Arranco 3 Limited ABERDEEN


Arranco 3 started in year 2007 as Private Limited Company with registration number SC333603. The Arranco 3 company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Aberdeen at 13 Queen's Road. Postal code: AB15 4YL. Since 2008-03-13 Arranco 3 Limited is no longer carrying the name MM&S (5306).

The company has 2 directors, namely Matthew C., David B.. Of them, Matthew C., David B. have been with the company the longest, being appointed on 17 May 2023. As of 14 May 2024, there were 13 ex directors - Neil J., Stewart M. and others listed below. There were no ex secretaries.

Arranco 3 Limited Address / Contact

Office Address 13 Queen's Road
Town Aberdeen
Post code AB15 4YL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC333603
Date of Incorporation Wed, 7th Nov 2007
Industry Non-trading company
End of financial Year 31st August
Company age 17 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Matthew C.

Position: Director

Appointed: 17 May 2023

David B.

Position: Director

Appointed: 17 May 2023

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 05 November 2012

Neil J.

Position: Director

Appointed: 17 September 2014

Resigned: 17 May 2023

Stewart M.

Position: Director

Appointed: 07 April 2014

Resigned: 17 May 2023

Andrew G.

Position: Director

Appointed: 01 September 2011

Resigned: 17 September 2014

Md Secretaries Limited

Position: Corporate Secretary

Appointed: 15 February 2011

Resigned: 05 November 2012

Martin B.

Position: Director

Appointed: 10 January 2011

Resigned: 24 October 2012

Leigh H.

Position: Director

Appointed: 10 January 2011

Resigned: 31 August 2011

Iain S.

Position: Director

Appointed: 09 July 2010

Resigned: 26 September 2011

Robin P.

Position: Director

Appointed: 25 November 2009

Resigned: 24 October 2012

Douglas S.

Position: Director

Appointed: 25 November 2009

Resigned: 07 April 2014

Graham T.

Position: Director

Appointed: 25 November 2009

Resigned: 30 June 2010

Benjamin A.

Position: Director

Appointed: 31 March 2008

Resigned: 26 September 2011

Simon W.

Position: Director

Appointed: 31 March 2008

Resigned: 09 July 2010

Adrian B.

Position: Director

Appointed: 14 March 2008

Resigned: 05 August 2010

John J.

Position: Director

Appointed: 14 March 2008

Resigned: 25 November 2009

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 07 November 2007

Resigned: 07 February 2011

Vindex Services Limited

Position: Corporate Nominee Director

Appointed: 07 November 2007

Resigned: 14 March 2008

Vindex Limited

Position: Corporate Nominee Director

Appointed: 07 November 2007

Resigned: 14 March 2008

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats discovered, there is Hawk Holdco Limited from Aberdeen, Scotland. The abovementioned PSC is categorised as "a corporate", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Hsbc Corporate Trustee Company (Uk) Limited that put London, England as the official address. This PSC has a legal form of "a corporate", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Sparrows Offshore International Group Ltd., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Hawk Holdco Limited

13 Queens Road, Aberdeen, AB15 4YL, Scotland

Legal authority Scots Law
Legal form Corporate
Country registered Scotland
Place registered Companies House
Registration number Sc431513
Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Hsbc Corporate Trustee Company (Uk) Limited

8 Canada Square, London, E14 5HQ, England

Legal authority United Kingdom - England And Wales
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 06447555
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Sparrows Offshore International Group Ltd.

13 Queens Road, Aberdeen, AB15 4YL, Scotland

Legal authority United Kingdom - Scotland
Legal form Corporate
Country registered Scotland
Place registered Companies House
Registration number Sc204815
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

MM&S (5306) March 13, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 5th, October 2023
Free Download (23 pages)

Company search

Advertisements