UKBizDB.co.uk

ARRAYJET LIMITED

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

This company is commonly known as Arrayjet Limited. The company was founded 23 years ago and was given the registration number SC209936. The firm's registered office is in ROSLIN. You can find them at Midlothian Innovation Centre, Pentlandfield, Roslin, Midlothian. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:ARRAYJET LIMITED
Company Number:SC209936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2000
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Midlothian Innovation Centre, Pentlandfield, Roslin, Midlothian, EH25 9RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Corporate Secretary24 August 2023Active
Stobo House, Pentlandfield, Roslin, Scotland, EH25 9RE

Director26 April 2017Active
12, Cunison Crescent, Stirling, United Kingdom, FK9 5HP

Director01 March 2012Active
8, Seafield Crescent, Behaven, Dunbar, United Kingdom, EH42 1NZ

Director01 December 2008Active
Stobo House, Pentlandfield, Roslin, Scotland, EH25 9RE

Director01 August 2013Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Secretary11 August 2000Active
10a, Dick Place, Edinburgh, Scotland, EH9 2JL

Secretary26 August 2010Active
4 Brights Crescent, Edinburgh, EH9 2DB

Secretary15 February 2001Active
4 Brights Crescent, Edinburgh, EH9 2DB

Secretary11 August 2000Active
Midlothian Innovation Centre, Pentlandfield, Roslin, Scotland, EH25 9RE

Director01 August 2013Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Director11 August 2000Active
Langland House, 90 Broadway, Chilton Polden, TA7 9EQ

Director01 February 2005Active
4 Syme Place, Edinburgh, EH10 5GA

Director08 April 2004Active
White Moss, West Linton, EH46 7BS

Director26 July 2005Active
Lynehurst Carlops Road, West Linton, EH46 7DS

Director15 February 2001Active
50, Maxwell Drive, East Kilbride, Glasgow, Scotland, G74 4HJ

Director24 November 2011Active
4 Brights Crescent, Edinburgh, EH9 2DB

Director11 August 2000Active
Viewfield House, Cairneyhill Road, Bankfoot, Perth, PH1 4AG

Director25 April 2005Active
39 Heriot Row, Edinburgh, EH3 6ES

Director31 October 2004Active
Midlothian Innovation Centre, Pentlandfield, Roslin, Scotland, EH25 9RE

Director31 March 2010Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Accounts

Accounts with accounts type small.

Download
2023-08-24Officers

Appoint corporate secretary company with name date.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Address

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

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Change account reference date company current extended.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type small.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Accounts

Accounts with accounts type small.

Download
2020-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Accounts

Accounts with accounts type small.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Accounts

Accounts with accounts type small.

Download
2018-01-03Capital

Capital allotment shares.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Accounts

Accounts with accounts type small.

Download
2017-05-12Officers

Appoint person director company with name date.

Download
2016-09-08Capital

Capital allotment shares.

Download
2016-09-08Resolution

Resolution.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2016-01-27Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.