Loch Carron
Wester-Ross
IV54 8YR
Scotland
Director Name | Mr Julian Robert Howison |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Kelso House Strathcarron Loch Carron Wester-Ross IV54 8YR Scotland |
Secretary Name | Paul Graeme Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(2 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 13 April 2001) |
Role | Company Director |
Correspondence Address | 19 Upper Hall View Northowram Halifax West Yorkshire HX3 7ET |
Secretary Name | Annapurna Deborah Waughray |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2001(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2006) |
Role | Solicitor |
Correspondence Address | 24a Birch Grove Rusholme Manchester Lancashire M14 5JY |
Secretary Name | Annapurna Deborah Waughray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2001(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2006) |
Role | Solicitor |
Correspondence Address | 24a Birch Grove Rusholme Manchester Lancashire M14 5JY |
Director Name | Philip Michael Long |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(4 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | Flat 2 36 Range Road Manchester M16 2DE |
Director Name | Ms Sonal Nagda |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 July 2004(6 years, 1 month after company formation) |
Appointment Duration | 18 years, 10 months (resigned 26 April 2023) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | A602 Natraj Shiv Srishti Complex Link Road Mulund West Maharastra Mumbai 400080 India |
Secretary Name | Ann Marie Flanagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(7 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 09 February 2007) |
Role | Finance Controller |
Correspondence Address | 12 Lymington Close Middleton Manchester Lancashire M24 1JJ |
Secretary Name | Annapurna Deborah Waughray |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2007(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 May 2012) |
Role | Lecturer |
Correspondence Address | 24a Birch Grove Rusholme Manchester Lancashire M14 5JY |
Director Name | Mr Brenden Holt |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(17 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 March 2024) |
Role | Business |
Country of Residence | England |
Correspondence Address | Colony, Jactin House, Suite 1.04, 24 Hood Street Manchester M4 6WX |
Director Name | Mr Philip Michael Long |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(17 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenheys Centre Manchester Science Park Pencroft Way Manchester M15 6JJ |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | arrk.net |
---|---|
Telephone | 0161 2279900 |
Telephone region | Manchester |
Registered Address | Colony, Jactin House, Suite 1.04 24 Hood Street Manchester M4 6WX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
4.5k at £1 | J.r. Long Howison 88.27% Ordinary |
---|---|
380 at £1 | Philip Michael Long 7.50% Ordinary |
150 at £1 | Brenden Holt 2.96% Ordinary |
64 at £1 | David Davis 1.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,422,815 |
Cash | £2,499,087 |
Current Liabilities | £1,361,389 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
18 June 2001 | Delivered on: 25 June 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
15 June 2020 | Registered office address changed from 196 Deansgate Manchester M3 3WF England to 11 Wimborne Avenue, Davyhulme Urmston Manchester M41 0RT on 15 June 2020 (1 page) |
---|---|
20 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
20 December 2019 | Group of companies' accounts made up to 31 March 2019 (21 pages) |
31 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
21 December 2018 | Group of companies' accounts made up to 31 March 2018 (18 pages) |
28 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
20 February 2018 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
1 July 2017 | Satisfaction of charge 1 in full (5 pages) |
1 July 2017 | Satisfaction of charge 1 in full (5 pages) |
26 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
5 April 2017 | Registered office address changed from Greenheys Centre Manchester Science Park Pencroft Way Manchester M15 6JJ to 196 Deansgate Manchester M3 3WF on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from Greenheys Centre Manchester Science Park Pencroft Way Manchester M15 6JJ to 196 Deansgate Manchester M3 3WF on 5 April 2017 (1 page) |
3 January 2017 | Purchase of own shares. (3 pages) |
3 January 2017 | Purchase of own shares. (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 December 2016 | Cancellation of shares. Statement of capital on 4 November 2016
|
14 December 2016 | Cancellation of shares. Statement of capital on 4 November 2016
|
1 December 2016 | Termination of appointment of Philip Michael Long as a director on 4 November 2016 (1 page) |
1 December 2016 | Termination of appointment of Philip Michael Long as a director on 4 November 2016 (1 page) |
14 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
8 June 2016 | Appointment of Mr Philip Michael Long as a director on 1 June 2015 (2 pages) |
8 June 2016 | Appointment of Mr Brenden Holt as a director on 1 June 2015 (2 pages) |
8 June 2016 | Appointment of Mr Philip Michael Long as a director on 1 June 2015 (2 pages) |
8 June 2016 | Appointment of Mr Brenden Holt as a director on 1 June 2015 (2 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
8 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Termination of appointment of Annapurna Waughray as a secretary (1 page) |
