Background WavePink WaveYellow Wave

ARATAIM LIMITED (SC200267)

ARATAIM LIMITED (SC200267) is an active UK company. incorporated on 27 September 1999. with registered office in Perth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ARATAIM LIMITED has been registered for 26 years. Current directors include MORRISON, Andrew Irving, RENNIE, Albert.

Company Number
SC200267
Status
active
Type
ltd
Incorporated
27 September 1999
Age
26 years
Address
Inchcape House, Inchcape Place, Perth, PH1 3DU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MORRISON, Andrew Irving, RENNIE, Albert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARATAIM LIMITED

ARATAIM LIMITED is an active company incorporated on 27 September 1999 with the registered office located in Perth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ARATAIM LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

SC200267

LTD Company

Age

26 Years

Incorporated 27 September 1999

Size

N/A

Accounts

ARD: 31/7

Up to Date

28 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

WOODLANDS GALASHIELS LIMITED
From: 11 April 2002To: 14 October 2004
AIM ROOFING LIMITED
From: 20 October 1999To: 11 April 2002
ACCOUNTFLOW LIMITED
From: 27 September 1999To: 20 October 1999
Contact
Address

Inchcape House, Inchcape Place North Muirton Industrial Estate Perth, PH1 3DU,

Timeline

6 key events • 1999 - 2019

Funding Officers Ownership
Company Founded
Sept 99
Loan Secured
Jul 13
Funding Round
Sept 13
Loan Secured
Sept 13
Director Left
Oct 13
Loan Cleared
Jul 19
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MORRISON, Andrew

Active
Inchcape House, Inchcape Place, PerthPH1 3DU
Secretary
Appointed 01 Sept 2016

MORRISON, Andrew Irving

Active
6 Springfield Road, KinrossKY13 7BA
Born November 1950
Director
Appointed 07 Sept 2001

RENNIE, Albert

Active
39 Kilgraston Road, Bridge Of WeirPA11 3EN
Born June 1947
Director
Appointed 05 Apr 2002

GLANAS, Stephen

Resigned
Newburgh Road, PerthPH2 9JZ
Secretary
Appointed 18 Oct 2004
Resigned 16 Aug 2015

MCGILL, Alasdair Iain

Resigned
21 Craigshannoch, InverurieAB51 4LL
Secretary
Appointed 01 Oct 1999
Resigned 07 Sept 2001

MORRISON, Mairi

Resigned
6 Springfield Road, KinrossKY13 8BA
Secretary
Appointed 07 Sept 2001
Resigned 18 Oct 2004

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 27 Sept 1999
Resigned 01 Oct 1999

MCGILL, Alasdair Iain

Resigned
21 Craigshannoch, InverurieAB51 4LL
Born March 1969
Director
Appointed 01 Oct 1999
Resigned 07 Sept 2001

SCRIMGEOUR, Charles Philip

Resigned
64 Moyness Park Drive, BlairgowriePH10 6LX
Born June 1967
Director
Appointed 01 Oct 1999
Resigned 04 Apr 2002

TETSILL, Alister

Resigned
15 Mudale Court, FalkirkFK1 2QT
Born November 1954
Director
Appointed 05 Apr 2002
Resigned 08 Aug 2013

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 27 Sept 1999
Resigned 01 Oct 1999

Persons with significant control

2

Mr Albert Rennie

Active
Inchcape House, Inchcape Place, PerthPH1 3DU
Born June 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Andrew Irving Morrison

Active
Inchcape House, Inchcape Place, PerthPH1 3DU
Born November 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 September 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
30 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Change Person Secretary Company With Change Date
30 September 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
20 September 2013
MR01Registration of a Charge
Capital Allotment Shares
11 September 2013
SH01Allotment of Shares
Resolution
11 September 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
30 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Change Person Secretary Company With Change Date
28 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Person Secretary Company With Change Date
1 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
30 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
29 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 February 2008
AAAnnual Accounts
Legacy
9 November 2007
288cChange of Particulars
Legacy
2 October 2007
363aAnnual Return
Legacy
4 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 March 2007
AAAnnual Accounts
Legacy
6 October 2006
363aAnnual Return
Legacy
6 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 April 2006
AAAnnual Accounts
Legacy
27 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 May 2005
AAAnnual Accounts
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 October 2004
419a(Scot)419a(Scot)
Legacy
6 October 2004
363sAnnual Return (shuttle)
Legacy
1 September 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 March 2004
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 May 2003
AAAnnual Accounts
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 2002
AAAnnual Accounts
Legacy
30 April 2002
410(Scot)410(Scot)
Legacy
12 April 2002
287Change of Registered Office
Legacy
12 April 2002
88(2)R88(2)R
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 2002
363sAnnual Return (shuttle)
Legacy
26 October 2001
363sAnnual Return (shuttle)
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
287Change of Registered Office
Legacy
18 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 March 2001
AAAnnual Accounts
Legacy
9 October 2000
363sAnnual Return (shuttle)
Legacy
2 February 2000
225Change of Accounting Reference Date
Memorandum Articles
22 October 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 October 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 October 1999
RESOLUTIONSResolutions
Resolution
14 October 1999
RESOLUTIONSResolutions
Legacy
14 October 1999
123Notice of Increase in Nominal Capital
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
287Change of Registered Office
Incorporation Company
27 September 1999
NEWINCIncorporation