Background WavePink WaveYellow Wave

ARRAN AROMATICS LIMITED (08399920)

ARRAN AROMATICS LIMITED (08399920) is an active UK company. incorporated on 12 February 2013. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). ARRAN AROMATICS LIMITED has been registered for 13 years. Current directors include MEECHAN, Kevin Edward, RUSSELL, Andrew Stewart.

Company Number
08399920
Status
active
Type
ltd
Incorporated
12 February 2013
Age
13 years
Address
International House, Leeds, LS1 2HL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
MEECHAN, Kevin Edward, RUSSELL, Andrew Stewart
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARRAN AROMATICS LIMITED

ARRAN AROMATICS LIMITED is an active company incorporated on 12 February 2013 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). ARRAN AROMATICS LIMITED was registered 13 years ago.(SIC: 32990)

Status

active

Active since 13 years ago

Company No

08399920

LTD Company

Age

13 Years

Incorporated 12 February 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

ENDLESS NEWCO 2 LIMITED
From: 12 February 2013To: 6 March 2017
Contact
Address

International House King Street Leeds, LS1 2HL,

Previous Addresses

12 King Street Leeds LS1 2HL England
From: 14 October 2022To: 23 January 2025
3 Whitehall Quay Leeds West Yorkshire LS1 4BF
From: 12 February 2013To: 14 October 2022
Timeline

26 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Loan Secured
Mar 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Joined
Mar 21
Owner Exit
Jan 25
Director Left
Jan 25
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Cleared
Feb 25
0
Funding
14
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MEECHAN, Kevin Edward

Active
King Street, LeedsLS1 2HL
Born April 1981
Director
Appointed 01 Apr 2019

RUSSELL, Andrew Stewart

Active
King Street, LeedsLS1 2HL
Born March 1972
Director
Appointed 01 Mar 2020

CALDWELL, Allan Mackinnon

Resigned
Long Craig Walk, KirkcaldyKY1 1SJ
Born November 1959
Director
Appointed 03 Mar 2017
Resigned 20 Apr 2017

FORSHAW, Darren William

Resigned
Whitehall Quay, LeedsLS1 4BF
Born February 1972
Director
Appointed 12 Feb 2013
Resigned 20 Apr 2017

MCKENDRICK, Christopher Charles

Resigned
Whitehall Quay, LeedsLS1 4BF
Born April 1966
Director
Appointed 08 Feb 2018
Resigned 12 Apr 2019

PACITTI, Mark Charles

Resigned
King Street, LeedsLS1 2HL
Born October 1962
Director
Appointed 01 Apr 2019
Resigned 23 Jan 2025

SANTINON, Francesco Aurelio

Resigned
Park Street, LondonW1K 6NE
Born March 1966
Director
Appointed 03 Mar 2017
Resigned 05 Apr 2019

WELLESLEY, William Valerian

Resigned
Robertsbridge, East SussexTN32 5NG
Born October 1966
Director
Appointed 03 Mar 2017
Resigned 08 Feb 2018

WILSON, Garry

Resigned
Whitehall Quay, LeedsLS1 4BF
Born June 1967
Director
Appointed 12 Feb 2013
Resigned 03 Mar 2017

Persons with significant control

7

1 Active
6 Ceased
Brodick, Isle Of ArranKA27 8DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2025
Brodick, Isle Of ArranKA27 8DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2017
Ceased 23 Jan 2025
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2017
Ceased 06 Mar 2017
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2017
Ceased 06 Mar 2017
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2017
Ceased 06 Mar 2017

Mr Garry Wilson

Ceased
Whitehall Quay, LeedsLS1 4BF
Born June 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 03 Mar 2017

Mr Darren William Forshaw

Ceased
Whitehall Quay, LeedsLS1 4BF
Born February 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 03 Mar 2017
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 January 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Memorandum Articles
21 January 2025
MAMA
Resolution
21 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
6 October 2020
RP04CS01RP04CS01
Notification Of A Person With Significant Control
17 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 July 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Certificate Change Of Name Company
6 March 2017
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Dormant
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Dormant
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Incorporation Company
12 February 2013
NEWINCIncorporation