ARRAN AROMATICS LIMITED

Register to unlock more data on OkredoRegister

ARRAN AROMATICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08399920

Incorporation date

12/02/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

International House, King Street, Leeds LS1 2HLCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2013)
dot icon09/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon10/06/2025
Total exemption full accounts made up to 2025-02-28
dot icon17/02/2025
Confirmation statement made on 2025-02-07 with updates
dot icon07/02/2025
Satisfaction of charge 083999200001 in full
dot icon27/01/2025
Registration of charge 083999200004, created on 2025-01-23
dot icon24/01/2025
Registration of charge 083999200002, created on 2025-01-16
dot icon24/01/2025
Registration of charge 083999200003, created on 2025-01-16
dot icon23/01/2025
Termination of appointment of Mark Charles Pacitti as a director on 2025-01-23
dot icon23/01/2025
Notification of Aa (Scotland) Holdings Ltd as a person with significant control on 2025-01-23
dot icon23/01/2025
Cessation of Arran (Scotland) Limited as a person with significant control on 2025-01-23
dot icon23/01/2025
Registered office address changed from 12 King Street Leeds LS1 2HL England to International House King Street Leeds LS1 2HL on 2025-01-23
dot icon21/01/2025
Resolutions
dot icon21/01/2025
Memorandum and Articles of Association
dot icon11/06/2024
Total exemption full accounts made up to 2024-02-28
dot icon19/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon29/08/2023
Total exemption full accounts made up to 2023-02-28
dot icon07/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon14/10/2022
Registered office address changed from 3 Whitehall Quay Leeds West Yorkshire LS1 4BF to 12 King Street Leeds LS1 2HL on 2022-10-14
dot icon14/10/2022
Director's details changed for Mr Kevin Edward Meechan on 2022-10-01
dot icon13/07/2022
Total exemption full accounts made up to 2022-02-28
dot icon25/04/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2021-02-28
dot icon18/03/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon16/03/2021
Director's details changed for Mr Kevin Edward Meechan on 2020-06-01
dot icon15/03/2021
Appointment of Mr Andrew Stewart Russell as a director on 2020-03-01
dot icon25/11/2020
Total exemption full accounts made up to 2020-02-28
dot icon06/10/2020
Second filing of Confirmation Statement dated 2018-02-12
dot icon17/07/2020
Notification of Arran (Scotland) Limited as a person with significant control on 2017-03-06
dot icon17/07/2020
Cessation of Endless Iv (Gp) Lp as General Partner of Endless Fund Iv a Lp as a person with significant control on 2017-03-06
dot icon17/07/2020
Cessation of Endless Iv (Gp) Lp as General Partner of Endless Fund Iv B Lp as a person with significant control on 2017-03-06
dot icon17/07/2020
Notification of Endless Iv (Gp) Lp as General Partner of Endless Fund Iv a Lp as a person with significant control on 2017-03-03
dot icon17/07/2020
Cessation of Endless Iv (Gp) Lp as General Partner of Endless Fund Iv a Lp as a person with significant control on 2017-03-06
dot icon17/07/2020
Notification of Endless Iv (Gp) Lp as General Partner of Endless Fund Iv B Lp as a person with significant control on 2017-03-03
dot icon17/07/2020
Notification of Endless Iv (Gp) Lp as General Partner of Endless Fund Iv a Lp as a person with significant control on 2017-03-06
dot icon17/07/2020
Cessation of Darren William Forshaw as a person with significant control on 2017-03-03
dot icon17/07/2020
Cessation of Garry Wilson as a person with significant control on 2017-03-03
dot icon18/03/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon07/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon17/04/2019
Termination of appointment of Francesco Aurelio Santinon as a director on 2019-04-05
dot icon15/04/2019
Termination of appointment of Christopher Charles Mckendrick as a director on 2019-04-12
dot icon09/04/2019
Appointment of Mr Kevin Edward Meechan as a director on 2019-04-01
dot icon09/04/2019
Appointment of Mr Mark Charles Pacitti as a director on 2019-04-01
dot icon13/03/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-02-28
dot icon27/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon27/02/2018
Termination of appointment of William Valerian Wellesley as a director on 2018-02-08
dot icon27/02/2018
Appointment of Mr Christopher Charles Mckendrick as a director on 2018-02-08
dot icon30/01/2018
Accounts for a dormant company made up to 2017-02-28
dot icon27/04/2017
Termination of appointment of Darren William Forshaw as a director on 2017-04-20
dot icon27/04/2017
Termination of appointment of Allan Mackinnon Caldwell as a director on 2017-04-20
dot icon08/03/2017
Appointment of Mr Francesco Aurelio Santinon as a director on 2017-03-03
dot icon08/03/2017
Appointment of Mr William Valerian Wellesley as a director on 2017-03-03
dot icon08/03/2017
Registration of charge 083999200001, created on 2017-03-03
dot icon07/03/2017
Termination of appointment of Garry Wilson as a director on 2017-03-03
dot icon07/03/2017
Appointment of Mr Allan Mackinnon Caldwell as a director on 2017-03-03
dot icon06/03/2017
Certificate of change of name
dot icon06/03/2017
Resolutions
dot icon28/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon23/11/2016
Accounts for a dormant company made up to 2016-02-28
dot icon16/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon09/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon17/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon25/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon18/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon12/02/2013
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
62
2.02M
-
0.00
783.31K
-
2023
59
1.99M
-
0.00
304.55K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Santinon, Francesco Aurelio
Director
03/03/2017 - 05/04/2019
23
Wilson, Garry
Director
12/02/2013 - 03/03/2017
106
Caldwell, Allan Mackinnon
Director
03/03/2017 - 20/04/2017
14
Pacitti, Mark Charles
Director
01/04/2019 - 23/01/2025
6
Mckendrick, Christopher Charles
Director
08/02/2018 - 12/04/2019
5

Persons with Significant Control

7
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 ARRAN AROMATICS LIMITED

ARRAN AROMATICS LIMITED is an(a) Active company incorporated on 12/02/2013 with the registered office located at International House, King Street, Leeds LS1 2HL. 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 ARRAN AROMATICS LIMITED?

toggle

ARRAN AROMATICS LIMITED is currently Active. It was registered on 12/02/2013 .

Where is ARRAN AROMATICS LIMITED located?

toggle

ARRAN AROMATICS LIMITED is registered at International House, King Street, Leeds LS1 2HL.

What does ARRAN AROMATICS LIMITED do?

toggle

ARRAN AROMATICS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for ARRAN AROMATICS LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-07 with no updates.