Company number SC333602
Status Liquidation
Incorporation Date 7 November 2007
Company Type Private Limited Company
Address ERNST & YOUNG LLP, TEN, GEORGE STREET, EDINBURGH, EH2 2DZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration sixty-seven events have happened. The last three records are Auditor's resignation; Annual return made up to 7 November 2012 with full list of shareholders
Statement of capital on 2012-12-10
GBP 83,772
; Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 5 December 2012. The most likely internet sites of ARRANCO 2 LIMITED are www.arranco2.co.uk, and www.arranco-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Arranco 2 Limited is a Private Limited Company.
The company registration number is SC333602. Arranco 2 Limited has been working since 07 November 2007.
The present status of the company is Liquidation. The registered address of Arranco 2 Limited is Ernst Young Llp Ten George Street Edinburgh Eh2 2dz. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. GLEN, Andrew Lundie is a Director of the company. PINCHBECK, Robin Hunter is a Director of the company. SEDGE, Douglas Alan is a Director of the company. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Secretary MD SECRETARIES LIMITED has been resigned. Director ALEXANDER, Benjamin Charles has been resigned. Director BANNISTER, Adrian John has been resigned. Director BRAYSHAW, Martin John has been resigned. Director HOWARTH, Leigh James has been resigned. Director JORDAN, John Robert has been resigned. Director SLATER, Iain Robert has been resigned. Director THOMSON, Graham has been resigned. Director WILDIG, Simon Roger has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 05 November 2012
Resigned Directors
Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 07 February 2011
Appointed Date: 07 November 2007
Secretary
MD SECRETARIES LIMITED
Resigned: 05 November 2012
Appointed Date: 15 February 2011
Director
THOMSON, Graham
Resigned: 30 June 2010
Appointed Date: 25 November 2009
66 years old
Nominee Director
VINDEX LIMITED
Resigned: 14 March 2008
Appointed Date: 07 November 2007
Nominee Director
VINDEX SERVICES LIMITED
Resigned: 14 March 2008
Appointed Date: 07 November 2007
ARRANCO 2 LIMITED Events
04 Jan 2013
Auditor's resignation
10 Dec 2012
Annual return made up to 7 November 2012 with full list of shareholders
Statement of capital on 2012-12-10
05 Dec 2012
Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 5 December 2012
05 Dec 2012
Resolutions
-
LRESSP ‐
Special resolution to wind up
16 Nov 2012
Termination of appointment of Martin Brayshaw as a director
...
... and 57 more events
19 Mar 2008
Appointment terminated director vindex LIMITED
19 Mar 2008
Appointment terminated director vindex services LIMITED
14 Mar 2008
Memorandum and Articles of Association
13 Mar 2008
Company name changed mm&s (5305) LIMITED\certificate issued on 13/03/08
07 Nov 2007
Incorporation
31 March 2008
Floating charge
Delivered: 18 April 2008
Status: Satisfied
on 9 November 2012
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
31 March 2008
Group debenture
Delivered: 16 April 2008
Status: Satisfied
on 9 November 2012
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 2008
Bond & floating charge
Delivered: 8 April 2008
Status: Satisfied
on 26 October 2012
Persons entitled: Close Investment Partners Limited
Description: Undertaking & all property & assets present & future…