ARRANCO 4 LIMITED

Register to unlock more data on OkredoRegister

ARRANCO 4 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC336367

Incorporation date

18/01/2008

Size

Full

Contacts

Registered address

Registered address

13 Queen's Road, Aberdeen AB15 4YLCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2008)
dot icon10/03/2026
Full accounts made up to 2025-08-31
dot icon19/01/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon28/04/2025
Full accounts made up to 2024-08-31
dot icon31/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon03/06/2024
Appointment of Nicola Pamela Anderson as a director on 2024-05-28
dot icon16/05/2024
Full accounts made up to 2023-08-31
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon07/06/2023
Current accounting period shortened from 2023-12-31 to 2023-08-31
dot icon19/05/2023
Appointment of David William Buckham as a director on 2023-05-17
dot icon17/05/2023
Appointment of Matthew William John Corbin as a director on 2023-05-17
dot icon17/05/2023
Termination of appointment of Neil Austin Johnson as a director on 2023-05-17
dot icon17/05/2023
Termination of appointment of Stewart Andrew Alan Mitchell as a director on 2023-05-17
dot icon01/02/2023
Satisfaction of charge SC3363670005 in full
dot icon01/02/2023
Satisfaction of charge SC3363670006 in full
dot icon18/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon23/09/2022
Full accounts made up to 2021-12-31
dot icon13/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon23/09/2021
Full accounts made up to 2020-12-31
dot icon24/02/2021
Satisfaction of charge 3 in full
dot icon24/02/2021
Satisfaction of charge 4 in full
dot icon13/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon29/12/2020
Registration of charge SC3363670006, created on 2020-12-22
dot icon23/12/2020
Registration of charge SC3363670005, created on 2020-12-22
dot icon06/10/2020
Full accounts made up to 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon31/12/2018
Confirmation statement made on 2018-12-31 with updates
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon11/08/2017
Notification of Arranco 3 Limited as a person with significant control on 2016-04-06
dot icon11/08/2017
Cessation of Sparrows Offshore International Group Ltd. as a person with significant control on 2016-04-06
dot icon26/05/2017
Director's details changed for Stewart Andrew Alan Mitchell on 2017-03-27
dot icon11/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon09/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon14/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon06/01/2016
Full accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon02/10/2014
Termination of appointment of Andrew Lundie Glen as a director on 2014-09-17
dot icon02/10/2014
Appointment of Mr Neil Austin Johnson as a director on 2014-09-17
dot icon09/07/2014
Full accounts made up to 2013-12-31
dot icon19/05/2014
Appointment of Stewart Andrew Alan Mitchell as a director
dot icon19/05/2014
Termination of appointment of Douglas Sedge as a director
dot icon27/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon15/08/2013
Full accounts made up to 2012-12-31
dot icon13/02/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon04/01/2013
Auditor's resignation
dot icon13/11/2012
Termination of appointment of Md Secretaries Limited as a secretary
dot icon13/11/2012
Appointment of Pinsent Masons Secretarial Limited as a secretary
dot icon13/11/2012
Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 2012-11-13
dot icon12/11/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon12/11/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon05/11/2012
Termination of appointment of Robin Pinchbeck as a director
dot icon05/11/2012
Termination of appointment of Martin Brayshaw as a director
dot icon01/11/2012
Memorandum and Articles of Association
dot icon01/11/2012
Resolutions
dot icon01/11/2012
Particulars of a mortgage or charge / charge no: 4
dot icon01/11/2012
Particulars of a mortgage or charge / charge no: 3
dot icon30/05/2012
Full accounts made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon24/11/2011
Director's details changed for Mr Robin Hunter Pinchbeck on 2011-11-06
dot icon24/11/2011
Director's details changed for Mr Martin John Brayshaw on 2011-11-06
dot icon11/10/2011
