ARM HOMES LIMITED

Arran House 15d Skye Road Arran House 15d Skye Road, Prestwick, KA9 2TA, Scotland
StatusACTIVE
Company No.SC523779
CategoryPrivate Limited Company
Incorporated08 Jan 2016
Age8 years, 5 months
JurisdictionScotland

SUMMARY

ARM HOMES LIMITED is an active private limited company with number SC523779. It was incorporated 8 years, 5 months ago, on 08 January 2016. The company address is Arran House 15d Skye Road Arran House 15d Skye Road, Prestwick, KA9 2TA, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 01 Feb 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2024

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Address

Type: AD01

New address: Arran House 15D Skye Road Shawfarm Industrial Estate Prestwick KA9 2TA

Old address: 9 Kilwinning Road Kilwinning Road Irvine KA12 8RR Scotland

Change date: 2023-12-14

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2023

Action Date: 02 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2023

Action Date: 02 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-02

Officer name: Ms Elizabeth Mccartney

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2023

Action Date: 02 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-11-02

Psc name: Elizabeth Mccartney

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-06

New address: 9 Kilwinning Road Kilwinning Road Irvine KA12 8RR

Old address: Office 15 63 Dunnock Road Dunfirmline KY11 8QE Scotland

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2023

Action Date: 02 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-02

Officer name: Neville Anthony Taylor

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2023

Action Date: 02 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neville Taylor

Cessation date: 2023-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2023

Action Date: 11 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-11

New address: Office 15 63 Dunnock Road Dunfirmline KY11 8QE

Old address: 63 Dunnock Road Dunfermline KY11 8QE Scotland

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Apr 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2023

Action Date: 24 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-24

Officer name: Mr Neville Taylor

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jan 2023

Action Date: 24 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neville Taylor

Notification date: 2023-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2023

Action Date: 24 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-24

Officer name: Elizabeth Mccartney

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jan 2023

Action Date: 24 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-24

Psc name: Elizabeth Mccartney

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Address

Type: AD01

New address: 63 Dunnock Road Dunfermline KY11 8QE

Old address: 9 Kilwinning Road Irvine Ayrshire KA12 8RR United Kingdom

Change date: 2023-01-24

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-07

Officer name: Aaron Russell Mccartney

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aaron Russell Mccartney

Change date: 2019-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Elizabeth Mccartney

Change date: 2018-01-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elizabeth Mccartney

Change date: 2018-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Incorporation company

Date: 08 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FAST FIBRE HUBS LTD

30 MANOR AVENUE,CATERHAM,CR3 6AN

Number:08291450
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FISHWAY ENGINEERING LIMITED

6 LOCKITT WAY,LEWES,BN7 3LG

Number:04382598
Status:ACTIVE
Category:Private Limited Company

GB-UA ENTERTAINMENT LTD.

UNIT 22 BULRUSHES BUSINESS PARK,EAST GRINSTEAD,RH19 4LZ

Number:10235841
Status:ACTIVE
Category:Private Limited Company

KURTIS BERRY RAIL LTD

24 GENERAL DRIVE,LIVERPOOL,L12 4ZB

Number:11701494
Status:ACTIVE
Category:Private Limited Company

PERTH & KINROSS HUB LIMITED

2 CLAYTON PARK,BRIDGE OF EARN,PH2 9FD

Number:SC622872
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TONY TASSELL LIMITED

18 PARK VALE CLOSE,HALSTEAD,CO9 3DS

Number:08646770
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