UKBizDB.co.uk

ARRANCO 4 LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:13 Queen's Road, Aberdeen, AB15 4YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary05 November 2012Active
Seton House, Murcar Industrial Estate, Bridge Of Don, Aberdeen, United Kingdom, AB23 8JW

Director17 May 2023Active
Seton House, Murcar Industrial Estate, Bridge Of Don, Aberdeen, United Kingdom, AB23 8JW

Director17 May 2023Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary18 January 2008Active
141, Bothwell Street, Glasgow, G2 7EQ

Corporate Secretary15 February 2011Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

Director31 March 2008Active
5 Queens Grove, Aberdeen, AB15 8HE

Director25 March 2008Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

Director10 January 2011Active
13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL

Director01 September 2011Active
Johnstone House, 52-54, Rose Street, Aberdeen, United Kingdom, AB10 1UD

Director10 January 2011Active
Pinsent Masons Llp, 13 Queen's Road, Aberdeen, United Kingdom, AB15 4YL

Director17 September 2014Active
401, Vennard Avenue, Lafayette, U.S.A., 70501

Director25 March 2008Active
13, Queen's Road, Aberdeen, AB15 4YL

Director07 April 2014Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

Director25 November 2009Active
C/O Mcgrigors Llp, Johnstone House, 52-54, Rose Street, Aberdeen, United Kingdom, AB10 1UD

Director25 November 2009Active
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1UD

Director09 July 2010Active
4, Market Hill, Ellon, AB41 8BP

Director25 November 2009Active
Sarum, Elgin Road, Weybridge, KT13 8SN

Director31 March 2008Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director18 January 2008Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director18 January 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-05-16Accounts

Accounts with accounts type full.

Download
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-06-07Accounts

Change account reference date company current shortened.

Download
2023-05-19Officers

Appoint person director company with name date.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2023-02-01Mortgage

Mortgage satisfy charge full.

Download
2023-02-01Mortgage

Mortgage satisfy charge full.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-02-24Mortgage

Mortgage satisfy charge full.

Download
2021-02-24Mortgage

Mortgage satisfy charge full.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2018-12-31Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type full.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.