ARATAIM LIMITED
PERTH WOODLANDS GALASHIELS LIMITED AIM ROOFING LIMITED ACCOUNTFLOW LIMITED

Hellopages » Perth and Kinross » Perth and Kinross » PH1 3DU

Company number SC200267
Status Active
Incorporation Date 27 September 1999
Company Type Private Limited Company
Address INCHCAPE HOUSE, INCHCAPE PLACE, NORTH MUIRTON INDUSTRIAL ESTATE, PERTH, PH1 3DU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 27 September 2016 with updates; Appointment of Mr Andrew Morrison as a secretary on 1 September 2016. The most likely internet sites of ARATAIM LIMITED are www.arataim.co.uk, and www.arataim.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Arataim Limited is a Private Limited Company. The company registration number is SC200267. Arataim Limited has been working since 27 September 1999. The present status of the company is Active. The registered address of Arataim Limited is Inchcape House Inchcape Place North Muirton Industrial Estate Perth Ph1 3du. . MORRISON, Andrew is a Secretary of the company. MORRISON, Andrew Irving is a Director of the company. RENNIE, Albert is a Director of the company. Secretary GLANAS, Stephen has been resigned. Secretary MCGILL, Alasdair Iain has been resigned. Secretary MORRISON, Mairi has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MCGILL, Alasdair Iain has been resigned. Director SCRIMGEOUR, Charles Philip has been resigned. Director TETSILL, Alister has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MORRISON, Andrew
Appointed Date: 01 September 2016

Director
MORRISON, Andrew Irving
Appointed Date: 07 September 2001
74 years old

Director
RENNIE, Albert
Appointed Date: 05 April 2002
78 years old

Resigned Directors

Secretary
GLANAS, Stephen
Resigned: 16 August 2015
Appointed Date: 18 October 2004

Secretary
MCGILL, Alasdair Iain
Resigned: 07 September 2001
Appointed Date: 01 October 1999

Secretary
MORRISON, Mairi
Resigned: 18 October 2004
Appointed Date: 07 September 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 01 October 1999
Appointed Date: 27 September 1999

Director
MCGILL, Alasdair Iain
Resigned: 07 September 2001
Appointed Date: 01 October 1999
56 years old

Director
SCRIMGEOUR, Charles Philip
Resigned: 04 April 2002
Appointed Date: 01 October 1999
58 years old

Director
TETSILL, Alister
Resigned: 08 August 2013
Appointed Date: 05 April 2002
70 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 01 October 1999
Appointed Date: 27 September 1999

Persons With Significant Control

Andrew Irving Morrison
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Albert Rennie
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARATAIM LIMITED Events

18 Apr 2017
Total exemption small company accounts made up to 31 July 2016
19 Oct 2016
Confirmation statement made on 27 September 2016 with updates
08 Sep 2016
Appointment of Mr Andrew Morrison as a secretary on 1 September 2016
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
30 Sep 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 4

...
... and 70 more events
14 Oct 1999
New director appointed
14 Oct 1999
New director appointed
14 Oct 1999
New secretary appointed
14 Oct 1999
Registered office changed on 14/10/99 from: 24 great king street edinburgh midlothian EH3 6QN
27 Sep 1999
Incorporation

ARATAIM LIMITED Charges

12 September 2013
Charge code SC20 0267 0003
Delivered: 20 September 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Formerly known as smiths lounge now the courtyard 23…
26 July 2013
Charge code SC20 0267 0002
Delivered: 30 July 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
25 April 2002
Standard security
Delivered: 30 April 2002
Status: Satisfied on 12 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The woodlands house hotel, windyknowe road, galashiels.