ARRIA DATA2TEXT LIMITED

Register to unlock more data on OkredoRegister
Latest events (Record since 18/02/2009)
dot icon05/01/2026
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
dot icon05/01/2026
Termination of appointment of provisional liquidator in a winding-up by the court
dot icon08/10/2025
Registration of charge SC3552430005, created on 2025-09-17
dot icon30/07/2025
Compulsory strike-off action has been discontinued
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon25/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon04/09/2024
Compulsory strike-off action has been discontinued
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon16/08/2024
Satisfaction of charge SC3552430004 in full
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon05/09/2023
Compulsory strike-off action has been discontinued
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon15/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon26/01/2023
Satisfaction of charge SC3552430001 in full
dot icon26/01/2023
Satisfaction of charge SC3552430002 in full
dot icon26/01/2023
Satisfaction of charge SC3552430003 in full
dot icon14/12/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon13/07/2022
Termination of appointment of Anthony Robert Ferguson as a director on 2022-07-13
dot icon06/07/2022
Full accounts made up to 2020-09-30
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon19/10/2021
Appointment of Mr David John Lloyd as a secretary on 2021-10-19
dot icon19/10/2021
Termination of appointment of Thomas Howard Makeig as a secretary on 2021-10-19
dot icon04/03/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon07/10/2020
Registered office address changed from 9th Floor, Macrobert Building, University of Aberdeen Aberdeen AB24 5UA Scotland to 6 Carden Place Aberdeen AB10 1UR on 2020-10-07
dot icon25/09/2020
Registration of charge SC3552430004, created on 2020-09-08
dot icon22/05/2020
Full accounts made up to 2019-09-30
dot icon03/03/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon08/10/2019
Full accounts made up to 2018-09-30
dot icon27/09/2019
Appointment of Mr Anthony Robert Ferguson as a director on 2019-04-10
dot icon27/09/2019
Termination of appointment of Nichola Webb as a director on 2019-04-10
dot icon27/09/2019
Appointment of Ms Sharon Kay Daniels as a director on 2019-04-10
dot icon02/03/2019
Confirmation statement made on 2019-02-18 with updates
dot icon07/11/2018
Full accounts made up to 2017-09-30
dot icon21/08/2018
Termination of appointment of Sharon Kay Daniels as a director on 2018-08-21
dot icon21/08/2018
Appointment of Ms Nichola Webb as a director on 2018-08-21
dot icon20/04/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon06/11/2017
Full accounts made up to 2016-09-30
dot icon04/04/2017
Registration of charge SC3552430001, created on 2017-03-17
dot icon04/04/2017
Registration of charge SC3552430002, created on 2017-03-17
dot icon04/04/2017
Registration of charge SC3552430003, created on 2017-03-17
dot icon16/03/2017
Appointment of Ms. Sharon Kay Daniels as a director on 2017-03-16
dot icon16/03/2017
Termination of appointment of Wayne Thornhill as a director on 2017-03-16
dot icon16/03/2017
Appointment of Mr. Thomas Howard Makeig as a secretary on 2017-03-16
dot icon16/03/2017
Termination of appointment of Wayne Thornhill as a secretary on 2017-03-16
dot icon21/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon08/09/2016
Termination of appointment of Stuart Rogers as a director on 2016-08-08
dot icon07/07/2016
Registered office address changed from Meston Building University of Aberdeen Aberdeen AB24 3UE to 9th Floor, Macrobert Building, University of Aberdeen Aberdeen AB24 5UA on 2016-07-07
dot icon18/03/2016
Full accounts made up to 2015-09-30
dot icon23/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon23/02/2016
Termination of appointment of Simon Francis Small as a director on 2016-02-18
dot icon23/02/2016
Appointment of Mr Wayne Thornhill as a secretary on 2016-02-18
dot icon23/02/2016
Termination of appointment of Thomas Makeig as a secretary on 2016-02-18
dot icon13/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon13/03/2015
Appointment of Mr Thomas Makeig as a secretary on 2014-11-07
dot icon13/03/2015
Termination of appointment of Peter John Crawley as a secretary on 2014-11-07
dot icon22/01/2015
Full accounts made up to 2014-09-30
dot icon12/09/2014
Full accounts made up to 2013-09-30
dot icon21/08/2014
Termination of appointment of Ehud Baruch Reiter as a director on 2013-12-18
dot icon03/06/2014
Resolutions
