ARNISTON DEVELOPMENTS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7HF

Company number SC236005
Status Active
Incorporation Date 28 August 2002
Company Type Private Limited Company
Address MCLAUGHLIN CROLLA LLP, 44 MELVILLE STREET, EDINBURGH, EH3 7HF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 26 August 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of ARNISTON DEVELOPMENTS LIMITED are www.arnistondevelopments.co.uk, and www.arniston-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Arniston Developments Limited is a Private Limited Company. The company registration number is SC236005. Arniston Developments Limited has been working since 28 August 2002. The present status of the company is Active. The registered address of Arniston Developments Limited is Mclaughlin Crolla Llp 44 Melville Street Edinburgh Eh3 7hf. . SPANNER, Richard Timothy is a Secretary of the company. SPANNER, Evelyn is a Director of the company. SPANNER, Richard Timothy is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SPANNER, Richard Timothy
Appointed Date: 28 August 2002

Director
SPANNER, Evelyn
Appointed Date: 28 August 2002
68 years old

Director
SPANNER, Richard Timothy
Appointed Date: 28 August 2002
65 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 28 August 2002
Appointed Date: 28 August 2002

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 28 August 2002
Appointed Date: 28 August 2002

Persons With Significant Control

Mr Richard Timothy Spanner
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Evelyn Spanner
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARNISTON DEVELOPMENTS LIMITED Events

29 Aug 2016
Confirmation statement made on 26 August 2016 with updates
18 Aug 2016
Total exemption small company accounts made up to 28 February 2016
28 Oct 2015
Total exemption small company accounts made up to 28 February 2015
05 Oct 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2

17 Sep 2014
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2

...
... and 37 more events
19 Sep 2003
New secretary appointed;new director appointed
19 Sep 2003
Ad 28/08/02--------- £ si 2@1=2 £ ic 2/4
29 Aug 2002
Director resigned
29 Aug 2002
Secretary resigned
28 Aug 2002
Incorporation

ARNISTON DEVELOPMENTS LIMITED Charges

28 September 2006
Standard security
Delivered: 29 September 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 10/22 pilrig heights, edinburgh MID85659.
14 June 2006
Standard security
Delivered: 17 June 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 11 (1F1) temple park crescent, edinburgh.
13 June 2006
Floating charge
Delivered: 22 June 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
31 October 2005
Standard security
Delivered: 2 November 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The dwellinghouse known as flat sixteen forming the…