ARC HOMES LIMITED

1 Cambuslang Road, Glasgow, G32 8NB, Strathclyde
StatusDISSOLVED
Company No.SC314867
CategoryPrivate Limited Company
Incorporated18 Jan 2007
Age17 years, 5 months, 2 days
JurisdictionScotland
Dissolution19 Jun 2018
Years6 years, 1 day

SUMMARY

ARC HOMES LIMITED is an dissolved private limited company with number SC314867. It was incorporated 17 years, 5 months, 2 days ago, on 18 January 2007 and it was dissolved 6 years, 1 day ago, on 19 June 2018. The company address is 1 Cambuslang Road, Glasgow, G32 8NB, Strathclyde.



Company Fillings

Gazette dissolved voluntary

Date: 19 Jun 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Apr 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Mar 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Accounts with accounts type small

Date: 17 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 18 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-18

Documents

View document PDF

Change person secretary company with change date

Date: 05 Feb 2016

Action Date: 08 May 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Bernard Rooney

Change date: 2015-05-08

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2016

Action Date: 08 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alastair George Watt Wylie

Change date: 2015-05-08

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2016

Action Date: 08 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bernard Rooney

Change date: 2015-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 18 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 18 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 18 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2012

Action Date: 18 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2011

Action Date: 18 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2010

Action Date: 18 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary john mcglynn

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director james paterson

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed alastair george watt wylie

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed bernard rooney

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed bernard rooney

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 11/11/2008 from 55 clark street paisley PA3 1QS

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/08; full list of members

Documents

View document PDF

Incorporation company

Date: 18 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERAUD LETTINGS LIMITED

3 DERBY ROAD,RIPLEY,DE5 3EA

Number:04345642
Status:ACTIVE
Category:Private Limited Company

KI CONSULTANT LIMITED

2 BURT CLOSE,FAREHAM,PO15 6FD

Number:10566160
Status:ACTIVE
Category:Private Limited Company

LOCKSMITH4LESS LIMITED

1339 HIGH ROAD,LONDON,N20 9HR

Number:11149175
Status:ACTIVE
Category:Private Limited Company

MAYFAIR HOMES (LUTON) LTD

20 CHESTNUT AVENUE,LUTON,LU3 3JA

Number:07772868
Status:ACTIVE
Category:Private Limited Company

PARFER CONSTRUCTION LIMITED

15 PADBURY DRIVE,BANBURY,OX16 4TG

Number:11127191
Status:ACTIVE
Category:Private Limited Company

RACK STORE LIMITED

PREMIER HOUSE,CLECKHEATON,BD19 3TT

Number:07359895
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source