dot icon02/04/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon02/04/2014
Director's details changed for Mr Simon Francis Small on 2014-04-02
dot icon02/04/2014
Director's details changed for Ehud Baruch Reiter on 2014-04-02
dot icon23/01/2014
Certificate of change of name
dot icon23/01/2014
Registered office address changed from Johnstone House 52 -54 Rose Street Aberdeen AB10 1HA on 2014-01-23
dot icon09/12/2013
Appointment of Mr Peter John Crawley as a secretary
dot icon09/12/2013
Termination of appointment of Thomas Makeig as a secretary
dot icon09/12/2013
Appointment of Mr Wayne Thornhill as a director
dot icon09/12/2013
Appointment of Mr Thomas Howard Makeig as a secretary
dot icon09/12/2013
Appointment of Mr Stuart Rogers as a director
dot icon09/12/2013
Termination of appointment of Somajajulu Sripada as a director
dot icon09/12/2013
Termination of appointment of Ian Davy as a director
dot icon09/12/2013
Termination of appointment of Lc Secretaries Limited as a secretary
dot icon09/12/2013
Termination of appointment of Irene Bews as a director
dot icon05/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon02/04/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon27/03/2013
Previous accounting period shortened from 2013-02-28 to 2012-09-30
dot icon14/08/2012
Total exemption small company accounts made up to 2012-02-29
dot icon11/05/2012
Statement of capital following an allotment of shares on 2012-05-01
dot icon11/05/2012
Statement of company's objects
dot icon11/05/2012
Resolutions
dot icon08/05/2012
Appointment of Mr Simon Francis Small as a director
dot icon06/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon23/02/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon15/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon15/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon11/03/2010
Director's details changed for Mr. Ian Peter Davy on 2010-02-17
dot icon11/03/2010
Director's details changed for Ehud Baruch Reiter on 2010-02-17
dot icon11/03/2010
Director's details changed for Irene Anderson Bews on 2010-02-17
dot icon11/03/2010
Director's details changed for Somajajulu Gowri Sripada on 2010-02-17
dot icon26/10/2009
Statement of capital following an allotment of shares on 2009-10-15
dot icon24/09/2009
Registered office changed on 24/09/2009 from c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD
dot icon24/09/2009
Secretary appointed lc secretaries LIMITED
dot icon24/09/2009
Resolutions
dot icon24/09/2009
Ad 14/09/09\gbp si 19@1=19\gbp ic 71/90\
dot icon24/09/2009
Ad 11/09/09\gbp si 70@1=70\gbp ic 1/71\
dot icon24/09/2009
Director appointed somajajulu gowri sripada
dot icon24/09/2009
Director appointed ian peter davy
dot icon24/09/2009
Director appointed ehud baruch reiter
dot icon24/09/2009
Appointment terminated secretary md secretaries LIMITED
dot icon16/09/2009
Appointment terminated director dominic houlihan
dot icon16/09/2009
Director appointed irene anderson bews
dot icon29/04/2009
Appointment terminated director roger connon
dot icon29/04/2009
Appointment terminated director john rutherford
dot icon29/04/2009
Director appointed professor dominic francis houlihan
dot icon29/04/2009
Certificate of change of name
dot icon18/02/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconNext confirmation date
14/02/2026
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
dot iconNext due on
30/09/2022
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bews, Irene Anderson
Director
04/09/2009 - 25/10/2013
9
Lloyd, David John
Secretary
19/10/2021 - Present
-
Crawley, Peter John
Secretary
18/11/2013 - 07/11/2014
-
Makeig, Thomas Howard
Secretary
16/03/2017 - 19/10/2021
-
Makeig, Thomas
Secretary
07/11/2014 - 18/02/2016
-

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+
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 ARRIA DATA2TEXT LIMITED

ARRIA DATA2TEXT LIMITED is an(a) Active company incorporated on 18/02/2009 with the registered office located at 6 Carden Place, Aberdeen AB10 1UR. 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 ARRIA DATA2TEXT LIMITED?

toggle

ARRIA DATA2TEXT LIMITED is currently Active. It was registered on 18/02/2009 .

Where is ARRIA DATA2TEXT LIMITED located?

toggle

ARRIA DATA2TEXT LIMITED is registered at 6 Carden Place, Aberdeen AB10 1UR.

What does ARRIA DATA2TEXT LIMITED do?

toggle

ARRIA DATA2TEXT LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ARRIA DATA2TEXT LIMITED?

toggle

The latest filing was on 05/01/2026: Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment).