ARAKIN LIMITED
GLASGOW

Hellopages » South Lanarkshire » South Lanarkshire » G75 0YL

Company number SC061475
Status Active
Incorporation Date 12 January 1977
Company Type Private Limited Company
Address GLEN DRUMMOND FA LLP, 12 CARRON PLACE, KELVIN INDUSTRIAL ESTATE, EAST KILBRIDE, GLASGOW, SCOTLAND, G75 0YL
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 ninety-nine events have happened. The last three records are Director's details changed for Andrew Mckinlay (Snr) Mcnamara on 23 March 2017; Director's details changed for Jeanette Mcnamara on 23 March 2017; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of ARAKIN LIMITED are www.arakin.co.uk, and www.arakin.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and nine months. Arakin Limited is a Private Limited Company. The company registration number is SC061475. Arakin Limited has been working since 12 January 1977. The present status of the company is Active. The registered address of Arakin Limited is Glen Drummond Fa Llp 12 Carron Place Kelvin Industrial Estate East Kilbride Glasgow Scotland G75 0yl. . MCNAMARA, Andrew Mckinlay is a Secretary of the company. MCNAMARA, Andrew is a Director of the company. MCNAMARA, Janette Millar is a Director of the company. Secretary MCNAMARA, Janette Miller has been resigned. Director DAILLY, Tracey has been resigned. Director MCNAMARA, Andrew Mckinlay has been resigned. Director MCNAMARA, Janette Miller has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCNAMARA, Andrew Mckinlay
Appointed Date: 31 December 2002

Director
MCNAMARA, Andrew
Appointed Date: 01 January 2008
83 years old

Director
MCNAMARA, Janette Millar
Appointed Date: 01 January 2008
82 years old

Resigned Directors

Secretary
MCNAMARA, Janette Miller
Resigned: 28 February 2003

Director
DAILLY, Tracey
Resigned: 31 December 2009
Appointed Date: 11 January 2001
56 years old

Director
MCNAMARA, Andrew Mckinlay
Resigned: 11 January 2000
83 years old

Director
MCNAMARA, Janette Miller
Resigned: 28 February 2003
82 years old

Persons With Significant Control

Mr Robert Mcnamara
Notified on: 7 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Mcnamara (Jnr)
Notified on: 7 April 2016
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ARAKIN LIMITED Events

05 Apr 2017
Director's details changed for Andrew Mckinlay (Snr) Mcnamara on 23 March 2017
05 Apr 2017
Director's details changed for Jeanette Mcnamara on 23 March 2017
27 Feb 2017
Confirmation statement made on 31 December 2016 with updates
07 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 5,000

...
... and 89 more events
27 Apr 1987
Return made up to 31/12/86; full list of members

12 May 1986
Return made up to 31/12/85; full list of members

18 Mar 1986
Accounts made up to 31 December 1984
25 Jul 1985
Accounts made up to 31 December 1983
13 Jun 1984
Accounts made up to 31 December 1982

ARAKIN LIMITED Charges

23 April 2008
Standard security
Delivered: 29 April 2008
Status: Satisfied on 10 November 2012
Persons entitled: The Joint Liquidators of the Company
Description: 1305 shettleston road, glasgow lying on the north east side…
22 October 1998
Standard security
Delivered: 4 November 1998
Status: Outstanding
Persons entitled: The Trustees of Arakin Limited Executive Pension Scheme
Description: 60% of the atrium,137 glover street,perth.
6 February 1997
Standard security
Delivered: 6 February 1997
Status: Satisfied on 10 November 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: The atrium,137 glover street,perth.
6 February 1997
Standard security
Delivered: 6 February 1997
Status: Satisfied on 10 November 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Halfords superstore,1305 shettleston…
13 July 1993
Standard security
Delivered: 16 July 1993
Status: Satisfied on 10 November 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Campsie house, 17 park circus place, glasgow.
14 May 1986
Standard security
Delivered: 19 March 1992
Status: Satisfied on 10 November 2012
Persons entitled: Scottish Development Agency
Description: Ground south east side of annick street, shettleston…
1 December 1980
Standard security
Delivered: 16 December 1980
Status: Satisfied on 1 August 1995
Persons entitled: Clydesdale Bank Public Limited Company
Description: Plot of ground existing to 2 acres in the parish of…
16 July 1980
Floating charge
Delivered: 25 July 1980
Status: Satisfied on 10 November 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…