ARATAC HOCKEY LIMITED
BONNYRIGG DITA (UK) LIMITED

Hellopages » Midlothian » Midlothian » EH19 3HY

Company number SC130125
Status Active
Incorporation Date 21 February 1991
Company Type Private Limited Company
Address UNIT 2, DALHOUSIE BUSINESS PARK, CARRINGTON ROAD, BONNYRIGG, EH19 3HY
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ARATAC HOCKEY LIMITED are www.aratachockey.co.uk, and www.aratac-hockey.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Brunstane Rail Station is 5.6 miles; to Edinburgh Rail Station is 7.3 miles; to Haymarket Rail Station is 7.6 miles; to Prestonpans Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aratac Hockey Limited is a Private Limited Company. The company registration number is SC130125. Aratac Hockey Limited has been working since 21 February 1991. The present status of the company is Active. The registered address of Aratac Hockey Limited is Unit 2 Dalhousie Business Park Carrington Road Bonnyrigg Eh19 3hy. . SUTHERLAND, Eleanor Barbara is a Secretary of the company. SUTHERLAND, Christopher is a Director of the company. SUTHERLAND, Eleanor Barbara is a Director of the company. Secretary SMYTH, Mark Andrew has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BRYDEN, Margaret Mary has been resigned. Director SUTHERLAND, Christina Gregg has been resigned. Director SUTHERLAND, David James has been resigned. Director SUTHERLAND, Eleanor has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
SUTHERLAND, Eleanor Barbara
Appointed Date: 22 March 1991

Director
SUTHERLAND, Christopher
Appointed Date: 21 February 1991
75 years old

Director
SUTHERLAND, Eleanor Barbara
Appointed Date: 23 September 1997
71 years old

Resigned Directors

Secretary
SMYTH, Mark Andrew
Resigned: 22 March 1991
Appointed Date: 21 February 1991

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 21 February 1991
Appointed Date: 21 February 1991

Director
BRYDEN, Margaret Mary
Resigned: 23 September 1997
Appointed Date: 22 March 1991
105 years old

Director
SUTHERLAND, Christina Gregg
Resigned: 23 September 1997
Appointed Date: 22 March 1991
99 years old

Director
SUTHERLAND, David James
Resigned: 22 March 1991
Appointed Date: 21 February 1991
106 years old

Director
SUTHERLAND, Eleanor
Resigned: 22 March 1991
Appointed Date: 21 February 1991
71 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 21 February 1991
Appointed Date: 21 February 1991

Persons With Significant Control

Mr Christopher Sutherland
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Eleanor Barbara Sutherland
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARATAC HOCKEY LIMITED Events

28 Mar 2017
Total exemption full accounts made up to 31 December 2016
01 Feb 2017
Confirmation statement made on 27 January 2017 with updates
17 Aug 2016
Total exemption small company accounts made up to 31 December 2015
02 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100

08 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 73 more events
21 Mar 1991
Director resigned;new director appointed

21 Mar 1991
New director appointed

15 Mar 1991
Company name changed dita LIMITED\certificate issued on 18/03/91
21 Feb 1991
Certificate of incorporation
21 Feb 1991
Incorporation

ARATAC HOCKEY LIMITED Charges

24 June 2011
Bond & floating charge
Delivered: 5 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
25 August 2004
Floating charge
Delivered: 2 September 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
2 June 1992
Floating charge
Delivered: 3 June 1992
Status: Satisfied on 3 November 2005
Persons entitled: Allied Irish Banks PLC
Description: Undertaking and all property and assets present and future…