A R SERVICES SCOTLAND LIMITED

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved via compulsory strike-off

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/05/1619 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/05/1428 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

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

View Accounts

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN REILLY

View Document

24/05/1324 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/03/136 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/03/136 March 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11

View Document

18/05/1218 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

18/02/1218 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/07/1112 July 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

20/05/1120 May 2011 CURREXT FROM 31/05/2011 TO 30/09/2011

View Document

19/05/1119 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/03/1117 March 2011 17/02/11 STATEMENT OF CAPITAL GBP 110

View Document

09/03/119 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED JOHN PAUL REILLY

View Document

21/02/1121 February 2011 SECRETARY APPOINTED CAROL MARIE ROBERTSON

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR CAROL ROBERTSON

View Document

07/07/107 July 2010 DIRECTOR APPOINTED CAROL MARIE ROBERTSON

View Document

07/07/107 July 2010 04/05/10 STATEMENT OF CAPITAL GBP 100

View Document

07/07/107 July 2010 DIRECTOR APPOINTED ALEXANDER ROBERTSON

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

04/05/104 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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