ARC ENGINEERING 2016 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Court order in a winding-up (& Court Order attachment) |
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 |
30/10/2430 October 2024 | Notification of Christopher Gilmour as a person with significant control on 2022-12-20 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-30 with updates |
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 |
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 |
26/07/2426 July 2024 | Confirmation statement made on 2024-06-27 with no updates |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | Micro company accounts made up to 2023-06-30 |
20/11/2320 November 2023 | Cessation of Alan Gilmour as a person with significant control on 2023-11-20 |
09/10/239 October 2023 | Termination of appointment of Alan Gilmour as a director on 2023-10-09 |
09/08/239 August 2023 | Confirmation statement made on 2023-06-27 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
20/12/2220 December 2022 | Appointment of Mr Chirstopher Gilmour as a director on 2022-12-20 |
10/12/2210 December 2022 | Compulsory strike-off action has been discontinued |
10/12/2210 December 2022 | Compulsory strike-off action has been discontinued |
09/12/229 December 2022 | Confirmation statement made on 2022-06-27 with no updates |
30/09/2230 September 2022 | Compulsory strike-off action has been suspended |
30/09/2230 September 2022 | Compulsory strike-off action has been suspended |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/11/2111 November 2021 | Cessation of Chris Gilmour as a person with significant control on 2021-11-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
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 |
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 |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/05/2020 May 2020 | PSC'S CHANGE OF PARTICULARS / MR ALAN GILMOUR / 01/05/2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
09/05/199 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
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 |
06/09/186 September 2018 | REGISTERED OFFICE CHANGED ON 06/09/2018 FROM FIRST FLOOR 169 ELDERSLIE STREET GLASGOW G3 7JR SCOTLAND |
10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
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 |
16/04/1816 April 2018 | REGISTERED OFFICE CHANGED ON 16/04/2018 FROM UNIT 11 120 STEPPS ROAD GLASGOW G33 3NQ SCOTLAND |
30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
12/09/1712 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS GILMOUR |
12/09/1712 September 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
12/09/1712 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN GILMOUR |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
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 |
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 |
28/06/1628 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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