Termination of appointment of Iain Slater as a director
dot icon11/10/2011
Termination of appointment of Benjamin Alexander as a director
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon14/09/2011
Appointment of Andrew Lundie Glen as a director
dot icon14/09/2011
Termination of appointment of Leigh Howarth as a director
dot icon10/05/2011
Director's details changed for Mr Leigh James Howarth on 2011-04-27
dot icon10/05/2011
Director's details changed for Mr Douglas Alan Sedge on 2011-04-27
dot icon10/05/2011
Director's details changed for Mr Iain Robert Slater on 2011-04-27
dot icon10/05/2011
Director's details changed for Mr Martin John Brayshaw on 2011-04-27
dot icon24/02/2011
Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 2011-02-24
dot icon24/02/2011
Appointment of Md Secretaries Limited as a secretary
dot icon24/02/2011
Termination of appointment of Maclay Murray & Spens Llp as a secretary
dot icon24/02/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon14/01/2011
Appointment of Mr Martin John Brayshaw as a director
dot icon14/01/2011
Appointment of Mr Leigh James Howarth as a director
dot icon23/11/2010
Director's details changed for Mr Benjamin Charles Alexander on 2010-11-05
dot icon23/11/2010
Director's details changed for Mr Robin Hunter Pinchbeck on 2010-11-05
dot icon23/11/2010
Director's details changed for Mr Robin Hunter Pinchbeck on 2010-11-05
dot icon09/09/2010
Termination of appointment of Adrian Bannister as a director
dot icon13/08/2010
Full accounts made up to 2009-12-31
dot icon14/07/2010
Appointment of Iain Robert Slater as a director
dot icon14/07/2010
Termination of appointment of Simon Wildig as a director
dot icon08/07/2010
Director's details changed for Simon Roger Wildig on 2008-03-31
dot icon07/07/2010
Termination of appointment of Graham Thomson as a director
dot icon08/04/2010
Resolutions
dot icon15/02/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon29/11/2009
Appointment of Mr Robin Hunter Pinchbeck as a director
dot icon29/11/2009
Appointment of Graham Thomson as a director
dot icon29/11/2009
Termination of appointment of John Jordan as a director
dot icon29/11/2009
Appointment of Mr Douglas Alan Sedge as a director
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon11/02/2009
Return made up to 18/01/09; full list of members
dot icon18/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon18/04/2008
Alterations to floating charge 2
dot icon18/04/2008
Alterations to floating charge 1
dot icon16/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon14/04/2008
Ad 31/03/08\usd si 127576000@1=127576000\usd ic 0/127576000\
dot icon14/04/2008
Nc inc already adjusted 31/03/08
dot icon14/04/2008
Resolutions
dot icon14/04/2008
Director appointed benjamin charles alexander
dot icon14/04/2008
Director appointed simon roger wildig
dot icon08/04/2008
Accounting reference date extended from 30/12/2008 to 31/12/2008
dot icon31/03/2008
Director appointed john robert jordan
dot icon31/03/2008
Director appointed adrian john bannister
dot icon28/03/2008
Curr sho from 31/01/2009 to 30/12/2008
dot icon28/03/2008
Appointment terminated director vindex LIMITED
dot icon28/03/2008
Appointment terminated director vindex services LIMITED
dot icon20/03/2008
Certificate of change of name
dot icon18/01/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
05/11/2012 - Present
559
Slater, Iain Robert
Director
09/07/2010 - 26/09/2011
17
Glen, Andrew Lundie
Director
01/09/2011 - 17/09/2014
26
Mitchell, Stewart Andrew Alan
Director
07/04/2014 - 17/05/2023
25
Sedge, Douglas Alan
Director
25/11/2009 - 07/04/2014
46

Persons with Significant Control

3
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 ARRANCO 4 LIMITED

ARRANCO 4 LIMITED is an(a) Active company incorporated on 18/01/2008 with the registered office located at 13 Queen's Road, Aberdeen AB15 4YL. 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 ARRANCO 4 LIMITED?

toggle

ARRANCO 4 LIMITED is currently Active. It was registered on 18/01/2008 .

Where is ARRANCO 4 LIMITED located?

toggle

ARRANCO 4 LIMITED is registered at 13 Queen's Road, Aberdeen AB15 4YL.

What does ARRANCO 4 LIMITED do?

toggle

ARRANCO 4 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ARRANCO 4 LIMITED?

toggle

The latest filing was on 10/03/2026: Full accounts made up to 2025-08-31.