A R SERVICES SCOTLAND LIMITED

Radleigh House 1 Golf Road Radleigh House 1 Golf Road, Glasgow, G76 7HU
StatusDISSOLVED
Company No.SC377897
CategoryPrivate Limited Company
Incorporated04 May 2010
Age14 years, 2 days
JurisdictionScotland
Dissolution05 Apr 2022
Years2 years, 1 month, 1 day

SUMMARY

A R SERVICES SCOTLAND LIMITED is an dissolved private limited company with number SC377897. It was incorporated 14 years, 2 days ago, on 04 May 2010 and it was dissolved 2 years, 1 month, 1 day ago, on 05 April 2022. The company address is Radleigh House 1 Golf Road Radleigh House 1 Golf Road, Glasgow, G76 7HU.



Company Fillings

Gazette dissolved compulsory

Date: 05 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Nov 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carol Marie Robertson

Appointment date: 2017-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Termination director company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Reilly

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2013

Action Date: 04 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Legacy

Date: 06 Mar 2013

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Mortgage alter floating charge with number

Date: 06 Mar 2013

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 3

Documents

View document PDF

Accounts amended with made up date

Date: 27 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AAMD

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2012

Action Date: 04 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-04

Documents

View document PDF

Legacy

Date: 18 Feb 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 04 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-04

Documents

View document PDF

Change account reference date company current extended

Date: 20 May 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

Made up date: 2011-05-31

New date: 2011-09-30

Documents

View document PDF

Legacy

Date: 19 May 2011

Category: Mortgage

Type: MG01s

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

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2011

Action Date: 17 Feb 2011

Category: Capital

Type: SH01

Capital : 110 GBP

Date: 2011-02-17

Documents

View document PDF

Resolution

Date: 09 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Paul Reilly

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Carol Marie Robertson

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Robertson

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexander Robertson

Documents

View document PDF

Capital allotment shares

Date: 07 Jul 2010

Action Date: 04 May 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-05-04

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carol Marie Robertson

Documents

View document PDF

Termination secretary company with name

Date: 10 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Reid Ltd.

Documents

View document PDF

Termination director company with name

Date: 10 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mabbott

Documents

View document PDF

Incorporation company

Date: 04 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE (ACADEMIC,COMMERCIAL & ELECTRICAL) SERVICES LTD.

1458 PERSHORE ROAD,BIRMINGHAM,B30 2PH

Number:02083215
Status:ACTIVE
Category:Private Limited Company

DANIEL KENNEDY LIMITED

GEMINI HOUSE, 136-140,HOVE,BN3 7BD

Number:05737696
Status:ACTIVE
Category:Private Limited Company

EAGLE HILLS GLOBAL LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11751115
Status:ACTIVE
Category:Private Limited Company

GENIMAX LIMITED

LANCASTER HOUSE,NORWICH,NR7 0HF

Number:11456743
Status:ACTIVE
Category:Private Limited Company

KINSALE COMMUNICATIONS LIMITED

27 MORTIMER STREET,LONDON,W1T 3BL

Number:09177187
Status:ACTIVE
Category:Private Limited Company

LEADING-EDGE EMPIRE LIMITED

203 BACCHUS ROAD,BIRMINGHAM,B18 4RD

Number:09793298
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