22 May 2012 | Termination of appointment of Annapurna Waughray as a secretary (1 page) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Julian Robert Long Howison on 19 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Julian Robert Long Howison on 19 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Sonal Nagda on 19 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Sonal Nagda on 19 May 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
3 February 2009 | Appointment terminated director philip long (1 page) |
3 February 2009 | Appointment terminated director brenden holt (1 page) |
3 February 2009 | Appointment terminated director philip long (1 page) |
3 February 2009 | Appointment terminated director brenden holt (1 page) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 August 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
7 August 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
20 May 2008 | Return made up to 19/05/08; full list of members (5 pages) |
20 May 2008 | Return made up to 19/05/08; full list of members (5 pages) |
19 May 2008 | Director's change of particulars / julian long howison / 01/09/2007 (1 page) |
19 May 2008 | Director's change of particulars / julian long howison / 01/09/2007 (1 page) |
6 March 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
6 March 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
3 July 2007 | Return made up to 19/05/07; full list of members (8 pages) |
3 July 2007 | Return made up to 19/05/07; full list of members (8 pages) |
29 March 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
29 March 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | New secretary appointed (2 pages) |
15 September 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
15 September 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
15 June 2006 | Return made up to 19/05/06; full list of members (9 pages) |
15 June 2006 | Return made up to 19/05/06; full list of members (9 pages) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | Secretary resigned (1 page) |
3 June 2005 | Return made up to 19/05/05; full list of members
|
3 June 2005 | Return made up to 19/05/05; full list of members
|
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
25 May 2004 | Return made up to 19/05/04; full list of members
|
25 May 2004 | Return made up to 19/05/04; full list of members
|
3 December 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
3 December 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
9 June 2003 | Return made up to 03/06/03; full list of members (8 pages) |
9 June 2003 | Return made up to 03/06/03; full list of members (8 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
19 March 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
19 March 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
10 June 2002 | Return made up to 03/06/02; full list of members
|
10 June 2002 | Return made up to 03/06/02; full list of members
|
18 December 2001 | Registered office changed on 18/12/01 from: wilsons park monsall road newton heath manchester M40 8WN (1 page) |
18 December 2001 | Registered office changed on 18/12/01 from: wilsons park monsall road newton heath manchester M40 8WN (1 page) |
28 September 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
28 September 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
25 June 2001 | Particulars of mortgage/charge (3 pages) |
25 June 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2001 | Ad 08/06/01--------- £ si 64@1=64 £ ic 5000/5064 (2 pages) |
22 June 2001 | Ad 08/06/01--------- £ si 64@1=64 £ ic 5000/5064 (2 pages) |
20 June 2001 | Return made up to 03/06/01; full list of members
|
20 June 2001 | Return made up to 03/06/01; full list of members
|
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | Secretary resigned (1 page) |
15 March 2001 | Full accounts made up to 30 June 2000 (9 pages) |
15 March 2001 | Full accounts made up to 30 June 2000 (9 pages) |
10 October 2000 | Resolutions
|
10 October 2000 | Ad 16/09/00--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
10 October 2000 | Ad 16/09/00--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
10 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | £ nc 2000/100000 16/09/00 (1 page) |
10 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | Resolutions
|
10 October 2000 | Secretary resigned (1 page) |
10 October 2000 | £ nc 2000/100000 16/09/00 (1 page) |
10 October 2000 | Secretary resigned (1 page) |
21 September 2000 | Registered office changed on 21/09/00 from: arrowsmith court station approach, broadstone dorset BH18 8AT (1 page) |
21 September 2000 | Registered office changed on 21/09/00 from: arrowsmith court station approach, broadstone dorset BH18 8AT (1 page) |
5 June 2000 | Return made up to 03/06/00; full list of members (6 pages) |
5 June 2000 | Return made up to 03/06/00; full list of members (6 pages) |
30 May 2000 | Company name changed hot air consulting LIMITED\certificate issued on 31/05/00 (2 pages) |
30 May 2000 | Company name changed hot air consulting LIMITED\certificate issued on 31/05/00 (2 pages) |
21 November 1999 | Full accounts made up to 30 June 1999 (9 pages) |
21 November 1999 | Full accounts made up to 30 June 1999 (9 pages) |
14 July 1999 | Return made up to 03/06/99; full list of members (6 pages) |
14 July 1999 | Return made up to 03/06/99; full list of members (6 pages) |
21 June 1998 | New secretary appointed (2 pages) |
21 June 1998 | Director resigned (1 page) |
21 June 1998 | New secretary appointed (2 pages) |
21 June 1998 | Secretary resigned (1 page) |
21 June 1998 | New director appointed (2 pages) |
21 June 1998 | Director resigned (1 page) |
21 June 1998 | New director appointed (2 pages) |
21 June 1998 | Secretary resigned (1 page) |
3 June 1998 | Incorporation (13 pages) |
3 June 1998 | Incorporation (13 pages) |