UKBizDB.co.uk

ARRAN OILS LIMITED

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

This company is commonly known as Arran Oils Limited. The company was founded 52 years ago and was given the registration number SC050170. The firm's registered office is in LANARKSHIRE. You can find them at 528/540 Windmillhill Street, Motherwell, Lanarkshire, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ARRAN OILS LIMITED
Company Number:SC050170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1972
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:528/540 Windmillhill Street, Motherwell, Lanarkshire, ML1 2AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director19 February 2021Active
Lookers House, 3 Etchells Road, West Timperley, United Kingdom, WA14 5XS

Director10 January 2024Active
Clifton House, Southport Road, Chorley, PR7 1NT

Secretary26 March 1996Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, England, WA14 5XS

Secretary20 December 2019Active
528/540 Windmillhill Street, Motherwell, Lanarkshire, ML1 2AQ

Secretary01 October 2011Active
10 Dorchester Park, Belfast, BT9 6RH

Secretary-Active
16b Cardy Road, Greyabbey, BT22 2LS

Secretary29 March 1991Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Corporate Secretary07 September 2005Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director19 February 2021Active
Clifton House, Southport Road, Chorley, PR7 1NT

Director20 February 1996Active
528/540 Windmillhill Street, Motherwell, Lanarkshire, ML1 2AQ

Director22 May 2009Active
173a Mountsandal Road, Coleraine, N Ireland,

Director-Active
Mount Pleasant 59 Station Road, Garvagh, Coleraine, N Ireland, BT51 5LA

Director-Active
528/540 Windmillhill Street, Motherwell, Lanarkshire, ML1 2AQ

Director31 December 2009Active
16 Ardmillan Park, Bangor, N Ireland,

Director-Active
528/540 Windmillhill Street, Motherwell, Lanarkshire, ML1 2AQ

Director22 May 2009Active
125 Andrew Lane, High Lane, Stockport, SK6 8JD

Director31 March 2009Active
Llyndir Cottage, Llyndir Lane, Burton, Rossett, Wrexham, LL12 0AY

Director-Active
1000, Kennishead Road, Darnley, United Kingdom, G53 7RA

Director13 July 2020Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director31 December 2019Active
16b Cardy Road, Greyabbey, BT22 2LS

Director26 March 1996Active
62 Tuppeny Road, Amoghia, Ballymena, Northern Ireland, BT42 2NW

Director22 May 2009Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director31 December 2019Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Corporate Director07 September 2005Active

People with Significant Control

Charles Hurst Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:62, Boucher Road, Belfast, Northern Ireland, BT12 6LR
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Officers

Appoint person director company with name date.

Download
2024-04-10Officers

Termination director company with name termination date.

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2023-10-19Officers

Termination secretary company with name termination date.

Download
2023-10-11Accounts

Accounts with accounts type dormant.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type dormant.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-05-25Officers

Change person director company with change date.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2021-04-13Accounts

Accounts with accounts type dormant.

Download
2021-03-26Change of constitution

Statement of companys objects.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-03-10Incorporation

Memorandum articles.

Download
2021-03-10Resolution

Resolution.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2020-12-29Accounts

Accounts with accounts type dormant.

Download
2020-12-22Address

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

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.