THE ARRAN ACCESS TRUST

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-06-11 with no updates

View Document

08/08/258 August 2025 NewTermination of appointment of Timothy John Billings as a director on 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/07/2423 July 2024 Micro company accounts made up to 2023-09-30

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/08/2315 August 2023 Appointment of Mr Robert Irving as a director on 2023-03-23

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

07/08/237 August 2023 Micro company accounts made up to 2022-09-30

View Document

07/08/237 August 2023 Termination of appointment of Nicola Jane Brown as a director on 2022-03-23

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

01/09/201 September 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/19

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MR TIMOTHY JOHN BILLINGS

View Document

14/01/2014 January 2020 SECRETARY APPOINTED MR ROBERT CHARLES WAINE

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, SECRETARY JAMES NICHOLS

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED MRS NICOLA JANE BROWN

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONALD

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/05/1916 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARGARET CURRIE

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MR JOHN STEWART MCDONALD

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

10/04/1810 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM HERBERT WHITMORE

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BRUCE

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

14/06/1714 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

25/07/1625 July 2016 25/06/16 NO MEMBER LIST

View Document

23/02/1623 February 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR JOHN MURCHIE

View Document

25/06/1525 June 2015 25/06/15 NO MEMBER LIST

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL HENDERSON

View Document

09/03/159 March 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

06/01/156 January 2015 ARTICLES OF ASSOCIATION

View Document

06/01/156 January 2015 ALTER ARTICLES 04/09/2007

View Document

14/07/1414 July 2014 14/05/14 NO MEMBER LIST

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED CLLR JOHN JAMES WILLIAM BRUCE

View Document

23/05/1423 May 2014 SECRETARY APPOINTED MR JAMES LEONARD NICHOLS

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR ALLAN GRAEME WALKER

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR STUART BLAKE

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET CURRIE

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH MORRISON

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH IRVING

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, SECRETARY J & H MITCHELL WS

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR KATE SAMPSON

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR STUART BLAKE

View Document

09/01/149 January 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

03/06/133 June 2013 14/05/13 NO MEMBER LIST

View Document

03/06/133 June 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J & H MITCHELL WS / 12/12/2012

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR DOROTHY BRECKENRIDGE

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM 51 ATHOLL ROAD PITLOCHRY PERTHSHIRE PH16 5BU

View Document

09/04/139 April 2013 Registered office address changed from , 51 Atholl Road, Pitlochry, Perthshire, PH16 5BU on 2013-04-09

View Document

07/12/127 December 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

07/06/127 June 2012 14/05/12 NO MEMBER LIST

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED KEITH MUSGROVE IRVING

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BISLAND

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR STUART ROYSTON BLAKE

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH BONE

View Document

16/01/1216 January 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

17/05/1117 May 2011 14/05/11 NO MEMBER LIST

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOHANNA HASTINGS

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM WHITMORE / 21/12/2010

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/05/1021 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J & H MITCHELL WS / 14/05/2010

View Document

21/05/1021 May 2010 14/05/10 NO MEMBER LIST

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM WHITMORE / 14/05/2010

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD SIM

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED MR ALASTAIR BISLAND

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MACBRIDE CURRIE / 14/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA ELIZABETH HASTINGS / 14/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL HENDERSON / 14/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN MORRISON / 14/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATE ELIZABETH SAMPSON / 14/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WALKER / 14/05/2010

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR STUART BLAKE

View Document

04/06/094 June 2009 ANNUAL RETURN MADE UP TO 14/05/09

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED JOHANNA ELIZABETH HASTINGS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR KERR ROBERTSON

View Document

29/05/0829 May 2008 ANNUAL RETURN MADE UP TO 14/05/08

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/06/0718 June 2007 ANNUAL RETURN MADE UP TO 14/05/07

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 ANNUAL RETURN MADE UP TO 14/05/06

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/05/0517 May 2005 ANNUAL RETURN MADE UP TO 14/05/05

View Document

03/04/053 April 2005 DIRECTOR RESIGNED

View Document

03/04/053 April 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

02/06/042 June 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 ANNUAL RETURN MADE UP TO 14/05/04

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

16/05/0316 May 2003 ANNUAL RETURN MADE UP TO 14/05/03

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 ANNUAL RETURN MADE UP TO 14/05/02

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 ANNUAL RETURN MADE UP TO 14/05/01

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

09/03/019 March 2001

View Document

09/03/019 March 2001 NEW SECRETARY APPOINTED

View Document

09/03/019 March 2001 REGISTERED OFFICE CHANGED ON 09/03/01 FROM: SCOTTISH NATURAL HERITAGE BATTLEBY HOUSE, REDGORTON PERTH PERTHSHIRE PH1 3EW

View Document

09/03/019 March 2001 SECRETARY RESIGNED

View Document

03/03/013 March 2001 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/09/00

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 ANNUAL RETURN MADE UP TO 14/05/00

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

14/05/9914 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DIFFBLUE LIMITED


  • 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