ARUNCUS LIMITED

Register to unlock more data on OkredoRegister

ARUNCUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC149313

Incorporation date

25/02/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Chapelshade House 78-84 Bell Street, Dundee, Tayside DD1 1RQCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1994)
dot icon23/03/2026
Director's details changed for Maureen Agnes Smith on 2026-03-20
dot icon16/03/2026
Change of details for Mr George Kyle Smith as a person with significant control on 2026-03-11
dot icon12/03/2026
Change of details for Mr George Kyle Smith as a person with significant control on 2026-03-11
dot icon12/03/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon25/04/2025
Micro company accounts made up to 2024-10-31
dot icon12/03/2024
Micro company accounts made up to 2023-10-31
dot icon27/02/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon26/02/2024
Secretary's details changed for Mr Kenneth Donald Smith on 2024-02-25
dot icon26/02/2024
Change of details for Mr George Kyle Smith as a person with significant control on 2024-02-25
dot icon26/02/2024
Change of details for Mr George Kyle Smith as a person with significant control on 2024-02-25
dot icon20/07/2023
Micro company accounts made up to 2022-10-31
dot icon28/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon22/07/2022
Micro company accounts made up to 2021-10-31
dot icon14/03/2022
Confirmation statement made on 2022-02-25 with updates
dot icon14/03/2022
Change of details for Mr George Kyle Smith as a person with significant control on 2022-03-11
dot icon14/03/2022
Change of details for Mrs Maureen Agnes Beattie as a person with significant control on 2022-03-11
dot icon14/03/2022
Change of details for Mr Kenneth Donald Smith as a person with significant control on 2022-03-11
dot icon14/03/2022
Termination of appointment of George Kenneth Smith as a director on 2020-05-26
dot icon14/03/2022
Cessation of George Kenneth Smith as a person with significant control on 2020-05-26
dot icon02/09/2021
Micro company accounts made up to 2020-10-31
dot icon24/05/2021
Confirmation statement made on 2021-02-25 with updates
dot icon29/07/2020
Micro company accounts made up to 2019-10-31
dot icon03/03/2020
Confirmation statement made on 2020-02-25 with updates
dot icon21/06/2019
Micro company accounts made up to 2018-10-31
dot icon22/03/2019
Cessation of Blackadders Llp as a person with significant control on 2016-04-06
dot icon22/03/2019
Notification of Kenneth Donald Smith as a person with significant control on 2016-04-06
dot icon22/03/2019
Notification of George Kyle Smith as a person with significant control on 2016-04-06
dot icon22/03/2019
Notification of George Kenneth Smith as a person with significant control on 2016-04-06
dot icon22/03/2019
Notification of Maureen Agnes Beattie as a person with significant control on 2016-04-06
dot icon26/02/2019
Confirmation statement made on 2019-02-25 with updates
dot icon21/12/2018
Notification of Blackadders Llp as a person with significant control on 2016-04-06
dot icon14/05/2018
Micro company accounts made up to 2017-10-31
dot icon13/03/2018
Confirmation statement made on 2018-02-25 with updates
dot icon13/03/2018
Cessation of Maureen Agnes Smith as a person with significant control on 2016-04-07
dot icon31/10/2017
Appointment of Mr George Kenneth Smith as a director on 2017-09-30
dot icon03/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon13/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon01/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon19/11/2015
Total exemption small company accounts made up to 2015-10-31
dot icon30/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon27/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon16/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon03/07/2014
Termination of appointment of George Smith as a director
dot icon07/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon01/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon12/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon22/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon14/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon19/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon15/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon15/03/2010
Director's details changed for Maureen Agnes Smith on 2009-10-01
dot icon15/03/2010
Director's details changed for Mr George Kenneth Smith on 2009-10-01
dot icon24/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon11/03/2009
