About

Registered Number: SC180811
Date of Incorporation: 20/11/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Ochil Cottage, Main Road, Guildtown, Perth, Perthshire, PH2 6BS

 

Arboretum Internationale Ltd was founded on 20 November 1997 and has its registered office in Perth, Perthshire, it's status is listed as "Active". The current directors of the business are listed as Hanson, Brenda Denise, Hanson, Lomond Henry Cecil, Vernon, Keith Lando. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANSON, Lomond Henry Cecil 03 December 2018 - 1
VERNON, Keith Lando 20 November 1997 07 July 1998 1
Secretary Name Appointed Resigned Total Appointments
HANSON, Brenda Denise 25 November 2013 - 1

Filing History

Document Type Date
CS01 - N/A 27 December 2019
AA - Annual Accounts 04 June 2019
CS01 - N/A 03 December 2018
AP01 - Appointment of director 03 December 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 02 September 2015
TM01 - Termination of appointment of director 04 March 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 01 May 2014
SH01 - Return of Allotment of shares 25 November 2013
AR01 - Annual Return 25 November 2013
CH03 - Change of particulars for secretary 25 November 2013
AP03 - Appointment of secretary 25 November 2013
TM02 - Termination of appointment of secretary 25 November 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 28 December 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 30 March 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 03 July 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 09 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2007
363a - Annual Return 23 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2006
AA - Annual Accounts 10 October 2006
363a - Annual Return 13 December 2005
AA - Annual Accounts 21 September 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 27 November 2003
AA - Annual Accounts 23 July 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 08 May 2002
363s - Annual Return 17 December 2001
AA - Annual Accounts 25 April 2001
363s - Annual Return 14 November 2000
287 - Change in situation or address of Registered Office 30 May 2000
AA - Annual Accounts 20 April 2000
363s - Annual Return 30 November 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 10 December 1998
288b - Notice of resignation of directors or secretaries 15 September 1998
287 - Change in situation or address of Registered Office 15 September 1998
288a - Notice of appointment of directors or secretaries 08 December 1997
288b - Notice of resignation of directors or secretaries 08 December 1997
288b - Notice of resignation of directors or secretaries 08 December 1997
288a - Notice of appointment of directors or secretaries 08 December 1997
288a - Notice of appointment of directors or secretaries 08 December 1997
NEWINC - New incorporation documents 20 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.