This company is commonly known as Arranco 4 Limited. The company was founded 16 years ago and was given the registration number SC336367. The firm's registered office is in ABERDEEN. You can find them at 13 Queen's Road, , Aberdeen, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ARRANCO 4 LIMITED |
---|---|---|
Company Number | : | SC336367 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 2008 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 13 Queen's Road, Aberdeen, AB15 4YL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Park Row, Leeds, United Kingdom, LS1 5AB | Corporate Secretary | 05 November 2012 | Active |
Seton House, Murcar Industrial Estate, Bridge Of Don, Aberdeen, United Kingdom, AB23 8JW | Director | 17 May 2023 | Active |
Seton House, Murcar Industrial Estate, Bridge Of Don, Aberdeen, United Kingdom, AB23 8JW | Director | 17 May 2023 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Secretary | 18 January 2008 | Active |
141, Bothwell Street, Glasgow, G2 7EQ | Corporate Secretary | 15 February 2011 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD | Director | 31 March 2008 | Active |
5 Queens Grove, Aberdeen, AB15 8HE | Director | 25 March 2008 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD | Director | 10 January 2011 | Active |
13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL | Director | 01 September 2011 | Active |
Johnstone House, 52-54, Rose Street, Aberdeen, United Kingdom, AB10 1UD | Director | 10 January 2011 | Active |
Pinsent Masons Llp, 13 Queen's Road, Aberdeen, United Kingdom, AB15 4YL | Director | 17 September 2014 | Active |
401, Vennard Avenue, Lafayette, U.S.A., 70501 | Director | 25 March 2008 | Active |
13, Queen's Road, Aberdeen, AB15 4YL | Director | 07 April 2014 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD | Director | 25 November 2009 | Active |
C/O Mcgrigors Llp, Johnstone House, 52-54, Rose Street, Aberdeen, United Kingdom, AB10 1UD | Director | 25 November 2009 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1UD | Director | 09 July 2010 | Active |
4, Market Hill, Ellon, AB41 8BP | Director | 25 November 2009 | Active |
Sarum, Elgin Road, Weybridge, KT13 8SN | Director | 31 March 2008 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Director | 18 January 2008 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Director | 18 January 2008 | Active |
Hsbc Corporate Trustee Company (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8, Canada Square, London, United Kingdom, E14 5HQ |
Nature of control | : |
|
Sparrows Offshore International Group Ltd. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 13, Queens Road, Aberdeen, Scotland, AB15 4YL |
Nature of control | : |
|
Arranco 3 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 13, Queens Road, Aberdeen, Scotland, AB15 4YL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-16 | Accounts | Accounts with accounts type full. | Download |
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type full. | Download |
2023-06-07 | Accounts | Change account reference date company current shortened. | Download |
2023-05-19 | Officers | Appoint person director company with name date. | Download |
2023-05-17 | Officers | Termination director company with name termination date. | Download |
2023-05-17 | Officers | Termination director company with name termination date. | Download |
2023-05-17 | Officers | Appoint person director company with name date. | Download |
2023-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type full. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type full. | Download |
2021-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-06 | Accounts | Accounts with accounts type full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type full. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.