UKBizDB.co.uk

ARNLEA SYSTEMS LIMITED

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

This company is commonly known as Arnlea Systems Limited. The company was founded 23 years ago and was given the registration number SC219433. The firm's registered office is in ABERDEEN. You can find them at Johnstone House, 50-54 Rose Street, Aberdeen, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:ARNLEA SYSTEMS LIMITED
Company Number:SC219433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2001
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 58290 - Other software publishing
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Johnstone House, 50-54 Rose Street, Aberdeen, AB10 1UD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Johnstone House, 50-54 Rose Street, Aberdeen, Scotland, AB10 1UD

Secretary30 May 2014Active
Johnstone House, 50-54 Rose Street, Aberdeen, Scotland, AB10 1UD

Director30 May 2014Active
Strathnaver, 52 Seabank Road, Nairn, Scotland, IV12 4EY

Director02 May 2013Active
96 Margaret Place, Aberdeen, AB10 7GB

Secretary09 January 2008Active
26 Concraig Park, Kingswells, Aberdeen, AB15 8DH

Secretary31 August 2006Active
15, Golden Square, Aberdeen, Scotland, AB10 1WF

Corporate Secretary10 March 2014Active
Investment House, 6 Union Row, Aberdeen, AB21 7DQ

Corporate Nominee Secretary22 May 2001Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary19 September 2001Active
100, Union Street, Aberdeen, Scotland, AB10 1QR

Corporate Secretary24 March 2011Active
100, Union Street, Aberdeen, AB10 1QR

Director12 January 2012Active
32, Rubislaw Den South, Aberdeen, Scotland, AB15 4BB

Director24 March 2011Active
55 Springfield Avenue, Aberdeen, AB15 8JJ

Director19 September 2001Active
24 Strathmore Drive, Mastrick, Aberdeen, AB16 6SJ

Director19 September 2001Active
Johnstone House, 50-54 Rose Street, Aberdeen, AB10 1UD

Director25 February 2020Active
Johnstone House, 50-54 Rose Street, Aberdeen, Scotland, AB10 1UD

Director30 May 2014Active
100, Union Street, Aberdeen, AB10 1QR

Director19 September 2001Active
Investment House, 6 Union Row, Aberdeen, AB21 7DQ

Corporate Nominee Director22 May 2001Active

People with Significant Control

Arnlea Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Johnstone House, Rose Street, Aberdeen, Scotland, AB10 1UD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-23Accounts

Accounts with accounts type small.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2023-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type small.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Officers

Change person director company with change date.

Download
2021-08-20Accounts

Accounts with accounts type small.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Resolution

Resolution.

Download
2021-01-06Capital

Capital allotment shares.

Download
2020-09-28Accounts

Accounts with accounts type small.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2019-06-24Accounts

Accounts with accounts type small.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type full.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type full.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type full.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-01Accounts

Accounts with accounts type full.

Download
2015-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-03Officers

Termination director company with name termination date.

Download
2014-09-04Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.