ADVANCED REFURBISHMENT CONTRACTS LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 Application to strike the company off the register

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/03/2427 March 2024 Current accounting period shortened from 2024-04-30 to 2024-03-31

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/03/239 March 2023 Current accounting period shortened from 2023-12-31 to 2023-04-30

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Notification of Sharon Mcdonald as a person with significant control on 2021-12-17

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

20/12/2120 December 2021 Statement of capital following an allotment of shares on 2021-12-17

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

06/02/206 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 PREVSHO FROM 30/09/2020 TO 31/12/2019

View Document

21/01/2021 January 2020 PREVSHO FROM 31/03/2020 TO 30/09/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER IRVINE

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHERYL HARKIN

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON MCDONALD / 21/03/2019

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / MR GORDON MCDONALD / 21/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CURREXT FROM 30/09/2018 TO 31/03/2019

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN IRVINE

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MRS CHERYL JACQUELINE HARKIN

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN SMITH

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/06/1714 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

05/04/165 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM CITYPOINT 2 25 TYNDRUM STREET GLASGOW G4 0JY

View Document

29/10/1529 October 2015 30/09/15 TOTAL EXEMPTION FULL

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RICHARD SMITH / 19/08/2015

View Document

25/08/1525 August 2015 SECRETARY'S CHANGE OF PARTICULARS / SHARON MCDONALD / 19/08/2015

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON MCDONALD / 19/08/2015

View Document

20/04/1520 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

04/12/144 December 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/03/1419 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RICHARD SMITH / 01/10/2012

View Document

19/03/1319 March 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

05/10/125 October 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

25/04/1225 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

28/10/1128 October 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 DIRECTOR APPOINTED BRIAN RICHARD SMITH

View Document

22/03/1122 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON MCDONALD / 01/10/2009

View Document

28/04/1028 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 COMPANY NAME CHANGED INTERACTIVE CONTRACTS (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 24/04/07

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

06/04/076 April 2007 PARTIC OF MORT/CHARGE *****

View Document

02/04/072 April 2007 NEW SECRETARY APPOINTED

View Document

21/03/0721 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 SECRETARY RESIGNED

View Document

16/03/0716 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company