About

Registered Number: SC337199
Date of Incorporation: 04/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Tormore Cottage, Machrie, Isle Of Arran, North Ayrshire, KA27 8DX,

 

Arran Energy Ltd was founded on 04 February 2008 and has its registered office in Isle Of Arran, North Ayrshire, it's status at Companies House is "Active". We don't know the number of employees at this company. Kang, Seonyoung, Smith, Angus, Mulholland, Duncan Macdonald, Mulholland, Isobel, Ranaldi, Guy Martin, Smith, Robert Anderson, Mulholland, Duncan Macdonald are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Angus 04 February 2008 - 1
MULHOLLAND, Duncan Macdonald 01 May 2014 01 August 2016 1
Secretary Name Appointed Resigned Total Appointments
KANG, Seonyoung 20 November 2017 - 1
MULHOLLAND, Duncan Macdonald 10 January 2014 01 August 2016 1
MULHOLLAND, Isobel 01 August 2016 20 November 2017 1
RANALDI, Guy Martin 06 October 2009 10 January 2014 1
SMITH, Robert Anderson 04 February 2008 06 October 2009 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 26 November 2019
CH01 - Change of particulars for director 16 August 2019
PSC04 - N/A 16 August 2019
CS01 - N/A 15 August 2019
PSC04 - N/A 13 February 2019
CH01 - Change of particulars for director 13 February 2019
AD01 - Change of registered office address 31 January 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 14 September 2018
PSC04 - N/A 14 September 2018
SH01 - Return of Allotment of shares 12 January 2018
AA - Annual Accounts 30 November 2017
SH01 - Return of Allotment of shares 20 November 2017
TM02 - Termination of appointment of secretary 20 November 2017
AP03 - Appointment of secretary 20 November 2017
CS01 - N/A 07 September 2017
AD01 - Change of registered office address 21 April 2017
AA - Annual Accounts 30 November 2016
CH01 - Change of particulars for director 05 October 2016
CS01 - N/A 07 September 2016
SH01 - Return of Allotment of shares 17 August 2016
AP03 - Appointment of secretary 15 August 2016
TM01 - Termination of appointment of director 15 August 2016
TM02 - Termination of appointment of secretary 15 August 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 25 November 2015
AR01 - Annual Return 16 December 2014
CH03 - Change of particulars for secretary 01 December 2014
AA - Annual Accounts 28 November 2014
AD01 - Change of registered office address 06 November 2014
SH01 - Return of Allotment of shares 02 May 2014
SH01 - Return of Allotment of shares 02 May 2014
AP01 - Appointment of director 02 May 2014
CH01 - Change of particulars for director 02 May 2014
CH01 - Change of particulars for director 02 May 2014
AR01 - Annual Return 13 February 2014
SH01 - Return of Allotment of shares 10 January 2014
CH01 - Change of particulars for director 10 January 2014
TM02 - Termination of appointment of secretary 10 January 2014
AP03 - Appointment of secretary 10 January 2014
CH01 - Change of particulars for director 10 January 2014
AD01 - Change of registered office address 10 January 2014
AA - Annual Accounts 28 November 2013
CH01 - Change of particulars for director 26 March 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AP03 - Appointment of secretary 18 May 2010
AA - Annual Accounts 03 December 2009
TM02 - Termination of appointment of secretary 02 December 2009
363a - Annual Return 02 April 2009
MEM/ARTS - N/A 01 September 2008
CERTNM - Change of name certificate 26 August 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
287 - Change in situation or address of Registered Office 05 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
NEWINC - New incorporation documents 04 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.