ARRIA DATA2TEXT LIMITED

6 Carden Place, Aberdeen, AB10 1UR, Scotland
StatusACTIVE
Company No.SC355243
CategoryPrivate Limited Company
Incorporated18 Feb 2009
Age15 years, 2 months, 23 days
JurisdictionScotland

SUMMARY

ARRIA DATA2TEXT LIMITED is an active private limited company with number SC355243. It was incorporated 15 years, 2 months, 23 days ago, on 18 February 2009. The company address is 6 Carden Place, Aberdeen, AB10 1UR, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3552430001

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3552430002

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3552430003

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Robert Ferguson

Termination date: 2022-07-13

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2022

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David John Lloyd

Appointment date: 2021-10-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Howard Makeig

Termination date: 2021-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Address

Type: AD01

New address: 6 Carden Place Aberdeen AB10 1UR

Change date: 2020-10-07

Old address: 9th Floor, Macrobert Building, University of Aberdeen Aberdeen AB24 5UA Scotland

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2020

Action Date: 08 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3552430004

Charge creation date: 2020-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-10

Officer name: Mr Anthony Robert Ferguson

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-10

Officer name: Nichola Webb

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-10

Officer name: Ms Sharon Kay Daniels

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Kay Daniels

Termination date: 2018-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-21

Officer name: Ms Nichola Webb

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2017

Action Date: 17 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3552430002

Charge creation date: 2017-03-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2017

Action Date: 17 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-17

Charge number: SC3552430001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2017

Action Date: 17 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3552430003

Charge creation date: 2017-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Sharon Kay Daniels

Appointment date: 2017-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Thornhill

Termination date: 2017-03-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-03-16

Officer name: Mr. Thomas Howard Makeig

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-16

Officer name: Wayne Thornhill

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-08

Officer name: Stuart Rogers

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Address

Type: AD01

New address: 9th Floor, Macrobert Building, University of Aberdeen Aberdeen AB24 5UA

Old address: Meston Building University of Aberdeen Aberdeen AB24 3UE

Change date: 2016-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Francis Small

Termination date: 2016-02-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Wayne Thornhill

Appointment date: 2016-02-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Makeig

Termination date: 2016-02-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Mar 2015

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Thomas Makeig

Appointment date: 2014-11-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Mar 2015

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-11-07

Officer name: Peter John Crawley

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2014

Action Date: 18 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-12-18

Officer name: Ehud Baruch Reiter

Documents

View document PDF

Resolution

Date: 03 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2014

Action Date: 02 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-02

Officer name: Mr Simon Francis Small

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2014

Action Date: 02 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ehud Baruch Reiter

Change date: 2014-04-02

Documents

View document PDF

Certificate change of name company

Date: 23 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed DATA2TEXT LIMITED\certificate issued on 23/01/14

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jan 2014

Action Date: 23 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-23

Old address: Johnstone House 52 -54 Rose Street Aberdeen AB10 1HA

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter John Crawley

Documents

View document PDF

Termination secretary company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Makeig

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne Thornhill

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Thomas Howard Makeig

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Rogers

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Somajajulu Sripada

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Davy

Documents

View document PDF

Termination secretary company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lc Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Irene Bews

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 18 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

New date: 2012-09-30

Made up date: 2013-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Capital allotment shares

Date: 11 May 2012

Action Date: 01 May 2012

Category: Capital

Type: SH01

Date: 2012-05-01

Capital : 125.00 GBP

Documents

View document PDF

Statement of companys objects

Date: 11 May 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 11 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Francis Small

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2011

Action Date: 18 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2010

Action Date: 18 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-18

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2010

Action Date: 17 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Ian Peter Davy

Change date: 2010-02-17

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2010

Action Date: 17 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-17

Officer name: Ehud Baruch Reiter

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2010

Action Date: 17 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Irene Anderson Bews

Change date: 2010-02-17

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2010

Action Date: 17 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-17

Officer name: Somajajulu Gowri Sripada

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2009

Action Date: 15 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-15

Capital : 100 GBP

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 24/09/2009 from c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed lc secretaries LIMITED

Documents

View document PDF

Resolution

Date: 24 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 14/09/09\gbp si 19@1=19\gbp ic 71/90\

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 11/09/09\gbp si 70@1=70\gbp ic 1/71\

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed somajajulu gowri sripada

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed ian peter davy

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed ehud baruch reiter

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary md secretaries LIMITED

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director dominic houlihan

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed irene anderson bews

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director roger connon

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john rutherford

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed professor dominic francis houlihan

Documents

View document PDF

Certificate change of name company

Date: 29 Apr 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pacific shelf 1558 LIMITED\certificate issued on 01/05/09

Documents

View document PDF

Incorporation company

Date: 18 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IAF CORPORATE FINANCE LIMITED

43-44 NEW BOND STREET,MAYFAIR,W1S 2SA

Number:07358046
Status:ACTIVE
Category:Private Limited Company

LITTLEBIGSOULS

15 ARBROATH GARDENS,PETERBOROUGH,PE2 6BS

Number:07048449
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MAURICE CUSHNIE ARCHITECTS LIMITED

LISMORE HOUSE 23 CHURCH STREET,CRAIGAVON,BT62 3LN

Number:NI061700
Status:ACTIVE
Category:Private Limited Company

OMNIS M PROPERTY LTD

THE OLD GRANARY,LAINDON,SS15 4DB

Number:11626865
Status:ACTIVE
Category:Private Limited Company

ROCAP LIMITED

9 WARWICK ROAD,SOUTHEND-ON-SEA,SS1 3BN

Number:11271414
Status:ACTIVE
Category:Private Limited Company

SKANSKA UTILITIES LIMITED

MAPLE CROSS HOUSE,RICKMANSWORTH,WD3 9SW

Number:00752550
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