ARNLEA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ARNLEA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC477816

Incorporation date

16/05/2014

Size

Group

Contacts

Registered address

Registered address

Johnstone House, 50-54 Rose Street, Aberdeen AB10 1UDCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2014)
dot icon08/04/2026
Change of details for Mr Allan James Merritt as a person with significant control on 2023-06-30
dot icon08/04/2026
Director's details changed for Mr Allan James Merritt on 2026-03-31
dot icon31/03/2026
Accounts for a small company made up to 2024-12-31
dot icon11/11/2025
Appointment of Mr Simon David John as a director on 2025-11-07
dot icon07/11/2025
Termination of appointment of Karl Nicholas Cockwill as a director on 2025-11-07
dot icon16/09/2025
Auditor's resignation
dot icon22/05/2025
Confirmation statement made on 2025-05-16 with updates
dot icon09/04/2025
Group of companies' accounts made up to 2023-12-31
dot icon29/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon23/04/2024
Group of companies' accounts made up to 2022-12-31
dot icon08/01/2024
Termination of appointment of Andrew James Powrie as a director on 2023-11-30
dot icon04/07/2023
Termination of appointment of Ashvin Rao Pathak as a director on 2023-06-22
dot icon27/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon20/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon16/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon22/12/2021
Director's details changed for Mr Jeremy Simon Lai on 2021-12-22
dot icon20/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon27/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon29/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon11/06/2020
Confirmation statement made on 2020-05-16 with updates
dot icon03/03/2020
Appointment of Mr Andrew James Powrie as a director on 2020-02-25
dot icon24/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon20/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon05/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon18/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon07/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon25/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon12/10/2016
Termination of appointment of Mauro Andrea Biagioni as a director on 2016-10-12
dot icon12/10/2016
Appointment of Mr Karl Nicholas Cockwill as a director on 2016-10-12
dot icon27/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon24/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon24/05/2016
Director's details changed for Mr Jeremy Simon Lai on 2016-04-20
dot icon07/01/2016
Particulars of variation of rights attached to shares
dot icon07/01/2016
Change of share class name or designation
dot icon07/01/2016
Resolutions
dot icon01/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon21/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon21/05/2015
Register(s) moved to registered office address Johnstone House 50-54 Rose Street Aberdeen AB10 1UD
dot icon20/02/2015
Resolutions
dot icon19/02/2015
Register(s) moved to registered inspection location 13 Albyn Terrace Aberdeen AB10 1YP
dot icon19/02/2015
Register inspection address has been changed to 13 Albyn Terrace Aberdeen AB10 1YP
dot icon03/02/2015
Termination of appointment of Martin John Slowey as a director on 2015-01-28
dot icon04/09/2014
Statement of capital following an allotment of shares on 2014-08-27
dot icon04/09/2014
Registered office address changed from Second Floor (East Suite) Johnstone House 32/34 Rose Street Aberdeen AB10 1UP Scotland to Johnstone House 50-54 Rose Street Aberdeen AB10 1UD on 2014-09-04
dot icon04/09/2014
Appointment of Mr Ashvin Roa Pathak as a director on 2014-09-01
dot icon09/07/2014
Registered office address changed from 13 Albyn Terrace Aberdeen AB10 1YP United Kingdom on 2014-07-09
dot icon13/06/2014
Resolutions
dot icon13/06/2014
Appointment of Mr Martin John Slowey as a director
dot icon13/06/2014
Appointment of Jeremy Simon Lai as a director
dot icon13/06/2014
Appointment of Mr Mauro Andrea Biagioni as a director
dot icon13/06/2014
Current accounting period shortened from 2015-05-31 to 2014-12-31
dot icon13/06/2014
Statement of capital following an allotment of shares on 2014-05-30
dot icon12/06/2014
Registration of charge 4778160001
dot icon16/05/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Biagioni, Mauro Andrea
Director
30/05/2014 - 12/10/2016
45
Cockwill, Karl Nicholas
Director
12/10/2016 - 07/11/2025
17
Pathak, Ashvin Rao
Director
01/09/2014 - 22/06/2023
15
Mr Allan James Merritt
Director
16/05/2014 - Present
7
Slowey, Martin John
Director
30/05/2014 - 28/01/2015
8

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARNLEA HOLDINGS LIMITED

ARNLEA HOLDINGS LIMITED is an(a) Active company incorporated on 16/05/2014 with the registered office located at Johnstone House, 50-54 Rose Street, Aberdeen AB10 1UD. There are currently 3 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 ARNLEA HOLDINGS LIMITED?

toggle

ARNLEA HOLDINGS LIMITED is currently Active. It was registered on 16/05/2014 .

Where is ARNLEA HOLDINGS LIMITED located?

toggle

ARNLEA HOLDINGS LIMITED is registered at Johnstone House, 50-54 Rose Street, Aberdeen AB10 1UD.

What does ARNLEA HOLDINGS LIMITED do?

toggle

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

What is the latest filing for ARNLEA HOLDINGS LIMITED?

toggle

The latest filing was on 08/04/2026: Change of details for Mr Allan James Merritt as a person with significant control on 2023-06-30.