ARM HOMES LIMITED
Status | ACTIVE |
Company No. | SC523779 |
Category | Private Limited Company |
Incorporated | 08 Jan 2016 |
Age | 8 years, 5 months |
Jurisdiction | Scotland |
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
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
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
Gazette filings brought up to date
Date: 07 Nov 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
Dissolved compulsory strike off suspended
Date: 12 Apr 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
30 MANOR AVENUE,CATERHAM,CR3 6AN
Number: | 08291450 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
6 LOCKITT WAY,LEWES,BN7 3LG
Number: | 04382598 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 22 BULRUSHES BUSINESS PARK,EAST GRINSTEAD,RH19 4LZ
Number: | 10235841 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 GENERAL DRIVE,LIVERPOOL,L12 4ZB
Number: | 11701494 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
18 PARK VALE CLOSE,HALSTEAD,CO9 3DS
Number: | 08646770 |
Status: | ACTIVE |
Category: | Private Limited Company |