About

Registered Number: SC333601
Date of Incorporation: 07/11/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2019 (5 years and 4 months ago)
Registered Address: C/O Ernst & Young Llp, Atria One, 144 Morrison Street, Edinburgh, EH3 8EX

 

Having been setup in 2007, Arranco 1 Ltd has its registered office in Edinburgh, it's status is listed as "Dissolved". We don't currently know the number of employees at the organisation. There are no directors listed for Arranco 1 Ltd at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 January 2019
4.26(Scot) - N/A 24 October 2018
AD01 - Change of registered office address 21 December 2017
AUD - Auditor's letter of resignation 04 January 2013
AR01 - Annual Return 10 December 2012
RESOLUTIONS - N/A 05 December 2012
AD01 - Change of registered office address 05 December 2012
TM01 - Termination of appointment of director 16 November 2012
TM01 - Termination of appointment of director 16 November 2012
TM02 - Termination of appointment of secretary 13 November 2012
AP04 - Appointment of corporate secretary 13 November 2012
AD01 - Change of registered office address 13 November 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 12 November 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 12 November 2012
CERTNM - Change of name certificate 29 October 2012
RESOLUTIONS - N/A 29 October 2012
RP04 - N/A 06 July 2012
SH01 - Return of Allotment of shares 06 July 2012
RP04 - N/A 26 June 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 01 December 2011
CH01 - Change of particulars for director 24 November 2011
CH01 - Change of particulars for director 24 November 2011
TM01 - Termination of appointment of director 12 October 2011
TM01 - Termination of appointment of director 12 October 2011
AA - Annual Accounts 03 October 2011
TM01 - Termination of appointment of director 14 September 2011
AP01 - Appointment of director 14 September 2011
CH01 - Change of particulars for director 10 May 2011
CH01 - Change of particulars for director 10 May 2011
CH01 - Change of particulars for director 10 May 2011
AP01 - Appointment of director 08 April 2011
TM02 - Termination of appointment of secretary 24 February 2011
AD01 - Change of registered office address 24 February 2011
AP04 - Appointment of corporate secretary 24 February 2011
AP01 - Appointment of director 14 January 2011
AP01 - Appointment of director 14 January 2011
AR01 - Annual Return 23 December 2010
CH01 - Change of particulars for director 23 November 2010
CH01 - Change of particulars for director 23 November 2010
CH01 - Change of particulars for director 23 November 2010
CH01 - Change of particulars for director 23 November 2010
CH01 - Change of particulars for director 23 November 2010
TM01 - Termination of appointment of director 09 September 2010
AA - Annual Accounts 13 August 2010
AP01 - Appointment of director 14 July 2010
TM01 - Termination of appointment of director 14 July 2010
CH01 - Change of particulars for director 08 July 2010
TM01 - Termination of appointment of director 07 July 2010
RESOLUTIONS - N/A 08 April 2010
RESOLUTIONS - N/A 08 April 2010
CERTNM - Change of name certificate 15 January 2010
RESOLUTIONS - N/A 15 January 2010
AR01 - Annual Return 02 December 2009
TM01 - Termination of appointment of director 29 November 2009
AP01 - Appointment of director 29 November 2009
AP01 - Appointment of director 29 November 2009
AA - Annual Accounts 03 September 2009
363a - Annual Return 26 November 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 May 2008
410(Scot) - N/A 18 April 2008
466(Scot) - N/A 18 April 2008
466(Scot) - N/A 18 April 2008
410(Scot) - N/A 16 April 2008
RESOLUTIONS - N/A 11 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 April 2008
123 - Notice of increase in nominal capital 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
225 - Change of Accounting Reference Date 01 April 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
225 - Change of Accounting Reference Date 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
MEM/ARTS - N/A 14 March 2008
CERTNM - Change of name certificate 13 March 2008
NEWINC - New incorporation documents 07 November 2007

Mortgages & Charges

Description Date Status Charge by
Floating charge 31 March 2008 Fully Satisfied

N/A

Group debenture 31 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.