About

Registered Number: SC317577
Date of Incorporation: 01/03/2007 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/06/2018 (6 years and 9 months ago)
Registered Address: 49 Osnaburgh Court, Dairsie, Fife, KY15 4SU

 

Established in 2007, Aria Technologies Ltd are based in Dairsie in Fife. There are 6 directors listed as Hernandez Sola, Guillem, Mccullough, Hugo Paul, Whaley, Philippa Isobel, Gibbs, Philip Andrew, Halford, Martin, Murray, Alan Thomas for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERNANDEZ SOLA, Guillem 06 February 2015 - 1
MCCULLOUGH, Hugo Paul 06 February 2015 - 1
GIBBS, Philip Andrew 03 September 2010 16 October 2014 1
HALFORD, Martin 19 September 2011 05 July 2012 1
MURRAY, Alan Thomas 03 September 2010 17 July 2013 1
Secretary Name Appointed Resigned Total Appointments
WHALEY, Philippa Isobel 03 October 2011 26 March 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 June 2018
DISS16(SOAS) - N/A 16 May 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
AR01 - Annual Return 26 March 2015
TM02 - Termination of appointment of secretary 26 March 2015
AP01 - Appointment of director 06 February 2015
AP01 - Appointment of director 06 February 2015
AA - Annual Accounts 05 January 2015
CERTNM - Change of name certificate 03 November 2014
CH01 - Change of particulars for director 03 November 2014
CH03 - Change of particulars for secretary 01 November 2014
TM01 - Termination of appointment of director 01 November 2014
AD01 - Change of registered office address 21 October 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 10 December 2013
TM01 - Termination of appointment of director 23 July 2013
TM01 - Termination of appointment of director 23 July 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 19 July 2012
TM01 - Termination of appointment of director 12 July 2012
RESOLUTIONS - N/A 18 October 2011
AP01 - Appointment of director 18 October 2011
SH08 - Notice of name or other designation of class of shares 18 October 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 October 2011
AP03 - Appointment of secretary 12 October 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 06 October 2010
SH01 - Return of Allotment of shares 06 October 2010
RESOLUTIONS - N/A 06 September 2010
AP01 - Appointment of director 06 September 2010
AP01 - Appointment of director 06 September 2010
SH10 - Notice of particulars of variation of rights attached to shares 06 September 2010
SH08 - Notice of name or other designation of class of shares 06 September 2010
AR01 - Annual Return 10 August 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 22 October 2008
MEM/ARTS - N/A 16 September 2008
CERTNM - Change of name certificate 09 September 2008
287 - Change in situation or address of Registered Office 20 August 2008
288a - Notice of appointment of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
NEWINC - New incorporation documents 01 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.