General information

Name:

Arran Aromatics Ltd

Office Address:

12 King Street LS1 2HL Leeds

Number: 08399920

Incorporation date: 2013-02-12

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 08399920 11 years ago, Arran Aromatics Limited is a Private Limited Company. The business latest office address is 12 King Street, Leeds. Started as Endless Newco 2, the company used the name until March 6, 2017, then it was changed to Arran Aromatics Limited. This enterprise's SIC and NACE codes are 32990 meaning Other manufacturing n.e.c.. The business latest filed accounts documents describe the period up to 28th February 2023 and the most recent confirmation statement was submitted on 7th February 2023.

Currently, the directors chosen by this firm are as follow: Andrew R. assigned to lead the company in 2020 in March, Mark P. assigned to lead the company in 2019 in April and Kevin M. assigned to lead the company on April 1, 2019.

The companies that control this firm are as follows: Arran (Scotland) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Isle Of Arran at Brodick, KA27 8DD and was registered as a PSC under the registration number Sc559445.

  • Previous company's names
  • Arran Aromatics Limited 2017-03-06
  • Endless Newco 2 Limited 2013-02-12

Financial data based on annual reports

Company staff

Andrew R.

Role: Director

Appointed: 01 March 2020

Latest update: 21 April 2024

Mark P.

Role: Director

Appointed: 01 April 2019

Latest update: 21 April 2024

Kevin M.

Role: Director

Appointed: 01 April 2019

Latest update: 21 April 2024

People with significant control

Arran (Scotland) Limited
Address: Home Farm House Brodick, Isle Of Arran, KA27 8DD, Scotland
Legal authority Scotland
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc559445
Notified on 6 March 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Endless Iv (Gp) Lp As General Partner Of Endless Fund Iv A Lp
Address: 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland
Legal authority Scotland
Legal form Limited Partnership
Country registered Scotland
Place registered Companies House
Registration number Sl018349
Notified on 3 March 2017
Ceased on 6 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Endless Iv (Gp) Lp As General Partner Of Endless Fund Iv B Lp
Address: 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland
Legal authority Scotland
Legal form Limited Partnership
Country registered Scotland
Place registered Companies House
Registration number Sl018349
Notified on 3 March 2017
Ceased on 6 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Endless Iv (Gp) Lp As General Partner Of Endless Fund Iv A Lp
Address: 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland
Legal authority Scotland
Legal form Limited Partnership
Country registered Scotland
Place registered Companies House
Registration number Sl018349
Notified on 6 March 2017
Ceased on 6 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Garry W.
Notified on 6 April 2016
Ceased on 3 March 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Darren F.
Notified on 6 April 2016
Ceased on 3 March 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 21 February 2024
Confirmation statement last made up date 07 February 2023
Annual Accounts 25 November 2014
Start Date For Period Covered By Report 2013-02-12
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 25 November 2014
Annual Accounts 9 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 9 November 2015
Annual Accounts 23 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 23 November 2016
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-28
Annual Accounts
Start Date For Period Covered By Report 2020-02-29
End Date For Period Covered By Report 2021-02-28
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 2022-02-28
Annual Accounts
Start Date For Period Covered By Report 2022-03-01
End Date For Period Covered By Report 2023-02-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Wednesday 7th February 2024 (CS01)
filed on: 19th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
11
Company Age

Closest Companies - by postcode