Return made up to 25/02/09; full list of members
dot icon08/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon28/04/2008
Registered office changed on 28/04/2008 from 5 queen's close montrose angus DD10 8QR
dot icon08/04/2008
Registered office changed on 08/04/2008 from 71 mill street montrose angus DD10 8RG
dot icon20/03/2008
Return made up to 25/02/08; full list of members
dot icon20/03/2008
Location of register of members
dot icon24/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon09/05/2007
New secretary appointed
dot icon09/05/2007
Secretary resigned
dot icon23/04/2007
Return made up to 25/02/07; full list of members
dot icon23/04/2007
Location of register of members
dot icon01/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon26/04/2006
Return made up to 25/02/06; full list of members
dot icon26/04/2006
Location of register of members
dot icon17/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon06/04/2005
Secretary's particulars changed
dot icon24/03/2005
Return made up to 25/02/05; full list of members
dot icon14/07/2004
Total exemption small company accounts made up to 2003-10-31
dot icon08/04/2004
Return made up to 25/02/04; full list of members
dot icon09/09/2003
Director's particulars changed
dot icon23/07/2003
Total exemption small company accounts made up to 2002-10-31
dot icon21/03/2003
Return made up to 25/02/03; full list of members
dot icon21/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon08/04/2002
Return made up to 25/02/02; full list of members
dot icon26/03/2001
Accounts for a small company made up to 2000-10-31
dot icon12/03/2001
Return made up to 25/02/01; full list of members
dot icon30/08/2000
Accounts for a small company made up to 1999-10-31
dot icon12/04/2000
Return made up to 25/02/00; full list of members
dot icon24/04/1999
Accounts for a small company made up to 1998-10-31
dot icon20/04/1999
Return made up to 25/02/99; full list of members
dot icon28/08/1998
Accounts for a small company made up to 1997-10-31
dot icon28/04/1998
Return made up to 25/02/98; no change of members
dot icon13/08/1997
Accounts for a small company made up to 1996-10-31
dot icon14/04/1997
Return made up to 25/02/97; no change of members
dot icon24/10/1996
Accounts for a small company made up to 1995-10-31
dot icon12/03/1996
Return made up to 25/02/96; full list of members
dot icon01/12/1995
Full accounts made up to 1994-10-31
dot icon06/03/1995
Registered office changed on 06/03/95 from: fpc suttieside forfar angus DD8 3NG
dot icon27/02/1995
Return made up to 25/02/95; full list of members
dot icon27/04/1994
New director appointed
dot icon27/04/1994
Secretary resigned;new secretary appointed
dot icon27/04/1994
Registered office changed on 27/04/94 from: fpc, suttieside forfar angus DD8 3NG
dot icon18/04/1994
Ad 17/03/94--------- £ si 998@1=998 £ ic 2/1000
dot icon18/04/1994
Accounting reference date notified as 31/10
dot icon18/04/1994
New director appointed
dot icon11/04/1994
Director resigned;new director appointed
dot icon31/03/1994
Memorandum and Articles of Association
dot icon31/03/1994
Resolutions
dot icon30/03/1994
Registered office changed on 30/03/94 from: 24 great king street edinburgh EH3 6QN
dot icon30/03/1994
Secretary resigned;new secretary appointed
dot icon25/02/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00K
-
0.00
-
-
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Maureen Agnes Smith
Director
14/04/1994 - Present
-
JORDANS (SCOTLAND) LIMITED
Nominee Director
25/02/1994 - 17/03/1994
3784
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
25/02/1994 - 17/03/1994
8526
BLACKADDERS SOLICITORS
Corporate Secretary
17/03/1994 - 06/04/2007
49
Smith, George Kenneth
Director
30/09/2017 - 26/05/2020
2

Persons with Significant Control

6
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 ARUNCUS LIMITED

ARUNCUS LIMITED is an(a) Active company incorporated on 25/02/1994 with the registered office located at Chapelshade House 78-84 Bell Street, Dundee, Tayside DD1 1RQ. 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 ARUNCUS LIMITED?

toggle

ARUNCUS LIMITED is currently Active. It was registered on 25/02/1994 .

Where is ARUNCUS LIMITED located?

toggle

ARUNCUS LIMITED is registered at Chapelshade House 78-84 Bell Street, Dundee, Tayside DD1 1RQ.

What does ARUNCUS LIMITED do?

toggle

ARUNCUS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ARUNCUS LIMITED?

toggle

The latest filing was on 23/03/2026: Director's details changed for Maureen Agnes Smith on 2026-03-20.