ARRORA LTD

Register to unlock more data on OkredoRegister

ARRORA LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC454254

Incorporation date

10/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Floor 4 101 Portman Street, Glasgow, Glasgow G41 1EJCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2013)
dot icon03/01/2023
Final Gazette dissolved via compulsory strike-off
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon12/07/2021
Confirmation statement made on 2021-07-10 with updates
dot icon19/05/2021
Compulsory strike-off action has been discontinued
dot icon18/05/2021
Confirmation statement made on 2020-07-10 with updates
dot icon14/05/2021
Compulsory strike-off action has been suspended
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon02/12/2020
Compulsory strike-off action has been discontinued
dot icon01/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon01/12/2020
Total exemption full accounts made up to 2019-07-31
dot icon07/11/2020
Compulsory strike-off action has been suspended
dot icon20/10/2020
First Gazette notice for compulsory strike-off
dot icon25/06/2020
Registered office address changed from 24 Blythswood Square 1st Floor Glasgow G2 4BG to Floor 4 101 Portman Street Glasgow Glasgow G41 1EJ on 2020-06-25
dot icon22/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon18/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon15/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon18/08/2017
Notification of Asma Anwar as a person with significant control on 2017-01-01
dot icon18/08/2017
Notification of Aziza Khand as a person with significant control on 2017-01-01
dot icon16/08/2017
Withdrawal of a person with significant control statement on 2017-08-16
dot icon15/08/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon10/06/2017
Amended total exemption small company accounts made up to 2016-07-31
dot icon10/06/2017
Amended total exemption small company accounts made up to 2015-07-31
dot icon10/06/2017
Amended total exemption small company accounts made up to 2014-07-31
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon28/04/2017
Total exemption small company accounts made up to 2015-07-31
dot icon28/04/2017
Total exemption small company accounts made up to 2014-07-31
dot icon29/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon22/08/2015
Compulsory strike-off action has been discontinued
dot icon20/08/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon24/07/2015
First Gazette notice for compulsory strike-off
dot icon24/03/2015
Registered office address changed from 24 1St Floor Blythswood Square Glasgow G2 4QS United Kingdom to 24 Blythswood Square 1St Floor Glasgow G2 4BG on 2015-03-24
dot icon10/03/2015
Registered office address changed from 231-233 St Vincent Street St. Vincent Street Glasgow G2 5QY to 24 1St Floor Blythswood Square Glasgow G2 4QS on 2015-03-10
dot icon20/12/2014
Compulsory strike-off action has been discontinued
dot icon18/12/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon05/12/2014
First Gazette notice for compulsory strike-off
dot icon03/12/2013
Termination of appointment of Elaine Mclardy as a director
dot icon03/12/2013
Appointment of Dr Ihsan Riaz as a director
dot icon03/12/2013
Registered office address changed from 60 Muirskeith Road Glasgow G43 2JU United Kingdom on 2013-12-03
dot icon22/11/2013
Certificate of change of name
dot icon19/11/2013
Certificate of change of name
dot icon19/11/2013
Resolutions
dot icon12/11/2013
Statement of capital following an allotment of shares on 2013-11-11
dot icon04/10/2013
Termination of appointment of Mohammad Khan as a director
dot icon09/09/2013
Appointment of Mrs Elaine Mclardy as a director
dot icon09/09/2013
Appointment of Mr Mohammad Kashif Ali Khan as a director
dot icon09/09/2013
Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 2013-09-09
dot icon09/09/2013
Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary
dot icon09/09/2013
Termination of appointment of Karen Howell-Bowley as a director
dot icon10/07/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2020
dot iconLast change occurred
31/07/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2020
dot iconNext account date
31/07/2021
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA NOMINEES (SCOTLAND) LIMITED
Corporate Secretary
10/07/2013 - 06/09/2013
27
Mclardy, Elaine
Director
06/09/2013 - 01/11/2013
2
Riaz, Ihsan, Dr
Director
01/11/2013 - Present
6
Khan, Mohammad Kashif Ali
Director
06/09/2013 - 08/09/2013
8
Howell-Bowley, Karen Elizabeth
Director
10/07/2013 - 06/09/2013
56

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARRORA LTD

ARRORA LTD is an(a) Dissolved company incorporated on 10/07/2013 with the registered office located at Floor 4 101 Portman Street, Glasgow, Glasgow G41 1EJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARRORA LTD?

toggle

ARRORA LTD is currently Dissolved. It was registered on 10/07/2013 and dissolved on 03/01/2023.

Where is ARRORA LTD located?

toggle

ARRORA LTD is registered at Floor 4 101 Portman Street, Glasgow, Glasgow G41 1EJ.

What does ARRORA LTD do?

toggle

ARRORA LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ARRORA LTD?

toggle

The latest filing was on 03/01/2023: Final Gazette dissolved via compulsory strike-off.