About

Registered Number: SC336367
Date of Incorporation: 18/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 13 Queen's Road, Aberdeen, AB15 4YL

 

Having been setup in 2008, Arranco 4 Ltd has its registered office in Aberdeen. We do not know the number of employees at the organisation. The company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 28 September 2017
PSC02 - N/A 11 August 2017
PSC07 - N/A 11 August 2017
CH01 - Change of particulars for director 26 May 2017
CS01 - N/A 11 January 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 05 January 2015
TM01 - Termination of appointment of director 02 October 2014
AP01 - Appointment of director 02 October 2014
AA - Annual Accounts 09 July 2014
AP01 - Appointment of director 19 May 2014
TM01 - Termination of appointment of director 19 May 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 13 February 2013
AUD - Auditor's letter of resignation 04 January 2013
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
TM01 - Termination of appointment of director 05 November 2012
TM01 - Termination of appointment of director 05 November 2012
RESOLUTIONS - N/A 01 November 2012
MEM/ARTS - N/A 01 November 2012
MG01s - Particulars of a charge created by a company registered in Scotland 01 November 2012
MG01s - Particulars of a charge created by a company registered in Scotland 01 November 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 01 February 2012
CH01 - Change of particulars for director 24 November 2011
CH01 - Change of particulars for director 24 November 2011
TM01 - Termination of appointment of director 11 October 2011
TM01 - Termination of appointment of director 11 October 2011
AA - Annual Accounts 03 October 2011
AP01 - Appointment of director 14 September 2011
TM01 - Termination of 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
CH01 - Change of particulars for director 10 May 2011
AD01 - Change of registered office address 24 February 2011
AP04 - Appointment of corporate secretary 24 February 2011
TM02 - Termination of appointment of secretary 24 February 2011
AR01 - Annual Return 24 February 2011
AP01 - Appointment of director 14 January 2011
AP01 - Appointment of director 14 January 2011
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
AR01 - Annual Return 15 February 2010
AP01 - Appointment of director 29 November 2009
AP01 - Appointment of director 29 November 2009
TM01 - Termination of appointment of director 29 November 2009
AP01 - Appointment of director 29 November 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 11 February 2009
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 14 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 2008
123 - Notice of increase in nominal capital 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
225 - Change of Accounting Reference Date 08 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 28 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
CERTNM - Change of name certificate 20 March 2008
NEWINC - New incorporation documents 18 January 2008

Mortgages & Charges

Description Date Status Charge by
Security accession deed 24 October 2012 Outstanding

N/A

Floating charge 23 October 2012 Outstanding

N/A

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.