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.
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 | : |
|
Registered Address | : | Johnstone House, 50-54 Rose Street, Aberdeen, AB10 1UD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Johnstone House, 50-54 Rose Street, Aberdeen, Scotland, AB10 1UD | Secretary | 30 May 2014 | Active |
Johnstone House, 50-54 Rose Street, Aberdeen, Scotland, AB10 1UD | Director | 30 May 2014 | Active |
Strathnaver, 52 Seabank Road, Nairn, Scotland, IV12 4EY | Director | 02 May 2013 | Active |
96 Margaret Place, Aberdeen, AB10 7GB | Secretary | 09 January 2008 | Active |
26 Concraig Park, Kingswells, Aberdeen, AB15 8DH | Secretary | 31 August 2006 | Active |
15, Golden Square, Aberdeen, Scotland, AB10 1WF | Corporate Secretary | 10 March 2014 | Active |
Investment House, 6 Union Row, Aberdeen, AB21 7DQ | Corporate Nominee Secretary | 22 May 2001 | Active |
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ | Corporate Secretary | 19 September 2001 | Active |
100, Union Street, Aberdeen, Scotland, AB10 1QR | Corporate Secretary | 24 March 2011 | Active |
100, Union Street, Aberdeen, AB10 1QR | Director | 12 January 2012 | Active |
32, Rubislaw Den South, Aberdeen, Scotland, AB15 4BB | Director | 24 March 2011 | Active |
55 Springfield Avenue, Aberdeen, AB15 8JJ | Director | 19 September 2001 | Active |
24 Strathmore Drive, Mastrick, Aberdeen, AB16 6SJ | Director | 19 September 2001 | Active |
Johnstone House, 50-54 Rose Street, Aberdeen, AB10 1UD | Director | 25 February 2020 | Active |
Johnstone House, 50-54 Rose Street, Aberdeen, Scotland, AB10 1UD | Director | 30 May 2014 | Active |
100, Union Street, Aberdeen, AB10 1QR | Director | 19 September 2001 | Active |
Investment House, 6 Union Row, Aberdeen, AB21 7DQ | Corporate Nominee Director | 22 May 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Accounts | Accounts with accounts type small. | Download |
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2023-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type small. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Officers | Change person director company with change date. | Download |
2021-08-20 | Accounts | Accounts with accounts type small. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-07 | Resolution | Resolution. | Download |
2021-01-06 | Capital | Capital allotment shares. | Download |
2020-09-28 | Accounts | Accounts with accounts type small. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-03 | Officers | Appoint person director company with name date. | Download |
2019-06-24 | Accounts | Accounts with accounts type small. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type full. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type full. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Accounts | Accounts with accounts type full. | Download |
2016-05-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-01 | Accounts | Accounts with accounts type full. | Download |
2015-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-03 | Officers | Termination director company with name termination date. | Download |
2014-09-04 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.