ARRAYJET LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

23/06/2523 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

13/03/2513 March 2025 Resolutions

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

03/12/243 December 2024 Satisfaction of charge SC2099360003 in full

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with updates

View Document

24/08/2324 August 2023 Accounts for a small company made up to 2022-12-31

View Document

24/08/2324 August 2023 Appointment of Mbm Secretarial Services Limited as a secretary on 2023-08-24

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-25 with updates

View Document

15/11/2215 November 2022 Registered office address changed from Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE to Stobo House Pentlandfield Roslin Midlothian EH25 9RE on 2022-11-15

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

30/09/2130 September 2021 Current accounting period extended from 2021-09-30 to 2021-12-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

17/02/2017 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

27/01/2027 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC2099360003

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

08/03/198 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

19/04/1819 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

03/01/183 January 2018 07/12/17 STATEMENT OF CAPITAL GBP 112514.40

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

26/05/1726 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED DR JOSEPH KEEGAN

View Document

08/09/168 September 2016 ADOPT ARTICLES 02/09/2016

View Document

08/09/168 September 2016 02/09/16 STATEMENT OF CAPITAL GBP 86992.41

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

27/01/1627 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

30/07/1530 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

02/12/142 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

30/07/1430 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIRE JENKINS

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR SANDY PRIMROSE

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT PATTULLO

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MR MARTIN WILLIAM RAMSAY

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MR ALAN KENNEDY FAICHNEY

View Document

26/07/1326 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

06/06/136 June 2013 30/05/2013

View Document

06/06/136 June 2013 30/05/13 STATEMENT OF CAPITAL GBP 54492.41

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM 56 PALMERSTON PLACE EDINBURGH MIDLOTHIAN EH12 5AY

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT MACKEAN

View Document

10/12/1210 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

05/09/125 September 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

10/05/1210 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED DR KIRSTY MARY MACFARLANE

View Document

10/01/1210 January 2012 01/12/11 STATEMENT OF CAPITAL GBP 34492.41

View Document

28/12/1128 December 2011 ADOPT ARTICLES 01/12/2011

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED MRS CLAIRE ELIZABETH JENKINS

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR DUNCAN HALL

View Document

26/10/1126 October 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

07/10/117 October 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR IAIN STUART MCWILLIAM / 25/07/2011

View Document

21/04/1121 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

31/03/1131 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/01/1111 January 2011 20/12/10 STATEMENT OF CAPITAL GBP 20247.57

View Document

11/01/1111 January 2011 ADOPT ARTICLES 17/12/2010

View Document

25/11/1025 November 2010 SECRETARY APPOINTED MR ROBERT MACKINTOSH MACKEAN

View Document

30/09/1030 September 2010 25/07/10 CHANGES

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR HOWARD MANNING

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED DR SANDY BLACKADDER PRIMROSE

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH HOWELL

View Document

19/01/1019 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

29/12/0929 December 2009 03/12/09 STATEMENT OF CAPITAL GBP 12570.23

View Document

04/12/094 December 2009 13/11/09 STATEMENT OF CAPITAL GBP 1082539

View Document

04/12/094 December 2009 ALTER ARTICLES 13/11/2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN HALL / 01/05/2009

View Document

19/02/0919 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

08/12/088 December 2008 DIRECTOR APPOINTED DR IAIN STUART MCWILLIAM

View Document

07/08/087 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEITH HOWELL / 01/07/2008

View Document

17/07/0817 July 2008 GBP NC 7605/10130.04 16/07/2008

View Document

17/07/0817 July 2008 NC INC ALREADY ADJUSTED 16/07/08

View Document

30/01/0830 January 2008 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS; AMEND

View Document

29/01/0829 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

25/09/0725 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/09/0725 September 2007 NC INC ALREADY ADJUSTED 07/09/07

View Document

27/08/0727 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 25/07/06; NO CHANGE OF MEMBERS

View Document

19/01/0619 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

25/11/0525 November 2005 NC INC ALREADY ADJUSTED 16/11/05

View Document

25/11/0525 November 2005 £ NC 5509/6529 16/11/0

View Document

04/08/054 August 2005 RETURN MADE UP TO 25/07/05; NO CHANGE OF MEMBERS

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 £ NC 4954/5509 14/12/0

View Document

06/01/056 January 2005 NC INC ALREADY ADJUSTED 14/12/04

View Document

06/01/056 January 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/01/056 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/12/048 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

19/11/0419 November 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 PARTIC OF MORT/CHARGE *****

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 NC INC ALREADY ADJUSTED 29/04/03

View Document

08/05/038 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

22/01/0222 January 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/01/0222 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/0222 January 2002 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

06/09/016 September 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01

View Document

26/02/0126 February 2001 REGISTERED OFFICE CHANGED ON 26/02/01 FROM: 4 BRIGHTS CRESCENT EDINBURGH MIDLOTHIAN EH9 2DB

View Document

26/02/0126 February 2001 NEW SECRETARY APPOINTED

View Document

26/02/0126 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/0126 February 2001 SECRETARY RESIGNED

View Document

26/02/0126 February 2001 ALTER ARTICLES 15/02/01

View Document

26/02/0126 February 2001 ADOPT ARTICLES 15/02/01

View Document

26/02/0126 February 2001 SUB-DIVIDED/RE-DESIG 15/02/01

View Document

26/02/0126 February 2001 £ NC 2000000/4000 15/02/01

View Document

26/02/0126 February 2001 S-DIV 15/02/01

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 NEW SECRETARY APPOINTED

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 SECRETARY RESIGNED

View Document

11/08/0011 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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