ARIS PROPERTIES LIMITED

Cairnlea Cairnlea, Hawick, TD9 8PW, Borders, Scotland
StatusACTIVE
Company No.SC042200
CategoryPrivate Limited Company
Incorporated20 May 1965
Age59 years, 1 day
JurisdictionScotland

SUMMARY

ARIS PROPERTIES LIMITED is an active private limited company with number SC042200. It was incorporated 59 years, 1 day ago, on 20 May 1965. The company address is Cairnlea Cairnlea, Hawick, TD9 8PW, Borders, Scotland.



Company Fillings

Change to a person with significant control

Date: 08 Mar 2024

Action Date: 17 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-17

Psc name: Mr James Scott Kerr

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2024

Action Date: 20 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Address

Type: AD01

New address: Cairnlea Appletreehall Hawick Borders TD9 8PW

Change date: 2024-01-22

Old address: 3 the Glebe Ashkirk Selkirk TD7 4PJ Scotland

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Malcolm Preston Kerr

Change date: 2024-01-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-22

Officer name: Mr Malcolm Graham Kerr

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Scott Kerr

Change date: 2024-01-22

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr James Scott Kerr

Change date: 2024-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2023

Action Date: 20 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2022

Action Date: 20 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Address

Type: AD01

New address: 3 the Glebe Ashkirk Selkirk TD7 4PJ

Old address: Fairways 6 East Stewart Place Hawick Roxburghshire TD9 8BQ

Change date: 2021-06-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Scott Kerr

Change date: 2021-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2021

Action Date: 20 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2021

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2020

Action Date: 20 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2018

Action Date: 20 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2018

Action Date: 20 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2017

Action Date: 20 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-20

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2016

Action Date: 20 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isabella Fleming Kerr

Termination date: 2016-01-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2015

Action Date: 20 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2015

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Graham Kerr

Appointment date: 2014-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2015

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Archibald William Kerr

Termination date: 2014-12-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 15 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2014

Action Date: 20 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2013

Action Date: 20 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2012

Action Date: 20 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 15 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-15

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2012

Action Date: 15 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Scott Kerr

Change date: 2011-12-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2011

Action Date: 15 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2011

Action Date: 20 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-20

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Kerr

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2010

Action Date: 20 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2010

Action Date: 15 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-15

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-12

Officer name: Malcolm Preston Kerr

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-12

Officer name: James Scott Kerr

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Sime Kerr

Change date: 2010-01-12

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Archibald William Kerr

Change date: 2010-01-12

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Isabella Fleming Kerr

Change date: 2010-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2009

Action Date: 20 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-20

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2008

Action Date: 20 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-20

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 11/01/08 from: fairways 6 east stewart place hawick borders TD9 8BQ

Documents

View document PDF

Resolution

Date: 11 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2006

Action Date: 20 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-20

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2005

Action Date: 20 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-20

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2004

Action Date: 20 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-20

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2003

Action Date: 20 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-20

Documents

View document PDF

Legacy

Date: 31 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2002

Action Date: 20 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-20

Documents

View document PDF

Legacy

Date: 19 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2001

Action Date: 20 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-20

Documents

View document PDF

Legacy

Date: 09 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/00; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 09/01/01 from: 19 buccleuch street hawick TD9 0HL

Documents

View document PDF

Accounts with accounts type small

Date: 30 Aug 2000

Action Date: 20 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-20

Documents

View document PDF

Legacy

Date: 25 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 1999

Action Date: 20 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-20

Documents

View document PDF

Legacy

Date: 05 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Aug 1998

Action Date: 20 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-20

Documents

View document PDF

Legacy

Date: 04 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Oct 1997

Action Date: 20 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-20

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jan 1997

Action Date: 20 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-20

Documents

View document PDF

Legacy

Date: 18 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 1996

Action Date: 20 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-20

Documents

View document PDF

Legacy

Date: 18 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/95; full list of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 23 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 1994

Action Date: 20 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-20

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 1994

Action Date: 20 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-20

Documents

View document PDF

Legacy

Date: 01 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/93; no change of members

Documents

View document PDF

Legacy

Date: 23 Apr 1993

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 23 Apr 1993

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Accounts with accounts type small

Date: 03 Dec 1992

Action Date: 20 May 1992

Category: Accounts

Type: AA

Made up date: 1992-05-20

Documents

View document PDF

Legacy

Date: 03 Dec 1992

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/92; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 1991

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 1991

Action Date: 20 May 1991

Category: Accounts

Type: AA

Made up date: 1991-05-20

Documents

View document PDF

Legacy

Date: 27 Dec 1990

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/90; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 1990

Action Date: 20 May 1990

Category: Accounts

Type: AA

Made up date: 1990-05-20

Documents

View document PDF

Legacy

Date: 25 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 20/12/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 1990

Action Date: 20 May 1989

Category: Accounts

Type: AA

Made up date: 1989-05-20

Documents

View document PDF

Legacy

Date: 19 Feb 1989

Category: Annual-return

Type: 363

Description: Return made up to 21/12/88; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Feb 1989

Action Date: 20 May 1988

Category: Accounts

Type: AA

Made up date: 1988-05-20

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 1987

Action Date: 20 May 1987

Category: Accounts

Type: AA

Made up date: 1987-05-20

Documents

View document PDF

Legacy

Date: 26 Jun 1987

Category: Annual-return

Type: 363

Description: Return made up to 31/12/86; full list of members

Documents

View document PDF


Some Companies

CHESTERS HAIR LTD

22 HIGH STREET,WOLVERHAMPTON,WV6 8QT

Number:09645300
Status:ACTIVE
Category:Private Limited Company

GMS PRODUCTIONS LTD

2 FREEMASONS COTTAGE MILL ROAD,NORWICH,NR15 2LP

Number:09681648
Status:ACTIVE
Category:Private Limited Company

HAZELWOODS ESTATES LIMITED

16 ALLINGTON ROAD,HARROW,HA2 6AL

Number:10706425
Status:ACTIVE
Category:Private Limited Company

LABEL1 TELEVISION LIMITED

55 NEW OXFORD STREET,LONDON,WC1A 1BS

Number:10381441
Status:ACTIVE
Category:Private Limited Company

MARK JOLLY BUILDING SERVICES LIMITED

TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU

Number:11000593
Status:ACTIVE
Category:Private Limited Company

NEVIN OF EDINBURGH LIMITED

8 SWANFIELD,EDINBURGH,EH6 5RX

Number:SC110349
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source