UKBizDB.co.uk

A.R.N. ENERGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.r.n. Energy Limited. The company was founded 14 years ago and was given the registration number SC366947. The firm's registered office is in ABERDEEN. You can find them at 4 West Craibstone Street, , Aberdeen, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:A.R.N. ENERGY LIMITED
Company Number:SC366947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2009
End of financial year:31 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4 West Craibstone Street, Aberdeen, AB11 6YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside Lodge, Flixton, Bungay, United Kingdom, NR35 1NN

Director16 October 2009Active
4 West Craibstone Street, Bon-Accord Square, Aberdeen, United Kingdom, AB11 6YL

Director01 October 2016Active
4 West Craibstone Street, Bon-Accord Square, Aberdeen, United Kingdom, AB11 6YL

Director01 October 2016Active
48 Lanark Road West, Currie, Edinburgh, United Kingdom, EH14 5JY

Director16 October 2009Active
Yokiesden, Mintlaw, Peterhead, United Kingdom, AB42 5BX

Director16 October 2009Active
4 West Craibstone Street, Bon-Accord Square, Aberdeen, United Kingdom, AB11 6YL

Director01 October 2016Active

People with Significant Control

Mr Neil Mackie Godsman Gall
Notified on:21 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Address:48, Lanark Road West, Edinburgh, EH14 5JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Charles Gall
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:Riverside Lodge, Flixton, Bungay, United Kingdom, NR35 1NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Russell John Gall
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:Yokiesden, Mintlaw, Peterhead, United Kingdom, AB42 5BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type micro entity.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type micro entity.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type micro entity.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Accounts

Accounts with accounts type micro entity.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type micro entity.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Accounts

Accounts with accounts type micro entity.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-06-11Accounts

Accounts with accounts type total exemption small.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-14Officers

Appoint person director company with name date.

Download
2016-10-14Officers

Appoint person director company with name date.

Download
2016-10-14Officers

Appoint person director company with name date.

Download
2016-04-22Officers

Change person director company with change date.

Download
2016-03-09Accounts

Accounts with accounts type total exemption small.

Download
2015-10-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-10Accounts

Accounts with accounts type total exemption small.

Download
2014-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-28Accounts

Accounts with accounts type total exemption small.

Download
2013-10-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.