ARNOTT CONTRACTS LIMITED

Company Documents

DateDescription
28/09/2328 September 2023 Final Gazette dissolved following liquidation

View Document

28/09/2328 September 2023 Final Gazette dissolved following liquidation

View Document

28/06/2328 June 2023 Final account prior to dissolution in MVL (final account attached)

View Document

30/09/2230 September 2022 Registered office address changed from 8B Dalhousie Street Carnoustie DD7 6EJ to C/O Henderson Loggie the Vision Building 20 Greenmarket Dundee DD1 4QB on 2022-09-30

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/10/2111 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/03/215 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER RAMSAY

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER RAMSAY

View Document

10/06/1610 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/05/1529 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/06/1317 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

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

View Document

24/05/1224 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/05/1130 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ANN JACK / 18/05/2010

View Document

18/05/1018 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN SORLEY RAMSAY / 18/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GRANT RAMSAY / 18/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GRANT RAMSAY / 18/05/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

03/10/023 October 2002 DEC MORT/CHARGE *****

View Document

24/05/0224 May 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS

View Document

23/12/9723 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/12/978 December 1997 AUDITOR'S RESIGNATION

View Document

22/05/9722 May 1997 RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS

View Document

28/11/9628 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/05/9623 May 1996 RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS

View Document

08/01/968 January 1996 £ IC 2430/1860 22/12/95 £ SR 570@1=570

View Document

05/01/965 January 1996 £ IC 3000/2430 22/12/95 £ SR 570@1=570

View Document

02/10/952 October 1995 NEW DIRECTOR APPOINTED

View Document

02/10/952 October 1995 NEW DIRECTOR APPOINTED

View Document

02/10/952 October 1995 ALTER MEM AND ARTS 09/08/95

View Document

30/08/9530 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/05/9517 May 1995 RETURN MADE UP TO 18/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/07/941 July 1994 RETURN MADE UP TO 18/05/94; NO CHANGE OF MEMBERS

View Document

27/06/9427 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

22/10/9322 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/05/9313 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9313 May 1993 RETURN MADE UP TO 18/05/93; NO CHANGE OF MEMBERS

View Document

22/09/9222 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/06/9212 June 1992 RETURN MADE UP TO 18/05/92; FULL LIST OF MEMBERS

View Document

02/12/912 December 1991 RETURN MADE UP TO 18/05/91; NO CHANGE OF MEMBERS

View Document

20/09/9120 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/06/9018 June 1990 RETURN MADE UP TO 18/05/90; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/02/908 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/04/8910 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/8918 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

18/01/8918 January 1989 RETURN MADE UP TO 26/10/88; FULL LIST OF MEMBERS

View Document

17/10/8817 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/8826 August 1988 REGISTERED OFFICE CHANGED ON 26/08/88 FROM: 9 FERRIER ST CARNOUSTIE

View Document

19/02/8819 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

19/02/8819 February 1988 RETURN MADE UP TO 13/01/88; FULL LIST OF MEMBERS

View Document

06/03/876 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

06/03/876 March 1987 05/12/86 FULL LIST

View Document

25/03/8225 March 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/03/82

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