ARC ENGINEERING 2016 LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/11/2412 November 2024 Court order in a winding-up (& Court Order attachment)

View Document

12/11/2412 November 2024 Registered office address changed from 54 Nasmyth Road North Hillington Park Glasgow G52 4RE to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 2024-11-12

View Document

30/10/2430 October 2024 Notification of Christopher Gilmour as a person with significant control on 2022-12-20

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with updates

View Document

21/10/2421 October 2024 Registered office address changed from 9 Wellesley Place Cumbernauld Glasgow G68 9PJ Scotland to 54 Nasmyth Road North Hillington Park Glasgow G52 4RE on 2024-10-21

View Document

07/10/247 October 2024 Registered office address changed from 1 North Claremont Street Lower Ground Floor Glasgow G3 7NR Scotland to 9 Wellesley Place Cumbernauld Glasgow G68 9PJ on 2024-10-07

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 Micro company accounts made up to 2023-06-30

View Document

20/11/2320 November 2023 Cessation of Alan Gilmour as a person with significant control on 2023-11-20

View Document

09/10/239 October 2023 Termination of appointment of Alan Gilmour as a director on 2023-10-09

View Document

09/08/239 August 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

20/12/2220 December 2022 Appointment of Mr Chirstopher Gilmour as a director on 2022-12-20

View Document

10/12/2210 December 2022 Compulsory strike-off action has been discontinued

View Document

10/12/2210 December 2022 Compulsory strike-off action has been discontinued

View Document

09/12/229 December 2022 Confirmation statement made on 2022-06-27 with no updates

View Document

30/09/2230 September 2022 Compulsory strike-off action has been suspended

View Document

30/09/2230 September 2022 Compulsory strike-off action has been suspended

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/11/2111 November 2021 Cessation of Chris Gilmour as a person with significant control on 2021-11-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/08/2013 August 2020 Registered office address changed from , 2 Royal Crescent Kay Simpson & Co, Lower Ground Floor, Glasgow, G3 7SL, Scotland to 9 Wellesley Place Cumbernauld Glasgow G68 9PJ on 2020-08-13

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 2 ROYAL CRESCENT KAY SIMPSON & CO LOWER GROUND FLOOR GLASGOW G3 7SL SCOTLAND

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/05/2020 May 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN GILMOUR / 01/05/2020

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/05/199 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/09/186 September 2018 Registered office address changed from , First Floor 169 Elderslie Street, Glasgow, G3 7JR, Scotland to 9 Wellesley Place Cumbernauld Glasgow G68 9PJ on 2018-09-06

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM FIRST FLOOR 169 ELDERSLIE STREET GLASGOW G3 7JR SCOTLAND

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/04/1816 April 2018 Registered office address changed from , Unit 11 120 Stepps Road, Glasgow, G33 3NQ, Scotland to 9 Wellesley Place Cumbernauld Glasgow G68 9PJ on 2018-04-16

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM UNIT 11 120 STEPPS ROAD GLASGOW G33 3NQ SCOTLAND

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS GILMOUR

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN GILMOUR

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM EDEN BUSINESS SERVICES OFFICE 109 THE PENTAGON CENTRE, 38 WASHINGTON STREET G3 8AZ SCOTLAND

View Document

01/02/171 February 2017 Registered office address changed from , Eden Business Services Office 109, the Pentagon Centre, 38 Washington Street, G3 8AZ, Scotland to 9 Wellesley Place Cumbernauld Glasgow G68 9PJ on 2017-02-01

View Document

28/06/1628 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information