ARKOBINKS LTD

216 West George Street, Glasgow, G2 2PQ, Scotland
StatusACTIVE
Company No.SC369886
CategoryPrivate Limited Company
Incorporated09 Dec 2009
Age14 years, 5 months, 6 days
JurisdictionScotland

SUMMARY

ARKOBINKS LTD is an active private limited company with number SC369886. It was incorporated 14 years, 5 months, 6 days ago, on 09 December 2009. The company address is 216 West George Street, Glasgow, G2 2PQ, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Carole Reid

Change date: 2019-07-24

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2019

Action Date: 24 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-24

Psc name: Ms Carole Reid

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Address

Type: AD01

Old address: 2 Dean Path Edinburgh EH4 3BA Scotland

Change date: 2019-12-10

New address: 216 West George Street Glasgow G2 2PQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2018

Action Date: 08 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-08

Officer name: Ms Carole Reid

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2018

Action Date: 08 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Carole Reid

Change date: 2018-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2017

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-11

Psc name: Ms Carole Reid

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Carole Reid

Change date: 2017-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2016

Action Date: 30 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-30

Old address: Granite House 18 Alva Street Edinburgh EH2 4QG

New address: 2 Dean Path Edinburgh EH4 3BA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2015

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-14

Officer name: Ms Carole Reid

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2015

Action Date: 09 Dec 2015

Category: Address

Type: AD01

New address: Granite House 18 Alva Street Edinburgh EH2 4QG

Change date: 2015-12-09

Old address: The Chalet Dundas Estate South Queensferry West Lothian EH30 9SP Scotland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2015

Action Date: 09 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-09

New address: Granite House 18 Alva Street Edinburgh EH2 4QG

Old address: Granite House 18 Alva Street Edinburgh EH2 4QG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 09 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2013

Action Date: 09 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2012

Action Date: 09 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-09

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Feb 2012

Action Date: 23 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-23

Old address: 1 Botanic Crescent Glasgow G20 8QQ Scotland

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Walker

Documents

View document PDF

Termination secretary company with name

Date: 23 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Walker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2010

Action Date: 09 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-09

Documents

View document PDF

Incorporation company

Date: 09 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1 ANGLESEA ROAD (KINGSTON) LIMITED

44 LOVELACE ROAD,SURBITON,KT6 6ND

Number:03234519
Status:ACTIVE
Category:Private Limited Company

J23 BUILDERS LIMITED

86 SOUTH NORWOOD HILL,LONDON,SE25 6AQ

Number:10640132
Status:ACTIVE
Category:Private Limited Company

LYCETT PLACE DEVELOPMENT LIMITED

UPPER MAISONETTE,LONDON,W6 7HE

Number:09632198
Status:ACTIVE
Category:Private Limited Company

MINA JESA LIMITED

50 HEATHFIELDS,BRISTOL,BS16 6HS

Number:11326088
Status:ACTIVE
Category:Private Limited Company

P & A WOOD (UK) LIMITED

P & A WOOD,DUNMOW,CM6 2HD

Number:07067194
Status:ACTIVE
Category:Private Limited Company

PUDDING PIE HILL WEDDINGS & EVENTS LTD

85 DONCASTER ROAD,ROTHERHAM,S63 7DN

Number:11661313
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