ARRANVIEW LIMITED

Register to unlock more data on OkredoRegister

ARRANVIEW LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC361756

Incorporation date

25/06/2009

Size

Micro Entity

Contacts

Registered address

Registered address

120 C/O Grants, 5th Floor, West Regent Street, Glasgow G2 2QDCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2009)
dot icon03/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2023
First Gazette notice for voluntary strike-off
dot icon12/07/2023
Application to strike the company off the register
dot icon24/03/2023
Micro company accounts made up to 2023-02-28
dot icon20/03/2023
Registered office address changed from Grants Scotland Ltd Moncrieff House 69 West Nile Street Glasgow G1 2QB Scotland to 120 C/O Grants, 5th Floor West Regent Street Glasgow G2 2QD on 2023-03-20
dot icon01/08/2022
Micro company accounts made up to 2022-02-28
dot icon28/06/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon06/09/2021
Micro company accounts made up to 2021-02-28
dot icon29/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon25/02/2021
Registered office address changed from C/O C/O Grants Chartered Accountants Moncrieff House 69 West Nile Street Glasgow G1 2QB to Grants Scotland Ltd Moncrieff House 69 West Nile Street Glasgow G1 2QB on 2021-02-25
dot icon06/08/2020
Micro company accounts made up to 2020-02-28
dot icon25/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon23/01/2020
Current accounting period shortened from 2020-06-30 to 2020-02-28
dot icon18/10/2019
Appointment of Ms Rhoda Mary Hilary Wallace as a secretary on 2019-10-15
dot icon18/10/2019
Termination of appointment of Grants Scotland Limited as a secretary on 2019-10-15
dot icon14/10/2019
Micro company accounts made up to 2019-06-30
dot icon27/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon16/11/2018
Micro company accounts made up to 2018-06-30
dot icon28/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon27/10/2017
Micro company accounts made up to 2017-06-30
dot icon27/06/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon27/06/2017
Notification of Rhoda Mary Hilary Wallace as a person with significant control on 2016-04-06
dot icon17/08/2016
Total exemption small company accounts made up to 2016-06-30
dot icon01/07/2016
Annual return made up to 2016-06-25
dot icon08/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon25/06/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon09/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon10/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon26/06/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon18/02/2013
Secretary's details changed for Grants Scotland Limited on 2013-01-25
dot icon15/02/2013
Registered office address changed from 6Th Floor Centrum Offices 38 Queen Street Glasgow G1 3DX United Kingdom on 2013-02-15
dot icon08/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon18/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon13/06/2012
Registered office address changed from Centrum Offices 38 Queen Street Glasgow G1 3NU on 2012-06-13
dot icon19/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon30/06/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon07/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon07/07/2010
Director's details changed for Rhoda Mary Hilary Wallace on 2010-01-01
dot icon07/07/2010
Secretary's details changed for Grants Scotland Limited on 2010-01-01
dot icon12/08/2009
Director appointed rhoda mary hilary wallace
dot icon05/08/2009
Secretary appointed grants scotland LIMITED
dot icon14/07/2009
Registered office changed on 14/07/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU
dot icon14/07/2009
Appointment terminated secretary brian reid LTD.
dot icon14/07/2009
Resolutions
dot icon14/07/2009
Appointment terminated director stephen mabbott
dot icon25/06/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
14.18K
-
0.00
-
-
2022
1
18.85K
-
0.00
-
-
2023
1
9.73K
-
0.00
-
-
2023
1
9.73K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

9.73K £Descended-48.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mabbott, Stephen George
Director
25/06/2009 - 10/07/2009
3787
GRANTS SCOTLAND LIMITED
Corporate Secretary
10/07/2009 - 15/10/2019
70
Wallace, Rhoda Mary Hilary
Director
10/07/2009 - Present
-
Wallace, Rhoda Mary Hilary
Secretary
15/10/2019 - Present
-
BRIAN REID LTD.
Corporate Secretary
25/06/2009 - 10/07/2009
-

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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARRANVIEW LIMITED

ARRANVIEW LIMITED is an(a) Dissolved company incorporated on 25/06/2009 with the registered office located at 120 C/O Grants, 5th Floor, West Regent Street, Glasgow G2 2QD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ARRANVIEW LIMITED?

toggle

ARRANVIEW LIMITED is currently Dissolved. It was registered on 25/06/2009 and dissolved on 03/10/2023.

Where is ARRANVIEW LIMITED located?

toggle

ARRANVIEW LIMITED is registered at 120 C/O Grants, 5th Floor, West Regent Street, Glasgow G2 2QD.

What does ARRANVIEW LIMITED do?

toggle

ARRANVIEW LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does ARRANVIEW LIMITED have?

toggle

ARRANVIEW LIMITED had 1 employees in 2023.

What is the latest filing for ARRANVIEW LIMITED?

toggle

The latest filing was on 03/10/2023: Final Gazette dissolved via voluntary strike-off.