ARKAY IMAGING LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH6 5EQ

Company number SC306266
Status Active
Incorporation Date 2 August 2006
Company Type Private Limited Company
Address 228 LEITH WALK, EDINBURGH, EH6 5EQ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 2 August 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of ARKAY IMAGING LIMITED are www.arkayimaging.co.uk, and www.arkay-imaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Arkay Imaging Limited is a Private Limited Company. The company registration number is SC306266. Arkay Imaging Limited has been working since 02 August 2006. The present status of the company is Active. The registered address of Arkay Imaging Limited is 228 Leith Walk Edinburgh Eh6 5eq. . KAVANAGH, Grant Alexander is a Secretary of the company. KAVANAGH, Grant Alexander is a Director of the company. RUDLAND, Alan David is a Director of the company. Secretary DOBSON, Terence Kenneth, Reverend has been resigned. Secretary RUDLAND, Alan David has been resigned. Secretary PEMEX SERVICES LIMITED has been resigned. Director DOBSON, Terence Kenneth, Reverend has been resigned. Nominee Director AMERSHAM SERVICES LIMITED has been resigned. Director PEMEX SERVICES LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
KAVANAGH, Grant Alexander
Appointed Date: 30 June 2011

Director
KAVANAGH, Grant Alexander
Appointed Date: 30 June 2011
58 years old

Director
RUDLAND, Alan David
Appointed Date: 02 August 2006
61 years old

Resigned Directors

Secretary
DOBSON, Terence Kenneth, Reverend
Resigned: 30 June 2011
Appointed Date: 09 August 2006

Secretary
RUDLAND, Alan David
Resigned: 09 August 2006
Appointed Date: 02 August 2006

Secretary
PEMEX SERVICES LIMITED
Resigned: 02 August 2006
Appointed Date: 02 August 2006

Director
DOBSON, Terence Kenneth, Reverend
Resigned: 30 June 2011
Appointed Date: 28 August 2006
82 years old

Nominee Director
AMERSHAM SERVICES LIMITED
Resigned: 02 August 2006
Appointed Date: 02 August 2006

Director
PEMEX SERVICES LIMITED
Resigned: 02 August 2006
Appointed Date: 02 August 2006

Persons With Significant Control

Mr Alan David Rudland
Notified on: 1 August 2016
61 years old
Nature of control: Ownership of shares – 75% or more

Mr Grant Alexander Kavanagh
Notified on: 1 August 2016
58 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

ARKAY IMAGING LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Aug 2016
Confirmation statement made on 2 August 2016 with updates
02 Apr 2016
Compulsory strike-off action has been discontinued
30 Mar 2016
Total exemption small company accounts made up to 31 December 2014
05 Jan 2016
First Gazette notice for compulsory strike-off
...
... and 27 more events
03 Aug 2006
Registered office changed on 03/08/06 from: 228 leith walk edinburgh EH6 5EQ
03 Aug 2006
Director resigned
03 Aug 2006
Secretary resigned
03 Aug 2006
Director resigned
02 Aug 2006
Incorporation