ARRANCO 2 LIMITED
EDINBURGH MM&S (5305) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 2DZ

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

Director
GLEN, Andrew Lundie
Appointed Date: 01 September 2011
61 years old

Director
PINCHBECK, Robin Hunter
Appointed Date: 25 November 2009
72 years old

Director
SEDGE, Douglas Alan
Appointed Date: 25 November 2009
69 years old

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
ALEXANDER, Benjamin Charles
Resigned: 26 September 2011
Appointed Date: 31 March 2008
57 years old

Director
BANNISTER, Adrian John
Resigned: 05 August 2010
Appointed Date: 14 March 2008
60 years old

Director
BRAYSHAW, Martin John
Resigned: 15 November 2012
Appointed Date: 10 January 2011
70 years old

Director
HOWARTH, Leigh James
Resigned: 31 August 2011
Appointed Date: 10 January 2011
61 years old

Director
JORDAN, John Robert
Resigned: 25 November 2009
Appointed Date: 14 March 2008
68 years old

Director
SLATER, Iain Robert
Resigned: 26 September 2011
Appointed Date: 09 July 2010
58 years old

Director
THOMSON, Graham
Resigned: 30 June 2010
Appointed Date: 25 November 2009
66 years old

Director
WILDIG, Simon Roger
Resigned: 09 July 2010
Appointed Date: 31 March 2008
67 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
  • GBP 83,772

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

ARRANCO 2 LIMITED Charges

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…