolution in a winding-up by the court
dot icon06/06/2025
Satisfaction of charge 4 in full
dot icon30/01/2025
Satisfaction of charge 2 in full
dot icon30/01/2025
Satisfaction of charge 1 in full
dot icon07/12/2023
Registered office address changed from Per Mcgregor Construction (Highlands) Limited Seafield Road, Longman Invernes, IV1 1SG to Henderson Loggie the Vision Buildings 20 Greenmarket Dundee DD1 4QB on 2023-12-07
dot icon05/12/2023
Resolutions
dot icon13/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon08/12/2021
Satisfaction of charge 3 in full
dot icon10/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon10/10/2021
Previous accounting period extended from 2021-01-31 to 2021-07-31
dot icon03/09/2021
Group of companies' accounts made up to 2020-01-31
dot icon12/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon29/10/2019
Group of companies' accounts made up to 2019-01-31
dot icon10/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon02/11/2018
Group of companies' accounts made up to 2018-01-31
dot icon22/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon22/10/2018
Director's details changed for Mr Alan James O'neill on 2018-05-04
dot icon03/11/2017
Group of companies' accounts made up to 2017-01-31
dot icon10/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon09/11/2016
Confirmation statement made on 2016-10-10 with updates
dot icon01/11/2016
Group of companies' accounts made up to 2016-01-31
dot icon02/11/2015
Group of companies' accounts made up to 2015-01-31
dot icon20/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon27/10/2014
Group of companies' accounts made up to 2014-01-31
dot icon26/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon24/10/2013
Group of companies' accounts made up to 2013-01-31
dot icon16/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon16/10/2013
Director's details changed for Mr Alan James O'neill on 2013-10-09
dot icon07/01/2013
Annual return made up to 2012-10-10 with full list of shareholders
dot icon07/01/2013
Director's details changed for Mr Alan James O'neill on 2012-10-01
dot icon07/01/2013
Secretary's details changed for Shenda Vivian O'neill on 2012-10-01
dot icon10/10/2012
Group of companies' accounts made up to 2012-01-31
dot icon20/12/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon13/10/2011
Group of companies' accounts made up to 2011-01-31
dot icon23/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon29/10/2010
Group of companies' accounts made up to 2010-01-31
dot icon30/12/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon30/12/2009
Director's details changed for Alan James O'neill on 2009-10-01
dot icon25/09/2009
Full accounts made up to 2009-01-31
dot icon11/12/2008
Full accounts made up to 2008-01-31
dot icon07/11/2008
Return made up to 10/10/08; full list of members
dot icon23/11/2007
Return made up to 10/10/07; full list of members
dot icon06/09/2007
Full accounts made up to 2007-01-31
dot icon15/01/2007
Full accounts made up to 2006-01-31
dot icon24/10/2006
Return made up to 10/10/06; full list of members
dot icon23/09/2005
Return made up to 10/09/05; full list of members
dot icon13/09/2005
Full accounts made up to 2005-01-31
dot icon14/09/2004
Return made up to 10/09/04; full list of members
dot icon01/09/2004
Full accounts made up to 2004-01-31
dot icon24/10/2003
Full accounts made up to 2003-01-31
dot icon24/09/2003
Return made up to 10/09/03; full list of members
dot icon12/11/2002
Full accounts made up to 2002-01-31
dot icon19/09/2002
Return made up to 10/09/02; full list of members
dot icon12/11/2001
Full accounts made up to 2001-01-31
dot icon03/10/2001
Return made up to 10/09/01; full list of members
dot icon01/12/2000
Full accounts made up to 2000-01-31
dot icon14/09/2000
Return made up to 10/09/00; full list of members
dot icon29/05/2000
Partic of mort/charge *
dot icon24/09/1999
Return made up to 10/09/99; no change of members
dot icon07/07/1999
Full accounts made up to 1999-01-31
dot icon16/09/1998
Return made up to 10/09/98; full list of members
dot icon09/09/1998
Memorandum and Articles of Association
dot icon09/09/1998
Resolutions
dot icon09/09/1998
Particulars of contract relating to shares
dot icon09/09/1998
Resolutions
dot icon09/09/1998
Resolutions
dot icon09/09/1998
£ nc 1000/28000 27/08/98
dot icon10/02/1998
Secretary resigned
dot icon10/02/1998
New secretary appointed
dot icon03/02/1998
New secretary appointed
dot icon03/02/1998
New director appointed
dot icon03/02/1998
Secretary resigned
dot icon03/02/1998
Director resigned
dot icon30/01/1998
Partic of mort/charge *
dot icon29/01/1998
Accounting reference date extended from 30/09/98 to 31/01/99
dot icon29/01/1998
Resolutions
dot icon29/01/1998
Resolutions
dot icon29/01/1998
Resolutions
dot icon29/01/1998
Resolutions
dot icon29/01/1998
Memorandum and Articles of Association
dot icon29/01/1998
Resolutions
dot icon28/01/1998
Certificate of change of name
dot icon26/01/1998
Partic of mort/charge *
dot icon26/01/1998
Partic of mort/charge *
dot icon15/01/1998
Registered office changed on 15/01/98 from: 24 great king street edinburgh EH3 6QN
dot icon10/09/1997
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

£2.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconNext confirmation date
10/10/2023
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
dot iconNext due on
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
787.72K
-
0.00
2.00
-
2021
2
787.72K
-
0.00
2.00
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

787.72K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended- *

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
O'neill, Alan James
Director
14/01/1998 - Present
3
O'neill, Shenda Vivian
Secretary
02/02/1998 - Present
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ARNBROOK INVESTMENTS LIMITED

ARNBROOK INVESTMENTS LIMITED is an(a) Liquidation company incorporated on 10/09/1997 with the registered office located at Henderson Loggie The Vision Buildings, 20 Greenmarket, Dundee DD1 4QB. There are currently 2 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 ARNBROOK INVESTMENTS LIMITED?

toggle

ARNBROOK INVESTMENTS LIMITED is currently Liquidation. It was registered on 10/09/1997 .

Where is ARNBROOK INVESTMENTS LIMITED located?

toggle

ARNBROOK INVESTMENTS LIMITED is registered at Henderson Loggie The Vision Buildings, 20 Greenmarket, Dundee DD1 4QB.

What does ARNBROOK INVESTMENTS LIMITED do?

toggle

ARNBROOK INVESTMENTS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does ARNBROOK INVESTMENTS LIMITED have?

toggle

ARNBROOK INVESTMENTS LIMITED had 2 employees in 2021.

What is the latest filing for ARNBROOK INVESTMENTS LIMITED?

toggle

The latest filing was on 15/04/2026: Court order for early dissolution in a winding-up by the court.