UKBizDB.co.uk

THE ARPINE GROUP LTD

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

This company is commonly known as The Arpine Group Ltd. The company was founded 3 years ago and was given the registration number SC675108. The firm's registered office is in ANSTRUTHER. You can find them at 8 Queens Gardens, , Anstruther, . This company's SIC code is 59112 - Video production activities.

Company Information

Name:THE ARPINE GROUP LTD
Company Number:SC675108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2020
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 59112 - Video production activities
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:8 Queens Gardens, Anstruther, Scotland, KY10 3BU
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 2.7a, E-Centre, Cooperage Way, Alloa, Scotland, FK10 3LP

Director22 November 2023Active
Office 2.7a, E-Centre, Cooperage Way, Alloa, Scotland, FK10 3LP

Director10 October 2023Active
John Player Building, Stirling Enterprise Park, Stirling, Scotland, FK7 7RP

Director13 January 2023Active
John Player Building, Stirling Enterprise Park, Stirling, Scotland, FK7 7RP

Director22 September 2020Active
John Player Building, Stirling Enterprise Park, Stirling, Scotland, FK7 7RP

Director18 August 2022Active
John Player Building, Stirling Enterprise Park, Stirling, Scotland, FK7 7RP

Director16 December 2022Active

People with Significant Control

Mrs Laura Marie Flannagan
Notified on:10 October 2023
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:Scotland
Address:Office 2.7a, E-Centre, Cooperage Way, Alloa, Scotland, FK10 3LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ronald Gordon Edward Brown
Notified on:13 January 2023
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:Scotland
Address:John Player Building, Stirling Enterprise Park, Stirling, Scotland, FK7 7RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bryan Alexander Flannagan
Notified on:18 August 2022
Status:Active
Date of birth:July 1990
Nationality:Scottish
Country of residence:Scotland
Address:John Player Building, Stirling Enterprise Park, Stirling, Scotland, FK7 7RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Alasdair Busby
Notified on:22 September 2020
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:Scotland
Address:John Player Building, Stirling Enterprise Park, Stirling, Scotland, FK7 7RP
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 (5 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
2023-11-28Address

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

Download
2023-11-24Officers

Appoint person director company with name date.

Download
2023-10-15Officers

Termination director company with name termination date.

Download
2023-10-15Persons with significant control

Cessation of a person with significant control.

Download
2023-10-15Confirmation statement

Confirmation statement with updates.

Download
2023-10-11Persons with significant control

Notification of a person with significant control.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-08-10Persons with significant control

Cessation of a person with significant control.

Download
2023-08-02Change of name

Certificate change of name company.

Download
2023-06-13Accounts

Accounts with accounts type micro entity.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2023-01-14Persons with significant control

Change to a person with significant control.

Download
2023-01-14Persons with significant control

Notification of a person with significant control.

Download
2023-01-14Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-12-14Capital

Capital alter shares subdivision.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Persons with significant control

Cessation of a person with significant control.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-08-20Address

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

Download
2022-08-18Persons with significant control

Notification of a person with significant control.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2022-05-31Accounts

Accounts amended with accounts type micro entity.

Download
2022-05-26Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.