ARNBATHIE DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

23/02/2323 February 2023 Appointment of Mr Gary John Mccabe as a director on 2023-02-23

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/03/221 March 2022 Termination of appointment of Gary John Mccabe as a director on 2022-03-01

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

04/01/194 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC3958670003

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM ROBERTSON HOUSE WHITEFRIARS CRESCENT PERTH PERTHSHIRE PH2 0PA

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3958670002

View Document

13/06/1713 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3958670002

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED PAULINE ANNE BRADLEY

View Document

25/04/1625 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3958670001

View Document

04/04/164 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN GROAT

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/05/1515 May 2015 SECRETARY APPOINTED MS SUSAN ELIZABETH GROAT

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, SECRETARY RAMSAY GILLIES

View Document

14/05/1514 May 2015 12/05/15 STATEMENT OF CAPITAL GBP 627491

View Document

08/04/158 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/10/1230 October 2012 16/12/11 STATEMENT OF CAPITAL GBP 512310.00

View Document

18/04/1218 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/08/1125 August 2011 REGISTERED OFFICE CHANGED ON 25/08/2011 FROM 16 CHARLOTTE SQUARE EDINBURGH EH2 4DF

View Document

26/07/1126 July 2011 15/07/11 STATEMENT OF CAPITAL GBP 510002

View Document

26/07/1126 July 2011 NC INC ALREADY ADJUSTED 15/07/2011

View Document

06/06/116 June 2011 DIRECTOR APPOINTED ANN HERON GLOAG

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR EWAN GILCHRIST

View Document

06/06/116 June 2011 SECRETARY APPOINTED RAMSAY GILLIES

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES LIMITED

View Document

20/05/1120 May 2011 COMPANY NAME CHANGED DMWS 947 LIMITED CERTIFICATE ISSUED ON 20/05/11

View Document

20/05/1120 May 2011 APPOINTMENT OF AUDITORS, 19/05/2011

View Document

20/05/1120 May 2011 19/05/11 STATEMENT OF CAPITAL GBP 1000

View Document

21/03/1121 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company