General information

Name:

Arimaks Ltd

Office Address:

2 Albany Street Edinburgh EH1 3QB Lothian

Number: SC230096

Incorporation date: 2002-04-09

Dissolution date: 2019-12-17

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2002 is the year of the beginning of Arimaks Limited, the firm that was situated at 2 Albany Street, Edinburgh, Lothian. It was created on 2002-04-09. The Companies House Reg No. was SC230096 and the company postal code was EH1 3QB. This company had been present on the British market for seventeen years up until 2019-12-17. Created as Hk Financial, the firm used the name until 2003, at which moment it got changed to Arimaks Limited.

As for this limited company, a variety of director's duties have so far been met by Irene K. and Charles K.. When it comes to these two individuals, Charles K. had been with the limited company for the longest time, having become a vital part of the Management Board 22 years ago.

Executives who controlled the firm include: Charles K. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Irene K. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Arimaks Limited 2003-01-10
  • Hk Financial Limited 2002-04-09

Financial data based on annual reports

Company staff

Irene K.

Role: Director

Appointed: 01 September 2016

Latest update: 7 November 2023

Charles K.

Role: Director

Appointed: 06 December 2002

Latest update: 7 November 2023

People with significant control

Charles K.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Irene K.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 March 2019
Confirmation statement next due date 23 April 2020
Confirmation statement last made up date 09 April 2019
Annual Accounts 24 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 24 July 2013
Annual Accounts 29 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 29 July 2014
Annual Accounts 2 June 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 2 June 2015
Annual Accounts 05 June 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 05 June 2016
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2019-03-31 (AA)
filed on: 3rd, September 2019
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 96020 : Hairdressing and other beauty treatment
17
Company Age

Similar companies nearby

Closest companies